Search icon

NEW CENTURY CORPORATION

Company Details

Name: NEW CENTURY CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Sep 1989 (35 years ago)
Organization Date: 19 Sep 1989 (35 years ago)
Last Annual Report: 18 Mar 2008 (17 years ago)
Organization Number: 0263344
ZIP code: 40268
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: BOX 58098, LOUISVILLE, KY 40268
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
REED M. BOONE Registered Agent

Treasurer

Name Role
JESSE C BOLLINGER Treasurer

Secretary

Name Role
R FRANK TAYLOR Secretary

Vice President

Name Role
GLYNN R STERGEL Vice President

President

Name Role
REED M BOONE President

Signature

Name Role
REED M BOONE Signature

Incorporator

Name Role
REED M. BOONE Incorporator
JESSE C. BOLLINGER, JR. Incorporator
GLYNN R. STENGEL Incorporator
EDWARD H. PETER Incorporator
R. FRANK TAYLOR Incorporator

Filings

Name File Date
Administrative Dissolution Return 2009-11-16
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-02
Annual Report 2008-03-18
Annual Report 2007-08-30
Annual Report 2006-03-10
Annual Report 2005-03-21
Annual Report 2003-04-29
Annual Report 2002-04-30
Annual Report 2001-05-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301356879 0452110 1996-11-01 9405 MILL BROOK RD, LOUISVILLE, KY, 40223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-11-01
Case Closed 1996-11-01

Sources: Kentucky Secretary of State