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 |
Name | Role |
---|---|
REED M. BOONE | Registered Agent |
Name | Role |
---|---|
JESSE C BOLLINGER | Treasurer |
Name | Role |
---|---|
R FRANK TAYLOR | Secretary |
Name | Role |
---|---|
GLYNN R STERGEL | Vice President |
Name | Role |
---|---|
REED M BOONE | President |
Name | Role |
---|---|
REED M BOONE | Signature |
Name | Role |
---|---|
REED M. BOONE | Incorporator |
JESSE C. BOLLINGER, JR. | Incorporator |
GLYNN R. STENGEL | Incorporator |
EDWARD H. PETER | Incorporator |
R. FRANK TAYLOR | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301356879 | 0452110 | 1996-11-01 | 9405 MILL BROOK RD, LOUISVILLE, KY, 40223 | |||||||||||
|
Sources: Kentucky Secretary of State