Search icon

NEWMARK PUBLISHING, U.S.A., INC.

Company Details

Name: NEWMARK PUBLISHING, U.S.A., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 23 Jan 1991 (34 years ago)
Last Annual Report: 14 Feb 2005 (20 years ago)
Organization Number: 0281945
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 11902 RUNNING CREEK ROAD, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MARGOT ROWE Registered Agent

Vice President

Name Role
Marilee Heydt Vice President

Director

Name Role
Marilee Heydt Director
Jon Ackerson Director
Ronnie B. Rowe Director
MARGOT ROWE Director

Treasurer

Name Role
Margot B Rowe Treasurer

President

Name Role
Ronnie B Rowe President

Secretary

Name Role
Margot B Rowe Secretary

Incorporator

Name Role
RONNIE B. ROWE Incorporator

Filings

Name File Date
Dissolution 2006-02-08
Principal Office Address Change 2005-10-06
Annual Report 2005-02-14
Annual Report 2003-05-12
Annual Report 2002-05-22
Annual Report 2001-06-04
Annual Report 2000-04-17
Annual Report 1999-07-15
Annual Report 1998-05-06
Annual Report 1997-07-01

Sources: Kentucky Secretary of State