Search icon

NL OF KY, INC.

Company Details

Name: NL OF KY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 May 1991 (34 years ago)
Organization Date: 08 May 1991 (34 years ago)
Last Annual Report: 20 Apr 2017 (8 years ago)
Organization Number: 0286138
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: ATTN: KRIS DIEBOLD, 2305 RIVER RD., LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Gerald B. Budde Secretary

Treasurer

Name Role
Gerald B Budde Treasurer

Vice President

Name Role
Gerald B. Budde Vice President

Director

Name Role
Gerald B. Budde Director
John F. Neace Director
JOHN F. NEACE Director

Incorporator

Name Role
DAVID L. BECKMAN, JR. Incorporator

President

Name Role
John F. Neace President

Registered Agent

Name Role
S & H LOUISVILLE, LLC Registered Agent

Former Company Names

Name Action
NEACE LUKENS, INC. Old Name
BILL MOORE INSURANCE, INC. Merger
(NQ) HANNA & ASSOCIATES, INC. Merger
NEACE & ASSOCIATES, INC. Old Name
CHESTER M. HOCK AGENCY, INC. Old Name
(NQ) NEACE GROUP, INC. Merger
NEACE & ASSOCIATES OF INDIANA, INC. Merger

Assumed Names

Name Status Expiration Date
NEACE, MUSSELMAN, MAYFIELD & WALT, INC. Inactive -
NEACE GROUP, INC. Inactive 2008-07-15
NEACE, MUSSELMAN & MAYFIELD Inactive 2008-07-15
NEACE LUKENS Inactive 2004-02-23

Filings

Name File Date
Dissolution 2017-12-28
Annual Report 2017-04-20
Annual Report 2016-03-17
Annual Report 2015-04-01
Annual Report 2014-06-11
Annual Report 2013-05-31
Principal Office Address Change 2013-05-31
Amendment 2012-12-26
Annual Report 2012-06-29
Annual Report 2011-06-28

Sources: Kentucky Secretary of State