Name: | NEWGROUND INTERNATIONAL, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Aug 1991 (34 years ago) |
Authority Date: | 12 Aug 1991 (34 years ago) |
Last Annual Report: | 21 Aug 2024 (8 months ago) |
Branch of: | NEWGROUND INTERNATIONAL, INC., ILLINOIS (Company Number CORP_51618289) |
Organization Number: | 0289621 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
Principal Office: | 101 S Hanley Rd Ste 1200, Clayton, MO 63105 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
Kevin J. Blair | Officer |
Paul Courter | Officer |
Pat Williams | Officer |
Name | Role |
---|---|
JOHN T. GOLITZ | Director |
Kevin J. Blair | Director |
Paul Courter | Director |
Name | Role |
---|---|
Kevin J. Blair | President |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Pat Williams | Vice President |
Paul Courter | Vice President |
Name | Role |
---|---|
Paul Courter | Secretary |
Name | Role |
---|---|
Paul Courter | Treasurer |
Name | Action |
---|---|
BANK BUILDING CORPORATION | Old Name |
FIRST FINANCIAL BUILDING CORPORATION | Old Name |
Name | File Date |
---|---|
Principal Office Address Change | 2025-01-09 |
Annual Report | 2024-08-21 |
Annual Report | 2023-04-11 |
Annual Report | 2022-05-05 |
Annual Report | 2021-06-09 |
Annual Report | 2020-06-10 |
Annual Report | 2019-05-17 |
Annual Report | 2018-05-03 |
Annual Report | 2017-05-17 |
Annual Report | 2016-04-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302744859 | 0452110 | 1999-05-12 | 100 MOORE DR, FRANKFORT, KY, 40601 | |||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
302742101 | 0452110 | 1999-04-29 | 100 MOORE DR, FRANKFORT, KY, 40601 | |||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 302742093 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260502 B13 |
Issuance Date | 1999-08-25 |
Abatement Due Date | 2000-04-30 |
Current Penalty | 450.0 |
Initial Penalty | 900.0 |
Final Order | 2000-02-09 |
Nr Instances | 1 |
Nr Exposed | 4 |
Sources: Kentucky Secretary of State