Name: | THE NIELSEN COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jan 1992 (33 years ago) |
Authority Date: | 03 Jan 1992 (33 years ago) |
Last Annual Report: | 16 Jan 2007 (18 years ago) |
Organization Number: | 0294948 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 7405 INDUSTRIAL ROAD, FLORENCE, KY 41042 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
William Paparella | Vice President |
Name | Role |
---|---|
Clint Humphrey | President |
Name | Role |
---|---|
Rebecca Bruening | Treasurer |
Name | Role |
---|---|
Suzanne Bettman | Secretary |
Name | Role |
---|---|
Laurie Vassallo | Assistant Secretary |
Name | Role |
---|---|
Clint Humphrey | Director |
William Paparella | Director |
ERIC C. NIELSEN | Director |
Name | Action |
---|---|
THE NIELSEN LITHOGRAPHING COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
THE NIELSEN COMPANY | Inactive | - |
NIELSEN - OHIO VALLEY LITHO DIVISION | Inactive | 2003-07-15 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2008-02-18 |
Annual Report | 2007-01-16 |
Annual Report | 2006-05-25 |
Annual Report | 2005-10-03 |
Annual Report | 2003-04-22 |
Annual Report | 2002-12-13 |
Annual Report | 2001-04-17 |
Annual Report | 2000-07-06 |
Annual Report | 1999-06-18 |
Annual Report | 1998-05-06 |
Sources: Kentucky Secretary of State