Search icon

NLG, INC.

Company Details

Name: NLG, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 1992 (33 years ago)
Organization Date: 31 Jul 1992 (33 years ago)
Last Annual Report: 08 May 2015 (10 years ago)
Organization Number: 0303576
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 1485 GREENERY DR, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
CONNIE SIRONEN Registered Agent

Secretary

Name Role
Charity Loftin Secretary

President

Name Role
Connie Sironen President

Signature

Name Role
Connie Sitonen Signature

Director

Name Role
GARY B. LANEY Director
JAMES M. NOTH Director

Incorporator

Name Role
GARY B. LANEY Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398915 Agent - Life Inactive 1993-03-08 - 1997-03-31 - -
Department of Insurance DOI ID 398915 Agent - Health Inactive 1993-03-08 - 1997-03-31 - -

Assumed Names

Name Status Expiration Date
NORTH-LANE FINANCIAL Inactive 2003-07-15
THE NORTH-LANE GALLERY Inactive 2003-07-15

Filings

Name File Date
Dissolution 2015-12-30
Annual Report 2015-05-08
Annual Report 2014-05-01
Annual Report 2013-04-11
Annual Report 2012-05-08
Annual Report 2011-06-08
Annual Report 2010-05-14
Annual Report 2009-03-26
Annual Report 2008-04-16
Annual Report 2007-05-03

Sources: Kentucky Secretary of State