Name: | NKL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Nov 1992 (32 years ago) |
Organization Date: | 25 Nov 1992 (32 years ago) |
Last Annual Report: | 13 Jun 2006 (19 years ago) |
Organization Number: | 0307860 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 7106 GREENLAWN RD., LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Karen M. Linton | Signature |
Name | Role |
---|---|
Norman Linton | President |
Name | Role |
---|---|
Karen Linton | Vice President |
Name | Role |
---|---|
NORMAN JOHN LINTON | Director |
KAREN LINTON | Director |
Name | Role |
---|---|
Karen Linton | Treasurer |
Name | Role |
---|---|
GARY W. GOOCH | Registered Agent |
Name | Role |
---|---|
NORMAN JOHN LINTON | Incorporator |
KAREN LINTON | Incorporator |
Name | Role |
---|---|
Norman Linton | Secretary |
Name | Action |
---|---|
INK PRODUCTIONS, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-06-13 |
Annual Report | 2005-04-13 |
Annual Report | 2003-06-25 |
Amendment | 2002-12-16 |
Annual Report | 2002-07-16 |
Annual Report | 2001-05-16 |
Annual Report | 2000-04-17 |
Annual Report | 1999-06-21 |
Annual Report | 1998-05-19 |
Sources: Kentucky Secretary of State