Name: | NEW HORIZON, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 24 May 1993 (32 years ago) |
Organization Date: | 24 May 1993 (32 years ago) |
Last Annual Report: | 17 Jun 2009 (16 years ago) |
Organization Number: | 0315581 |
ZIP code: | 42041 |
City: | Fulton, Crutchfield |
Primary County: | Fulton County |
Principal Office: | 1100 MIDDLE RD, FULTON, KY 42041 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PERRY M. MILLS | Registered Agent |
Name | Role |
---|---|
JAMES S BUGG | Signature |
Name | Role |
---|---|
Perry M Mills | President |
Name | Role |
---|---|
JAMES BUGG | Treasurer |
Name | Role |
---|---|
Myrna Morrison | Director |
Raymond Lomat | Director |
R E HALES | Director |
JAMES S. BUGG | Director |
ROSCOE BAILEY | Director |
HAROLD CONNELL | Director |
Name | Role |
---|---|
JAMES BUGG | Vice President |
Name | Role |
---|---|
JAMES S. BUGG | Incorporator |
HAROLD CONNELL | Incorporator |
ROSCOE BAILEY | Incorporator |
Name | Role |
---|---|
TRISH DIAL | Secretary |
Name | File Date |
---|---|
Administrative Dissolution Return | 2010-11-18 |
Administrative Dissolution | 2010-11-02 |
Sixty Day Notice Return | 2010-09-10 |
Annual Report | 2009-06-17 |
Annual Report | 2008-03-12 |
Annual Report | 2007-06-21 |
Annual Report | 2006-06-23 |
Annual Report | 2005-06-15 |
Annual Report | 2003-09-16 |
Annual Report | 2002-11-07 |
Sources: Kentucky Secretary of State