Search icon

NEW IMAGE INTERNATIONAL, INC.

Company Details

Name: NEW IMAGE INTERNATIONAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Oct 1994 (30 years ago)
Organization Date: 27 Oct 1994 (30 years ago)
Last Annual Report: 10 Mar 2003 (22 years ago)
Organization Number: 0337659
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: New Image International, Inc, 131 North Broadway Street, PO BOX 1038, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RONALD T. FREDERIC Registered Agent

President

Name Role
Ronald T. Frederic President

Secretary

Name Role
Audy N. Frederic Secretary

Treasurer

Name Role
Audy N. Frederic Treasurer

Incorporator

Name Role
KENNETH S. MATHEIS Incorporator

Vice President

Name Role
Christi D. Frederic Vice President

Former Company Names

Name Action
Out-of-state Merger

Filings

Name File Date
Administrative Dissolution Return 2004-12-28
Sixty Day Notice Return 2004-11-29
Annual Report 2003-10-06
Annual Report 2002-08-06
Annual Report 2001-06-07
Annual Report 2000-06-09
Annual Report 1999-06-21
Annual Report 1998-08-25
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State