Name: | NOCA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Feb 1995 (30 years ago) |
Organization Date: | 02 Feb 1995 (30 years ago) |
Last Annual Report: | 28 May 1998 (27 years ago) |
Organization Number: | 0342040 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 814 MADISON AVE., COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Lemuel V Bledsoe | Secretary |
Name | Role |
---|---|
John B Gray | Vice President |
Name | Role |
---|---|
L. ESTHER JOHNSON | Incorporator |
LEMUEL BLEDSOE V. | Incorporator |
JOHN BARKER GRAY | Incorporator |
Name | Role |
---|---|
L. ESTHER JOHNSON | Registered Agent |
Name | Role |
---|---|
L Esther Johnson | President |
Name | Role |
---|---|
Lemuel V Bledsoe | Treasurer |
Name | Status | Expiration Date |
---|---|---|
DIJOHN RESTAURANT & BAR | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-06-15 |
Certificate of Withdrawal of Assumed Name | 1997-07-14 |
Reinstatement | 1996-11-20 |
Administrative Dissolution | 1996-11-07 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Articles of Incorporation | 1995-02-02 |
Certificate of Assumed Name | 1995-02-02 |
Sources: Kentucky Secretary of State