Search icon

NICHOLASVILLE ROAD NEIGHBORHOOD CONSORTIUM, INC.

Company Details

Name: NICHOLASVILLE ROAD NEIGHBORHOOD CONSORTIUM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 14 Mar 1996 (29 years ago)
Organization Date: 14 Mar 1996 (29 years ago)
Last Annual Report: 26 Jun 2002 (23 years ago)
Organization Number: 0413324
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 131 UNIVERSITY AVE., LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT L. KELLY Registered Agent

President

Name Role
Charlotte Boone President

Secretary

Name Role
Dane Cooper Secretary

Treasurer

Name Role
Robert L Kelly Treasurer

Vice President

Name Role
Robert Boone Vice President

Director

Name Role
DOUGLAS D. GERDTS Director
ROBERT D. BOONE Director
ROBERT L. KELLY Director
DAVID A. SCHLESSER Director
Joyce Probus Director
Lea Terry Director
Frances Marcum Director

Incorporator

Name Role
T. BRUCE SIMPSON, JR. Incorporator

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-08-28
Annual Report 2001-07-03
Annual Report 2000-07-20
Annual Report 1999-11-10
Statement of Change 1999-10-08
Annual Report 1998-09-04
Statement of Change 1998-08-19
Reinstatement 1997-12-16
Administrative Dissolution 1997-11-03

Sources: Kentucky Secretary of State