Name: | JOHN NOLAN FORD, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Jun 1996 (29 years ago) |
Authority Date: | 12 Jun 1996 (29 years ago) |
Last Annual Report: | 14 Apr 2009 (16 years ago) |
Organization Number: | 0417330 |
Principal Office: | 3250 HIGHLAND AVE, CINCINNATI, OH 45213 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Robert Nolan | President |
Name | Role |
---|---|
Barbara Jones | Secretary |
Name | Role |
---|---|
Pamela Knuckles | Treasurer |
Name | Role |
---|---|
Mike Nolan | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
BARBARA N JONES | Signature |
Name | Role |
---|---|
W. G. CLAYCOMB | Director |
MORGAN MARCUM | Director |
A. G. BACK, JR. | Director |
DONALD MCCUBBIN | Director |
R. D. HAYNES, JR. | Director |
Name | Role |
---|---|
STEWART E. CONNER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399642 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2002-04-22 | - | - |
Department of Insurance | DOI ID 399642 | Agent - Credit Life & Health | Inactive | 1998-09-30 | - | 2000-08-07 | - | - |
Name | Status | Expiration Date |
---|---|---|
JOHN NOLAN SUPERSTORE SOUTH | Inactive | 2013-04-29 |
JOHN NOLAN SUPERSTORE OF FLORENCE | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2010-11-02 |
Annual Report | 2009-04-14 |
Annual Report | 2008-09-05 |
Name Renewal | 2007-11-19 |
Annual Report | 2007-06-23 |
Annual Report | 2006-06-22 |
Annual Report | 2005-04-25 |
Annual Report | 2003-08-15 |
Certificate of Assumed Name | 2003-04-29 |
Name Renewal | 2003-02-18 |
Sources: Kentucky Secretary of State