Search icon

JOHN NOLAN FORD, INC.

Company Details

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

President

Name Role
Robert Nolan President

Secretary

Name Role
Barbara Jones Secretary

Treasurer

Name Role
Pamela Knuckles Treasurer

Vice President

Name Role
Mike Nolan Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Signature

Name Role
BARBARA N JONES Signature

Director

Name Role
W. G. CLAYCOMB Director
MORGAN MARCUM Director
A. G. BACK, JR. Director
DONALD MCCUBBIN Director
R. D. HAYNES, JR. Director

Incorporator

Name Role
STEWART E. CONNER Incorporator

Licenses

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 - -

Assumed Names

Name Status Expiration Date
JOHN NOLAN SUPERSTORE SOUTH Inactive 2013-04-29
JOHN NOLAN SUPERSTORE OF FLORENCE Inactive 2008-07-15

Filings

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