Search icon

NSA II, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NSA II, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Mar 1997 (28 years ago)
Organization Date: 06 Mar 1997 (28 years ago)
Last Annual Report: 27 Jun 2000 (25 years ago)
Organization Number: 0429623
ZIP code: 42348
City: Hawesville
Primary County: Hancock County
Principal Office: P. O. BOX 500, HAWESVILLE, KY 42348
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Edgar L Adams Vice President

Director

Name Role
WILLIAM V HEANBURG Director
ROY RICHARDS JR Director

Secretary

Name Role
William V Hearnburg Secretary

Registered Agent

Name Role
JEFF HERRIN Registered Agent

Incorporator

Name Role
JOHN B. HENDERSON Incorporator

Former Company Names

Name Action
NSA, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 1999-07-21
Annual Report 1998-07-29
Amendment 1998-01-28
Articles of Incorporation 1997-03-06

Court Cases

Court Case Summary

Filing Date:
1994-11-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
NSA II, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-09-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NSA II, INC.
Party Role:
Plaintiff
Party Name:
CENTERLINE ENGR CORP,
Party Role:
Defendant
Party Name:
HOUSING OPPORTUNITY
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-01-10
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
NSA II, INC.
Party Role:
Plaintiff
Party Name:
COMPOSITE TECH INC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State