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 |
Name | Role |
---|---|
Edgar L Adams | Vice President |
Name | Role |
---|---|
WILLIAM V HEANBURG | Director |
ROY RICHARDS JR | Director |
Name | Role |
---|---|
William V Hearnburg | Secretary |
Name | Role |
---|---|
JEFF HERRIN | Registered Agent |
Name | Role |
---|---|
JOHN B. HENDERSON | Incorporator |
Name | Action |
---|---|
NSA, INC. | Old Name |
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 |
Sources: Kentucky Secretary of State