THE NEAL GROUP, INC.

Name: | THE NEAL GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Dec 1997 (28 years ago) |
Organization Date: | 02 Dec 1997 (28 years ago) |
Last Annual Report: | 30 Jun 1999 (26 years ago) |
Organization Number: | 0442256 |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 3605 FERN VALLEY RD., LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Shelanda L Jonesneal | Vice President |
Name | Role |
---|---|
Roy C Neal | President |
Name | Role |
---|---|
ROY C. NEAL, JR. | Incorporator |
SHELANDA JONES-NEAL | Incorporator |
Name | Role |
---|---|
ROY C. NEAL, JR. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ACCOMMODATING AUTO LEASING | Inactive | - |
ACCOMMODATING AUTO LEASING & SALES | Inactive | 2005-01-07 |
Name | File Date |
---|---|
Annual Report | 2000-11-15 |
Administrative Dissolution | 2000-11-01 |
Unhonored Check Letter | 2000-10-26 |
Principal Office Address Change | 2000-01-07 |
Certificate of Assumed Name | 2000-01-07 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State