Name: | NE LIQUIDATING, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Aug 1998 (27 years ago) |
Authority Date: | 18 Aug 1998 (27 years ago) |
Last Annual Report: | 11 Apr 2005 (20 years ago) |
Organization Number: | 0460880 |
Principal Office: | 451 SOUTHERN AVE., P. O. BOX 269, STRATTANVILLE, PA 16258 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Gary R Butters | Director |
William L Hughes | Director |
Scott E Burns | Director |
Name | Role |
---|---|
Larry L Kifer | Treasurer |
Name | Role |
---|---|
Larry L. Kifer | Secretary |
Name | Role |
---|---|
Elliott J. Fabri | President |
Name | Action |
---|---|
NEW ERA BUILDING SYSTEMS, INC. | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 2005-11-28 |
Amendment | 2005-09-13 |
Annual Report | 2005-04-11 |
Annual Report | 2003-09-24 |
Annual Report | 2002-05-06 |
Annual Report | 2001-08-01 |
Annual Report | 2000-05-25 |
Annual Report | 1999-08-04 |
Application for Certificate of Authority | 1998-08-18 |
Sources: Kentucky Secretary of State