Name: | JN GEORGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Dec 1998 (26 years ago) |
Organization Date: | 18 Dec 1998 (26 years ago) |
Last Annual Report: | 26 Jun 2008 (17 years ago) |
Organization Number: | 0466335 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4712 1/2 PINEWOOD RD, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN NICHOLAS GEORGE JR | Registered Agent |
Name | Role |
---|---|
John Nicholas George Jr. | Director |
Name | Role |
---|---|
TONI GEORGE | Treasurer |
Name | Role |
---|---|
TONI GEORGE | Vice President |
Name | Role |
---|---|
JOHN NICHOLAS GEORGE JR | Secretary |
Name | Role |
---|---|
JOHN NICHOLAS GEORGE JR | President |
Name | Role |
---|---|
JOHN NICHOLAS GEORGE | Signature |
Name | Role |
---|---|
JOHN NICHOLAS GEORGE JR | Incorporator |
Name | Action |
---|---|
NEW SOUTH DESIGNS, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2009-11-13 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-10-06 |
Annual Report | 2008-06-26 |
Amendment | 2007-06-19 |
Reinstatement | 2007-05-25 |
Annual Report | 2007-05-25 |
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-12-03 |
Annual Report | 2002-08-23 |
Sources: Kentucky Secretary of State