Search icon

NIA GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NIA GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 1999 (26 years ago)
Organization Date: 04 Aug 1999 (26 years ago)
Last Annual Report: 23 Feb 2023 (2 years ago)
Organization Number: 0476525
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: NIA GROUP INC., 780 WINCHESTER ROAD, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
JOSEPH B. NICHOLSON Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Joseph Browne Nicholson President

Director

Name Role
Joseph Browne Nicholson Insurance Agency Inc Director

Links between entities

Type:
Headquarter of
Company Number:
3709720
State:
NEW YORK
Type:
Headquarter of
Company Number:
2b8bc94e-92d4-e011-a886-001ec94ffe7f
State:
MINNESOTA

Form 5500 Series

Employer Identification Number (EIN):
611350794
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 532914 Agent - Life Inactive 2012-03-30 - 2025-02-01 2025-03-31 -
Department of Insurance DOI ID 532914 Agent - Health Inactive 2012-03-30 - 2025-02-01 2025-03-31 -
Department of Insurance DOI ID 532914 Agent - Casualty Inactive 2001-07-24 - 2025-03-31 2025-03-31 -
Department of Insurance DOI ID 532914 Agent - Property Inactive 2001-07-24 - 2025-03-31 2025-03-31 -

Former Company Names

Name Action
NICHOLSON INSURANCE AGENCY, INC. Old Name

Filings

Name File Date
Dissolution 2024-03-25
Principal Office Address Change 2023-02-23
Annual Report 2023-02-23
Amendment 2023-02-14
Annual Report 2022-05-16

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
129200.00
Total Face Value Of Loan:
129200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129200
Current Approval Amount:
129200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130301.79

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State