Name: | NEWCO HOLDING CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Dec 1999 (25 years ago) |
Organization Date: | 30 Dec 1999 (25 years ago) |
Last Annual Report: | 18 Aug 2011 (14 years ago) |
Organization Number: | 0486256 |
ZIP code: | 40555 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P O BOX 54465, LEXINGTON, KY 40555-4465 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
J. ROY HOLSCLAW | Director |
PHIL GREER | Director |
Name | Role |
---|---|
SHERYL L. ROBINSON | Incorporator |
Name | Role |
---|---|
PHIL GREER | Registered Agent |
Name | Action |
---|---|
MIDWEST MANAGEMENT GROUP, INC. | Merger |
JENLO CORP. | Merger |
FAZO-PRESTONSBURG, INC. | Merger |
FAZO-PAINTSVILLE, INC. | Merger |
FAZO-PIKEVILLE, INC. | Merger |
SHOW-DINE/CHILLICOTHE CORPORATION | Merger |
SHOW-DINE/GEORGETOWN CORPORATION | Merger |
SHOW-DINE/MAYSVILLE CORPORATION | Merger |
SHOW-DINE/VERSAILLES CORPORATION | Merger |
SHOW-DINE/WISE CORPORATION | Merger |
Name | Status | Expiration Date |
---|---|---|
SHONEY'S RESTAURANT OF PIKEVILLE, KY. | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Dissolution | 2011-09-12 |
Annual Report | 2011-08-18 |
Annual Report | 2010-09-17 |
Annual Report | 2009-04-13 |
Annual Report | 2008-03-31 |
Annual Report | 2007-05-09 |
Reinstatement | 2007-01-18 |
Annual Report | 2003-09-17 |
Annual Report | 2003-09-17 |
Annual Report | 2002-08-20 |
Sources: Kentucky Secretary of State