Search icon

NEWCO HOLDING CO.

Company Details

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

Director

Name Role
J. ROY HOLSCLAW Director
PHIL GREER Director

Incorporator

Name Role
SHERYL L. ROBINSON Incorporator

Registered Agent

Name Role
PHIL GREER Registered Agent

Former Company Names

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

Assumed Names

Name Status Expiration Date
SHONEY'S RESTAURANT OF PIKEVILLE, KY. Inactive 2003-07-15

Filings

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