Search icon

NEW LOOK PROPERTIES, INC.

Company Details

Name: NEW LOOK PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 2000 (25 years ago)
Organization Date: 31 Mar 2000 (25 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0492110
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 113 MILL ROCK RD, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KEITH DOAN Registered Agent

President

Name Role
Keith Doan President

Treasurer

Name Role
Sherry Prefix * Treasurer

Incorporator

Name Role
THOMAS DOAN Incorporator

Former Company Names

Name Action
NEW LOOK CUSTOM PAINTING GROUP INC. Old Name

Assumed Names

Name Status Expiration Date
NEW LOOK PROPERTIES, INC. Inactive 2005-10-25

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-03-09
Annual Report 2023-03-15
Annual Report 2022-03-05
Annual Report 2021-02-09
Principal Office Address Change 2020-09-18
Registered Agent name/address change 2020-09-18
Annual Report 2020-06-19
Annual Report 2019-05-20
Annual Report 2018-06-09

Sources: Kentucky Secretary of State