Search icon

NEWTOWN GROUP, LLC

Company Details

Name: NEWTOWN GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 May 2000 (25 years ago)
Organization Date: 23 May 2000 (25 years ago)
Last Annual Report: 20 Aug 2013 (12 years ago)
Managed By: Members
Organization Number: 0495000
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 330 NEWTOWN PIKE, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Signature

Name Role
ERIC FRIEDLANDER Signature
DAVID PONDER Signature

Registered Agent

Name Role
DAVID PONDER Registered Agent

Member

Name Role
DAVID PONDER Member
JOHN PAPPAS Member

Organizer

Name Role
ERIC FRIEDLANDER Organizer

Filings

Name File Date
Administrative Dissolution 2014-09-30
Reinstatement Certificate of Existence 2013-08-20
Reinstatement 2013-08-20
Reinstatement Approval Letter Revenue 2013-08-20
Administrative Dissolution 2009-11-03
Principal Office Address Change 2008-05-06
Registered Agent name/address change 2008-05-06
Annual Report 2008-05-01
Statement of Change 2007-01-16
Annual Report 2007-01-12

Sources: Kentucky Secretary of State