Name: | SHADOW NEWPORT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Dec 2000 (24 years ago) |
Organization Date: | 28 Dec 2000 (24 years ago) |
Last Annual Report: | 06 Jul 2011 (14 years ago) |
Organization Number: | 0507810 |
Principal Office: | 164 EASTON TOWN CENTER, COLUMBUS, OH 43219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Stacie V. Boord | President |
Name | Role |
---|---|
Steven F. Guyer | Vice President |
Name | Role |
---|---|
Carrie L. McDonald | Secretary |
Name | Role |
---|---|
STEVE GUYER | Director |
JULIE KLEIN | Director |
REBECCA GENTILE | Director |
Steven F. Guyer | Director |
Julie A. Klein | Director |
Stacie V. Boord | Director |
Carrie L. McDonald | Director |
Thomas P. Cardinal | Director |
STACIE BOORD | Director |
Name | Role |
---|---|
LEV K. MARTYNIUK, ESQ | Registered Agent |
Name | Role |
---|---|
CARRIE L MCDONALD | Signature |
Name | Role |
---|---|
STEVE GUYER | Incorporator |
Name | Status | Expiration Date |
---|---|---|
SHADOWBOX CABARET SOUTH | Inactive | 2011-08-30 |
Name | File Date |
---|---|
Dissolution | 2011-08-02 |
Reinstatement Certificate of Existence | 2011-07-06 |
Reinstatement | 2011-07-06 |
Reinstatement Approval Letter Revenue | 2011-07-06 |
Administrative Dissolution | 2010-11-02 |
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-04-20 |
Annual Report | 2008-03-10 |
Annual Report | 2007-11-01 |
Reinstatement | 2007-02-06 |
Sources: Kentucky Secretary of State