Search icon

NLHC, INC.

Company Details

Name: NLHC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 2001 (24 years ago)
Organization Date: 02 Apr 2001 (24 years ago)
Last Annual Report: 21 Dec 2017 (7 years ago)
Organization Number: 0513484
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: ATTN: KRIS DIEBOLD, 2305 RIVER RD., LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 10000

President

Name Role
Joseph T. Lukens President

Treasurer

Name Role
Gerald B Budde Treasurer

Director

Name Role
Alan J Jones Director
Scott R Heiser Director
Louis M Berman Director
John F Neace Director
Joseph T Lukens Director
Douglas A Stough Director
Gerald B Budde Director

Secretary

Name Role
Gerald B Budde Secretary

Incorporator

Name Role
BRIAN A. CROMER, ESQ. Incorporator

Chairman

Name Role
John F Neace Chairman

Registered Agent

Name Role
S&H LOUISVILLE, LLC Registered Agent

Former Company Names

Name Action
NEACE LUKENS HOLDING COMPANY Old Name

Filings

Name File Date
Dissolution 2017-12-28
Reinstatement Certificate of Existence 2017-12-21
Reinstatement 2017-12-21
Reinstatement Approval Letter Revenue 2017-12-20
Administrative Dissolution 2017-10-09
Annual Report 2016-03-17
Annual Report 2015-04-07
Annual Report 2014-05-30
Principal Office Address Change 2013-05-31
Annual Report 2013-05-31

Sources: Kentucky Secretary of State