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 |
Name | Role |
---|---|
Joseph T. Lukens | President |
Name | Role |
---|---|
Gerald B Budde | Treasurer |
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 |
Name | Role |
---|---|
Gerald B Budde | Secretary |
Name | Role |
---|---|
BRIAN A. CROMER, ESQ. | Incorporator |
Name | Role |
---|---|
John F Neace | Chairman |
Name | Role |
---|---|
S&H LOUISVILLE, LLC | Registered Agent |
Name | Action |
---|---|
NEACE LUKENS HOLDING COMPANY | Old Name |
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