Search icon

J.R. NEWPORT, INC.

Company Details

Name: J.R. NEWPORT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Aug 2001 (24 years ago)
Organization Date: 16 Aug 2001 (24 years ago)
Last Annual Report: 14 Feb 2011 (14 years ago)
Organization Number: 0521041
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: ONE LEVEE WAY, NEWPORT, KY 41071
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Richard Thompson President

Secretary

Name Role
Sharron Thompson Secretary

Director

Name Role
Richard Thompson Director
Sharron Thompson Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Incorporator

Name Role
SHARON A. THOMPSON Incorporator
RICHARD S. THOMPSON Incorporator

Filings

Name File Date
Administrative Dissolution 2012-09-11
Sixty Day Notice Return 2012-07-18
Annual Report 2011-02-14
Annual Report 2010-09-20
Registered Agent name/address change 2010-04-19
Annual Report 2009-01-22
Registered Agent name/address change 2008-09-16
Annual Report 2008-02-21
Annual Report 2007-10-25
Annual Report 2006-03-14

Sources: Kentucky Secretary of State