Search icon

NEW CASTLE MAIN STREET INC.

Company Details

Name: NEW CASTLE MAIN STREET INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 01 May 2002 (23 years ago)
Organization Date: 01 May 2002 (23 years ago)
Last Annual Report: 26 Jun 2018 (7 years ago)
Organization Number: 0536024
ZIP code: 40050
City: New Castle
Primary County: Henry County
Principal Office: 45 SOUTH MAIN STREET, P.O. BOX 6, NEW CASTLE, KY 40050
Place of Formation: KENTUCKY

President

Name Role
KAREN SHANNON President

Director

Name Role
Karen Shannon Director
Michele Guthrie Director
Jeff Thoke Director
BOB WAGONER Director
MARY BERRY-SMITH Director
DAVE CHARLTON Director
AMY KLEMPNER Director
DEBBIE KLEMPNER Director
DONNA LUDWIG Director
CECIL MCCARTY Director

Registered Agent

Name Role
JOSEPH S. YATES Registered Agent

Incorporator

Name Role
ROBERT V. WAGONER Incorporator

Former Company Names

Name Action
NEW CASTLE - BACK TO THE FUTURE, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2019-12-11
Sixty Day Notice Return 2019-10-24
Administrative Dissolution 2019-10-16
Annual Report Return 2019-08-06
Annual Report 2018-06-26
Annual Report 2017-07-06
Annual Report 2016-04-12
Annual Report 2015-04-09
Amendment 2014-09-09
Annual Report 2014-07-31

Sources: Kentucky Secretary of State