Name: | NEW ERA HOLDINGS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Nov 2003 (21 years ago) |
Authority Date: | 12 Nov 2003 (21 years ago) |
Last Annual Report: | 29 Jun 2011 (14 years ago) |
Organization Number: | 0571992 |
Principal Office: | 209 10TH AVENUE SOUTH, SUITE 408, NASHVILLE, TN 37203 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
E ROBERTS ALLEY | Chairman |
Name | Role |
---|---|
E ROBERTS ALLEY JR | President |
Name | Role |
---|---|
Nancy G. Shannon | Secretary |
Name | Role |
---|---|
Christopher L. LeMay | Vice President |
Name | Role |
---|---|
E ROBERTS ALLEY JR | Director |
CHRISTOPHER S LEMAY | Director |
E. Roberts Alley | Director |
Stephen A French | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
E. ROBERTS ALLEY & ASSOCIATES, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2012-03-30 |
Annual Report | 2011-06-29 |
Amendment | 2011-01-12 |
Principal Office Address Change | 2010-07-09 |
Annual Report | 2010-06-25 |
Registered Agent name/address change | 2010-03-19 |
Annual Report | 2009-06-26 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-26 |
Annual Report | 2007-06-14 |
Sources: Kentucky Secretary of State