Search icon

NASH, INC.

Company Details

Name: NASH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 2004 (21 years ago)
Organization Date: 07 Apr 2004 (21 years ago)
Last Annual Report: 13 May 2024 (a year ago)
Organization Number: 0583215
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 857 LANE ALLEN RD, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
VIVIAN NAKASHIAN Registered Agent

President

Name Role
Vivian Nakashian President

Incorporator

Name Role
JOHN NAKASHIAN Incorporator

Filings

Name File Date
Annual Report 2024-05-13
Reinstatement Certificate of Existence 2023-06-14
Reinstatement 2023-06-14
Registered Agent name/address change 2023-06-14
Reinstatement Approval Letter UI 2023-06-14
Reinstatement Approval Letter Revenue 2023-06-14
Reinstatement Approval Letter Revenue 2023-05-03
Reinstatement Approval Letter Revenue 2023-01-30
Reinstatement Approval Letter Revenue 2022-12-20
Administrative Dissolution 2022-10-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400061 Civil Rights Employment 2014-04-04 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2014-04-04
Termination Date 2015-02-18
Date Issue Joined 2014-04-10
Section 1441
Sub Section PR
Status Terminated

Parties

Name MOORE
Role Plaintiff
Name NASH, INC.
Role Defendant

Sources: Kentucky Secretary of State