Name: | NICHOLS CONSTRUCTION & REMODELING INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Jul 2004 (21 years ago) |
Organization Date: | 07 Jul 2004 (21 years ago) |
Last Annual Report: | 30 Aug 2011 (14 years ago) |
Organization Number: | 0589929 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 528 WILLIAMS DRIVE, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
BRANDON NICHOLS | Registered Agent |
Name | Role |
---|---|
BRANDON NICHOLS | President |
Name | Role |
---|---|
BRANDON NICHOLS | Secretary |
Name | Role |
---|---|
RICK R. NICHOLS | Treasurer |
Name | Role |
---|---|
RICK R. NICHOLS | Vice President |
Name | Role |
---|---|
BRANDON NICHOLS | Director |
RICK R. NICHOLS | Director |
Name | Role |
---|---|
JIM CASTRO | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-08-30 |
Annual Report | 2010-09-16 |
Reinstatement | 2009-06-15 |
Registered Agent name/address change | 2009-06-15 |
Unhonored Check Letter | 2008-09-04 |
Administrative Dissolution | 2007-11-01 |
Sixty Day Notice Return | 2006-09-27 |
Annual Report | 2006-09-06 |
Annual Report | 2005-08-17 |
Sources: Kentucky Secretary of State