Search icon

THE NORTH AMERICAN PATRISTICS SOCIETY, INC.

Company Details

Name: THE NORTH AMERICAN PATRISTICS SOCIETY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Dec 1973 (51 years ago)
Organization Date: 17 Dec 1973 (51 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 0038108
Industry: Educational Services
Number of Employees: Small (0-19)
Principal Office: DR. RICHARD BRUMBACK III, FREED-HARDEMAN UNIVERSITY, 158 E MAIN ST, HENDERSON, TN 38340
Place of Formation: KENTUCKY

Director

Name Role
Thomas Clemmons Director
Ellen Scully Director
ROBT. SIDER Director
MAURICE CUNNINGHAM Director
MICHAEL MCHUGH Director
Jennifer Knust Director
BERNARD PEEBLES Director
LOUIS ROBERTS Director

President

Name Role
Lewis O Ayres President

Secretary

Name Role
Richard A Brumback III Secretary

Officer

Name Role
Andrew S Jacobs Officer

Registered Agent

Name Role
SCOTT MORINGIELLO Registered Agent

Incorporator

Name Role
LOUIS J. SWIFT Incorporator

Former Company Names

Name Action
THE NORTH AMERICAN PATRISTIC SOCIETY, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-03
Principal Office Address Change 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-06-27
Registered Agent name/address change 2021-06-29
Annual Report 2021-06-29
Annual Report 2020-06-29
Annual Report 2019-06-11
Annual Report 2018-06-14
Principal Office Address Change 2017-06-28

Sources: Kentucky Secretary of State