Name: | NATIONAL ASSET MANAGEMENT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Dec 1975 (49 years ago) |
Organization Date: | 12 Dec 1975 (49 years ago) |
Last Annual Report: | 01 May 2000 (25 years ago) |
Organization Number: | 0056870 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 400 W. MARKET STREET, SUITE 2500, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
John W Ferreby | Secretary |
Name | Role |
---|---|
JOHN W. BARR, III | Director |
A. STEVENS MULES | Director |
MORTON BOY,D JR. | Director |
WILLIAM O. RUDD | Director |
WILLIAM M. RUE | Director |
Name | Role |
---|---|
Carl W Hafele | President |
Name | Role |
---|---|
CARL W. HAFELE | Registered Agent |
Name | Role |
---|---|
WILLIAM M. ISAAC | Incorporator |
Name | Action |
---|---|
FIRST KENTUCKY COMPANY | Old Name |
FIRST KENTUCKY COMPANY #1, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
FIRST KENTUCKY COMPANY | Inactive | - |
Name | File Date |
---|---|
Articles of Merger | 2001-04-18 |
Amendment | 2001-03-15 |
Statement of Change | 2000-05-23 |
Annual Report | 2000-05-19 |
Annual Report | 1999-08-23 |
Sources: Kentucky Secretary of State