Search icon

NATIONAL ASSET MANAGEMENT CORPORATION

Headquarter

Company Details

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

Secretary

Name Role
John W Ferreby Secretary

Director

Name Role
JOHN W. BARR, III Director
A. STEVENS MULES Director
MORTON BOY,D JR. Director
WILLIAM O. RUDD Director
WILLIAM M. RUE Director

President

Name Role
Carl W Hafele President

Registered Agent

Name Role
CARL W. HAFELE Registered Agent

Incorporator

Name Role
WILLIAM M. ISAAC Incorporator

Links between entities

Type:
Headquarter of
Company Number:
675482
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
67535F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-914-611
State:
ALABAMA
Type:
Headquarter of
Company Number:
2346948
State:
NEW YORK
Type:
Headquarter of
Company Number:
0b047d28-b8d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
398438
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_60631891
State:
ILLINOIS
Type:
Headquarter of
Company Number:
000108155
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
F99000004541
State:
FLORIDA

Former Company Names

Name Action
FIRST KENTUCKY COMPANY Old Name
FIRST KENTUCKY COMPANY #1, INC. Old Name

Assumed Names

Name Status Expiration Date
FIRST KENTUCKY COMPANY Inactive -

Filings

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