Name: | NORTH AMERICAN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 13 Jan 1975 (50 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0149201 |
Industry: | Building Matrials, Hardware, Garden Supply & Mobile Home Dealers |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | MICHELLE E. REID, 50 E. RIVERCENTER BLVD, SUITE 200, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
L. MICHAEL BELMONT | Director |
DAVID O. WILCOXSON | Director |
Name | Role |
---|---|
L. MICHAEL BELMONT | Incorporator |
DAVID O. WILCOXSON | Incorporator |
Name | Role |
---|---|
QI SERVICES-KENTUCKY, INC. | Registered Agent |
Name | Role |
---|---|
L. MICHAEL BELMONT | President |
Name | Action |
---|---|
NORTH AMERICAN INDUSTRIAL SUPPLY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-05-15 |
Annual Report | 2023-03-22 |
Registered Agent name/address change | 2022-07-13 |
Principal Office Address Change | 2022-07-13 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-10 |
Annual Report | 2020-05-21 |
Annual Report | 2019-06-24 |
Registered Agent name/address change | 2019-06-24 |
Sources: Kentucky Secretary of State