Search icon

NORTH AMERICAN, INC.

Company Details

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

Director

Name Role
L. MICHAEL BELMONT Director
DAVID O. WILCOXSON Director

Incorporator

Name Role
L. MICHAEL BELMONT Incorporator
DAVID O. WILCOXSON Incorporator

Registered Agent

Name Role
QI SERVICES-KENTUCKY, INC. Registered Agent

President

Name Role
L. MICHAEL BELMONT President

Former Company Names

Name Action
NORTH AMERICAN INDUSTRIAL SUPPLY, INC. Old Name

Filings

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