Name: | NS GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Sep 1980 (45 years ago) |
Organization Date: | 05 Sep 1980 (45 years ago) |
Last Annual Report: | 17 Feb 2009 (16 years ago) |
Organization Number: | 0149574 |
Principal Office: | c/o IPSCO Inc., 2650 WARRENVILLE ROAD SUITE 700, DOWNERS GROVE , IL 60515 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Peter Dimitri Galitzine | Chairman |
Name | Role |
---|---|
Vicki Lee Avril | President |
Name | Role |
---|---|
Noah Popp | Secretary |
Name | Role |
---|---|
Nicholas Joseph Kachmar | Treasurer |
Name | Role |
---|---|
Scott Barnes | Vice President |
Alexander Belomestnov | Vice President |
Bruce McKee | Vice President |
James Edward Tregenza | Vice President |
Ray Rarey | Vice President |
Sam Smolak | Vice President |
Name | Role |
---|---|
Peter Dimitri Galitzine | Director |
Vicki Lee Avril | Director |
Adrian Cobb | Director |
CLIFFORD R. BORLAND | Director |
Name | Role |
---|---|
CLIFFORD R. BORLAND | Incorporator |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Name | Action |
---|---|
NORTHERN KENTUCKY MANAGEMENT, INC. | Merger |
PI ACQUISITION COMPANY | Merger |
NEWPORT STEEL CORPORATION | Old Name |
NORTHERN KENTUCKY AIR INC. | Merger |
NSUB I, INC. | Merger |
KENTUCKY ELECTRIC STEEL CORPORATION | Old Name |
KES ACQUISITIONS, INC. | Old Name |
Name | File Date |
---|---|
Articles of Correction | 2010-04-19 |
Articles of Merger | 2010-03-09 |
Annual Report | 2009-02-17 |
Principal Office Address Change | 2009-02-12 |
Registered Agent name/address change | 2008-09-16 |
Sources: Kentucky Secretary of State