Name: | NATIONAL EMERGENCY SERVICES, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 01 Dec 1982 (42 years ago) |
Authority Date: | 01 Dec 1982 (42 years ago) |
Last Annual Report: | 30 Jun 1999 (26 years ago) |
Branch of: | NATIONAL EMERGENCY SERVICES, INC., ILLINOIS (Company Number CORP_51422082) |
Organization Number: | 0172487 |
Principal Office: | <font face="Book Antiqua">3724 NATIONAL DRIVE, SUITE 109, RALEIGH, NC 27612</font> |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Allan H. Rappaport | President |
Name | Role |
---|---|
Patricia B Oswalt | Vice President |
Name | Role |
---|---|
Chris Heden | Secretary |
Name | Role |
---|---|
ALLAN H. RAPPAPORT | Director |
SYBIL J. RAPPAPORT | Director |
SANFORD E. POMERANTZ | Director |
Name | Role |
---|---|
SANFORD E. POMERANTZ | Incorporator |
Name | File Date |
---|---|
Certificate of Withdrawal | 2000-06-09 |
Annual Report | 1999-08-10 |
Annual Report | 1998-08-13 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State