Search icon

NORTON SERVICES, INC.

Headquarter

Company Details

Name: NORTON SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Jun 1983 (42 years ago)
Organization Date: 17 Jun 1983 (42 years ago)
Last Annual Report: 18 Feb 2008 (17 years ago)
Organization Number: 0178910
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 200 E. CHESTNUT ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of NORTON SERVICES, INC., ILLINOIS CORP_54416075 ILLINOIS

Registered Agent

Name Role
ROBERT B. AZAR Registered Agent

President

Name Role
Stephen A Williams President

Vice President

Name Role
RUSSELL F COX Vice President

Secretary

Name Role
ROBERT B AZAR Secretary

Treasurer

Name Role
Michael W Gough Treasurer

Director

Name Role
G Hunt Rounsavall Director
Stephen A Williams Director
Richard S Wolf Director
JAMES R. PETERSDORF Director
JOHN A. ROMEO Director
WILLIAM G. GALVAGNI Director
RICHARD L. HOCKER Director
WADE MOUNTZ Director

Incorporator

Name Role
WADE MOUNTZ Incorporator

Former Company Names

Name Action
ALLIANT SERVICES, INC. Old Name
NKC SERVICES, INC. Old Name

Assumed Names

Name Status Expiration Date
CENTRAL MANAGEMENT SERVICES, INC. Inactive 2013-07-15
HEALTHCARE MANAGEMENT PROFESSIONALS, INC. Inactive 2003-07-15

Filings

Name File Date
Dissolution 2008-10-17
Name Renewal 2008-02-26
Annual Report 2008-02-18
Annual Report 2007-05-30
Annual Report 2006-04-18
Statement of Change 2005-11-17
Statement of Change 2005-04-25
Annual Report 2005-03-30
Annual Report 2004-07-14
Annual Report 2003-06-23

Sources: Kentucky Secretary of State