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

Registered Agent

Name Role
ROBERT B. AZAR Registered Agent

Director

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

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

Incorporator

Name Role
WADE MOUNTZ Incorporator

Links between entities

Type:
Headquarter of
Company Number:
CORP_54416075
State:
ILLINOIS

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

Sources: Kentucky Secretary of State