Name: | NATIONAL PROJECTS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Nov 1985 (39 years ago) |
Authority Date: | 18 Nov 1985 (39 years ago) |
Last Annual Report: | 19 May 2003 (22 years ago) |
Organization Number: | 0208536 |
Principal Office: | 720 PARK BLVD, BOISE, ID 83712 |
Place of Formation: | NEVADA |
Name | Role |
---|---|
Frank S Finlayson | Vice President |
Douglas L Brigham | Vice President |
Name | Role |
---|---|
Stephen G Hanks | President |
Name | Role |
---|---|
Craig G Taylor | Secretary |
Name | Role |
---|---|
Richard D Parry | Director |
JACK K. LEMLEY | Director |
WILLIAM O. GOODRICH | Director |
LEE W. MILES | Director |
JERRY L. BETO | Director |
H. ROGER FINN | Director |
Name | Role |
---|---|
STEPHEN G. HANKS | Incorporator |
NORMAN D. HOLLY | Incorporator |
JOHN E. SCHONE | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Earl L Ward | Treasurer |
Name | File Date |
---|---|
Certificate of Withdrawal | 2004-03-10 |
Annual Report | 2003-10-02 |
Annual Report | 2002-08-27 |
Annual Report | 2001-06-27 |
Annual Report | 2000-07-20 |
Statement of Change | 2000-05-05 |
Annual Report | 1999-08-03 |
Annual Report | 1998-08-28 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State