Search icon

NATIONAL PROCESSING COMPANY

Headquarter

Company Details

Name: NATIONAL PROCESSING COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 1988 (37 years ago)
Organization Date: 22 Feb 1988 (37 years ago)
Last Annual Report: 29 Jun 2000 (25 years ago)
Organization Number: 0240369
ZIP code: 40285
City: Louisville
Primary County: Jefferson County
Principal Office: 1231 DURRETT LANE, LOUISVILLE, KY 40285
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL PROCESSING COMPANY, ALABAMA 000-900-178 ALABAMA
Headquarter of NATIONAL PROCESSING COMPANY, NEW YORK 1030242 NEW YORK

Vice President

Name Role
David E Fountain Vice President

Secretary

Name Role
Curtis M Jacobs Secretary

Treasurer

Name Role
David E Fountain Treasurer

Director

Name Role
EDWARD E. BRANDON Director
DAVID A. DABERKO Director
THEODORE W. JONES Director
WILLIAM R. ROBERTSON Director

Incorporator

Name Role
WILLIAM J. ANDERSON Incorporator

President

Name Role
Thomas A Wimsett President

Registered Agent

Name Role
CURTIS M. JACOBS Registered Agent

Former Company Names

Name Action
B. & L. CONSULTANTS, INC. Merger
(NQ) NPC SERVICES, INC. Merger
NATIONAL CITY PROCESSING COMPANY Old Name
Out-of-state Merger
FIRST KENTUCKY NATIONAL CORPORATION Merger
NATIONAL PROCESSING COMPANY, INC. Merger
CRESTWOOD BANKING COMPANY, LTD. Merger
NC ACQUISITION CORP. Old Name
CSB ACQUISITION CORPORATION Merger

Assumed Names

Name Status Expiration Date
STORED VALUE SYSTEMS Inactive -
NPC Inactive -
NATIONAL PROCESSING COMPANY Inactive -

Filings

Name File Date
Articles of Merger 2000-10-16
Articles of Merger 2000-10-02
Articles of Merger 2000-10-02
Annual Report 2000-08-08
Annual Report 2000-08-08
Annual Report 1999-08-23
Annual Report 1999-08-04
Annual Report 1998-07-27
Annual Report 1998-07-27
Annual Report 1997-07-01

Sources: Kentucky Secretary of State