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 |
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 |
Name | Role |
---|---|
David E Fountain | Vice President |
Name | Role |
---|---|
Curtis M Jacobs | Secretary |
Name | Role |
---|---|
David E Fountain | Treasurer |
Name | Role |
---|---|
EDWARD E. BRANDON | Director |
DAVID A. DABERKO | Director |
THEODORE W. JONES | Director |
WILLIAM R. ROBERTSON | Director |
Name | Role |
---|---|
WILLIAM J. ANDERSON | Incorporator |
Name | Role |
---|---|
Thomas A Wimsett | President |
Name | Role |
---|---|
CURTIS M. JACOBS | Registered Agent |
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 |
Name | Status | Expiration Date |
---|---|---|
STORED VALUE SYSTEMS | Inactive | - |
NPC | Inactive | - |
NATIONAL PROCESSING COMPANY | Inactive | - |
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