Search icon

N.A.C. OF KENTUCKY, INC.

Company Details

Name: N.A.C. OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Nov 1990 (34 years ago)
Organization Date: 20 Nov 1990 (34 years ago)
Last Annual Report: 31 Jul 2000 (25 years ago)
Organization Number: 0279682
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 3502 DELL RD., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 4000

Registered Agent

Name Role
DAVID OLSHANSKY Registered Agent

Vice President

Name Role
WAYNE JORGENSON Vice President

Director

Name Role
ROBERT B. SCHLENK Director

Incorporator

Name Role
ROBERT B. SCHLENK Incorporator

Treasurer

Name Role
DENNIS A MCDONALD Treasurer

Secretary

Name Role
DAVID OLSHANSKY Secretary

President

Name Role
ROBERT SCHLENK President

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-09-29
Annual Report 1999-09-03
Annual Report 1998-07-01
Statement of Change 1997-12-05
Annual Report 1997-07-01
Annual Report 1996-07-01
Administrative Dissolution 1995-11-01
Annual Report 1995-07-01
Reinstatement 1994-07-19

Sources: Kentucky Secretary of State