Name: | NATIONAL ASSOCIATION OF GOVERNMENT DEFINED CONTRIBUTION ADMINISTRATORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Jun 1993 (32 years ago) |
Organization Date: | 14 Jun 1993 (32 years ago) |
Last Annual Report: | 10 Feb 2025 (2 months ago) |
Organization Number: | 0316449 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 201 EAST MAIN ST., SUITE 810, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LEE DREISBACH | Director |
Kelly Hiers | Director |
Jim Potvin | Director |
Jacob Peacock | Director |
GEORGETTE GESTELY | Director |
TIMOTHY MCGUIRE | Director |
JOHN KOZUSKO | Director |
Julian Regan | Director |
LINDA FREUND | Director |
Hunter Bethea | Director |
Name | Role |
---|---|
LEE DREISBACH | Incorporator |
GEORGETTE GESTELY | Incorporator |
Name | Role |
---|---|
Beth Conradson Cleary | Treasurer |
Name | Role |
---|---|
Ronda Butler Bell | Vice President |
Name | Role |
---|---|
Mo Raihan | President |
Name | Role |
---|---|
Beth Conradson Cleary | Secretary |
Name | Role |
---|---|
NICK RUFFIN | Registered Agent |
Name | Action |
---|---|
NATIONAL ASSOCIATION OF GOVERNMENT DEFERRED COMPENSATION ADMINISTRATORS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
NAGDCA | Inactive | 2012-03-11 |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-03-11 |
Registered Agent name/address change | 2023-04-03 |
Principal Office Address Change | 2023-04-03 |
Annual Report | 2023-04-03 |
Annual Report | 2022-03-24 |
Annual Report | 2021-02-25 |
Annual Report | 2020-02-19 |
Annual Report | 2019-05-23 |
Annual Report | 2018-04-13 |
Sources: Kentucky Secretary of State