Search icon

NATIONAL ASSOCIATION OF GOVERNMENT DEFINED CONTRIBUTION ADMINISTRATORS, INC.

Company Details

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

Director

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

Incorporator

Name Role
LEE DREISBACH Incorporator
GEORGETTE GESTELY Incorporator

Treasurer

Name Role
Beth Conradson Cleary Treasurer

Vice President

Name Role
Ronda Butler Bell Vice President

President

Name Role
Mo Raihan President

Secretary

Name Role
Beth Conradson Cleary Secretary

Registered Agent

Name Role
NICK RUFFIN Registered Agent

Former Company Names

Name Action
NATIONAL ASSOCIATION OF GOVERNMENT DEFERRED COMPENSATION ADMINISTRATORS, INC. Old Name

Assumed Names

Name Status Expiration Date
NAGDCA Inactive 2012-03-11

Filings

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