Search icon

NATIONAL ASSOCIATION OF STATE FACILITIES ADMINISTRATORS, INC.

Company Details

Name: NATIONAL ASSOCIATION OF STATE FACILITIES ADMINISTRATORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Oct 1993 (31 years ago)
Organization Date: 22 Oct 1993 (31 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Organization Number: 0321795
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1776 AVENUE OF THE STATES, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARCIA STONE Registered Agent

Director

Name Role
WILLIAM J. CLEMENT Director
BRUCE E. TABER Director
NEAL STOWE Director
RICHARD E. THOMAS Director
WILLIAM SCARINGE Director
Michael Turnquist Director
Doug Moore Director
Krista Lillis Director

Incorporator

Name Role
WILLIAM J. CLEMENT Incorporator

President

Name Role
Chris Moates President

Vice President

Name Role
Stacy Watters Vice President

Treasurer

Name Role
Ann McGauran Treasurer

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-13
Annual Report 2022-06-16
Annual Report 2021-06-22
Annual Report 2020-06-22
Annual Report 2019-06-24
Annual Report 2018-06-20
Annual Report 2017-06-21
Registered Agent name/address change 2016-06-28
Principal Office Address Change 2016-06-28

Sources: Kentucky Secretary of State