Name: | NORTH AMERICAN ROOFING SERVICES, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 28 Jan 1994 (31 years ago) |
Authority Date: | 28 Jan 1994 (31 years ago) |
Last Annual Report: | 22 Feb 2007 (18 years ago) |
Organization Number: | 0325726 |
Principal Office: | 3 WINNERS CIRCLE, ARDEN, NC 28704 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Douglas D Frankey | Secretary |
Name | Role |
---|---|
Vicki Birdoff | Director |
Jay Furman | Director |
JAY FURMAN | Director |
Avi Porat | Director |
Name | Role |
---|---|
Dwight A Marwede | Vice President |
Name | Role |
---|---|
C Michael Verble | President |
Name | Role |
---|---|
DOUGLAS D FRANKEY | Signature |
Name | Action |
---|---|
NORTH AMERICAN ROOFING SYSTEMS, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2008-11-01 |
Registered Agent name/address change | 2008-09-16 |
Sixty Day Notice Return | 2008-09-05 |
Annual Report | 2007-02-22 |
Annual Report | 2006-06-05 |
Annual Report | 2005-04-22 |
Annual Report | 2003-08-07 |
Annual Report | 2002-11-05 |
Amendment | 2002-04-15 |
Annual Report | 2000-05-18 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State