Name: | NATIONAL TRUST FOR HISTORIC PRESERVATION IN THE UNITED STATES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 31 May 1994 (31 years ago) |
Authority Date: | 31 May 1994 (31 years ago) |
Last Annual Report: | 10 Feb 2011 (14 years ago) |
Organization Number: | 0331289 |
Principal Office: | 1785 MASSACHUSETTS AVE., N.W., WASHINGTON, DC 20036 |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
David Brown | Vice President |
Name | Role |
---|---|
Stephanie K Meeks | President |
Name | Role |
---|---|
Gregory Coble | CFO |
Name | Role |
---|---|
Sam Kilpatrick | Executive |
Name | Role |
---|---|
Aida Alvarez | Director |
Carolyn Brody | Director |
Linda Bruckheimer | Director |
RICHARD MOE | Director |
KRISTINE M. DAHLBERG | Director |
DAVID A. DOHENY | Director |
Name | Role |
---|---|
Paul W Edmondson | Secretary |
Name | Status | Expiration Date |
---|---|---|
NATIONAL TRUST FOR HISTORIC PRESERVATION IN THE UNITED STATES | Unknown | - |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2012-09-11 |
Annual Report | 2011-02-10 |
Annual Report | 2010-03-08 |
Annual Report | 2009-07-22 |
Registered Agent name/address change | 2008-05-16 |
Annual Report | 2008-01-14 |
Annual Report | 2007-06-08 |
Annual Report | 2006-06-20 |
Annual Report | 2005-06-09 |
Annual Report | 2003-05-30 |
Sources: Kentucky Secretary of State