Search icon

NATIONAL CLAIMS ADMINISTRATORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL CLAIMS ADMINISTRATORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Oct 1995 (30 years ago)
Organization Date: 18 Oct 1995 (30 years ago)
Last Annual Report: 12 Oct 2000 (25 years ago)
Organization Number: 0406810
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9403 MILL BROOK ROAD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Edwin T Pendergast Vice President

Secretary

Name Role
Joseph Day Secretary

Treasurer

Name Role
David Wren Treasurer

Incorporator

Name Role
DANDRIDGE F. WALTON Incorporator

Registered Agent

Name Role
ROBERT COLL Registered Agent

President

Name Role
Rich Miller President

Filings

Name File Date
Dissolution 2001-04-18
Annual Report 2000-11-17
Annual Report 1999-06-21
Annual Report 1998-05-19
Annual Report 1997-07-01

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State