NATIONAL CLAIMS ADMINISTRATORS, INC.

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 |
Name | Role |
---|---|
Edwin T Pendergast | Vice President |
Name | Role |
---|---|
Joseph Day | Secretary |
Name | Role |
---|---|
David Wren | Treasurer |
Name | Role |
---|---|
DANDRIDGE F. WALTON | Incorporator |
Name | Role |
---|---|
ROBERT COLL | Registered Agent |
Name | Role |
---|---|
Rich Miller | President |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State