Search icon

NATIONAL GOVERNMENT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL GOVERNMENT SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Jan 1996 (29 years ago)
Authority Date: 29 Jan 1996 (29 years ago)
Last Annual Report: 18 Jun 2020 (5 years ago)
Organization Number: 0411131
Principal Office: 8115 KNUE ROAD, INDIANAPOLIS, IN 46250
Place of Formation: INDIANA

Director

Name Role
Kurt Small Director
Joseph A. Slash Director
G Benjamin Lantz, Jr Director
Karen E Ethington Director
Earnestine Willia Director
SANDRA H MILLER Director

President

Name Role
ANDREW CONN President

Assistant Secretary

Name Role
Robert Squier Assistant Secretary
Rachel Fleischer Assistant Secretary

Secretary

Name Role
Kathleen S Kiefer Secretary

Treasurer

Name Role
Vincent E Scher Treasurer

Assistant Treasurer

Name Role
Eric K Noble Assistant Treasurer
Carroll B Davis Assistant Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 396099 Administrator - Not Applicable Inactive 1996-07-19 - 2007-09-01 - -

Former Company Names

Name Action
ADMINASTAR FEDERAL, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2021-10-19
Annual Report 2020-06-18
Annual Report 2019-07-04
Annual Report 2018-07-01
Annual Report 2017-06-30

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-02-10
Type:
Complaint
Address:
9901 LINN STATION RD, LOUISVILLE, KY, 40223
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State