NATIONAL GOVERNMENT SERVICES, INC.

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 |
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 |
Name | Role |
---|---|
ANDREW CONN | President |
Name | Role |
---|---|
Robert Squier | Assistant Secretary |
Rachel Fleischer | Assistant Secretary |
Name | Role |
---|---|
Kathleen S Kiefer | Secretary |
Name | Role |
---|---|
Vincent E Scher | Treasurer |
Name | Role |
---|---|
Eric K Noble | Assistant Treasurer |
Carroll B Davis | Assistant Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 | - | - |
Name | Action |
---|---|
ADMINASTAR FEDERAL, INC. | Old Name |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State