Search icon

NATIONAL GOVERNMENT SERVICES, INC.

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
Annual Report 2016-06-24
Annual Report 2015-06-28
Annual Report 2014-06-30
Principal Office Address Change 2013-05-15
Annual Report 2013-05-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306519604 0452110 2004-02-10 9901 LINN STATION RD, LOUISVILLE, KY, 40223
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-03-23
Case Closed 2004-06-07

Related Activity

Type Complaint
Activity Nr 204241087
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2004-04-14
Abatement Due Date 2004-05-17
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2004-04-14
Abatement Due Date 2004-04-26
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2004-04-14
Abatement Due Date 2004-04-26
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2004-04-14
Abatement Due Date 2004-05-17
Current Penalty 1125.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2004-04-14
Abatement Due Date 2004-05-17
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01004A
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2004-04-14
Abatement Due Date 2004-05-17
Current Penalty 1875.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2004-04-14
Abatement Due Date 2004-04-26
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2004-04-14
Abatement Due Date 2004-04-26
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State