Search icon

NATIONAL ASSOCIATION OF STATE TREASURERS FOUNDATION, INC.

Company Details

Name: NATIONAL ASSOCIATION OF STATE TREASURERS FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Jun 2000 (25 years ago)
Organization Date: 21 Jun 2000 (25 years ago)
Last Annual Report: 16 May 2019 (6 years ago)
Organization Number: 0496545
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 201 EAST MAIN STREET, SUITE 540, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

President

Name Role
Beth Pearce President

Director

Name Role
Joe Torsella Director
Manju Ganeriwala Director
Glenn Hegar Director
JIM DOUGLAS Director
JUDY BAAR TOPINKA Director
DAVID HEINEMAN Director

Vice President

Name Role
David Damschen Vice President

Incorporator

Name Role
PAMELA TAYLOR Incorporator

Registered Agent

Name Role
CHRIS HUNTER Registered Agent

Former Company Names

Name Action
NATIONAL ASSOCIATION OF STATE TREASURERS ANNUAL CONFERENCE FOUNDATION, INC. Old Name

Filings

Name File Date
Dissolution 2020-06-02
Annual Report 2019-05-16
Annual Report 2018-06-13
Annual Report 2017-04-25
Registered Agent name/address change 2016-03-16

Trademarks

Serial Number:
86423093
Mark:
NATIONAL INSTITUTE FOR PUBLIC FINANCE
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2014-10-14
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
NATIONAL INSTITUTE FOR PUBLIC FINANCE

Goods And Services

For:
Public finance education services, namely, providing live and on-line education seminars in the field of public finance for state and local government officials
First Use:
1997-01-01
International Classes:
041 - Primary Class
Class Status:
ACTIVE

Sources: Kentucky Secretary of State