Name: | NPR, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Aug 2000 (25 years ago) |
Authority Date: | 23 Aug 2000 (25 years ago) |
Last Annual Report: | 24 Oct 2001 (23 years ago) |
Organization Number: | 0499937 |
Principal Office: | 212 FERNWOOD AVENUE, EDISON, NJ 08837 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
WILLIAM J STREICH | Treasurer |
Name | Role |
---|---|
JOHN A EVANS | Secretary |
Name | Role |
---|---|
LORRAINE ROBINS | Vice President |
Name | Role |
---|---|
THOMAS J HOLT, JR. | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
SPECTRUM LOGISTICS | Inactive | 2005-08-23 |
Name | File Date |
---|---|
Agent Resignation | 2004-07-20 |
Agent Resignation Return | 2004-07-20 |
Revocation of Certificate of Authority | 2002-11-01 |
Annual Report | 2001-12-07 |
Application for Certificate of Authority | 2000-08-23 |
Certificate of Assumed Name | 2000-08-23 |
Sources: Kentucky Secretary of State