Search icon

NAMI FRANKFORT, INC.

Company Details

Name: NAMI FRANKFORT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 15 Sep 2000 (25 years ago)
Organization Date: 15 Sep 2000 (25 years ago)
Last Annual Report: 30 Jun 2011 (14 years ago)
Organization Number: 0502015
ZIP code: 40604
City: Frankfort
Primary County: Franklin County
Principal Office: 130 Holmes St., P.O. Box 4153, FRANKFORT, KY 40604-4153
Place of Formation: KENTUCKY

Signature

Name Role
GLENDA HARNED Signature

Director

Name Role
Robert Hicks Director
Glenda Harned Director
Sam Campbell Director
JOHN C. SEMONES Director
REBECCA RAMSEY Director
BETTY HICKS Director
RUBY SMITH Director

Treasurer

Name Role
Glenda HARNED Treasurer

President

Name Role
SAM CAMPBELL President

Vice President

Name Role
ROBERT HICKS Vice President

Secretary

Name Role
GLENDA J HARNED Secretary

Incorporator

Name Role
JOHN C. SEMONES Incorporator

Registered Agent

Name Role
O. GILBERT NEWMAN Registered Agent

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-06-30
Annual Report 2010-06-29
Annual Report 2009-06-30
Annual Report 2008-06-26

Sources: Kentucky Secretary of State