Name: | NATIONAL STATES GEOGRAPHIC INFORMATION COUNCIL, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Jul 2001 (24 years ago) |
Authority Date: | 02 Jul 2001 (24 years ago) |
Last Annual Report: | 15 Mar 2004 (21 years ago) |
Organization Number: | 0518693 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 167 WEST MAIN ST, STE 600, LEXINGTON, KY 40507 |
Place of Formation: | WISCONSIN |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Michael Ouimet | Treasurer |
Name | Role |
---|---|
William Johnson | President |
Name | Role |
---|---|
Zsolt Nagy | Vice President |
Name | Role |
---|---|
Joe Sewash | Secretary |
Name | Role |
---|---|
Berry Tew | Director |
Ted Koch | Director |
Shelby Johnson | Director |
Anthony Spicci | Director |
Jill Saligoe-Simmel | Director |
Stuart R Davis | Director |
Name | Status | Expiration Date |
---|---|---|
NSGIC | Inactive | 2007-03-11 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2005-11-01 |
Annual Report | 2003-10-07 |
Annual Report | 2002-12-16 |
Certificate of Assumed Name | 2002-03-11 |
Application for Certificate of Authority | 2001-07-02 |
Sources: Kentucky Secretary of State