Search icon

THE NATIONAL HBPA, INC.

Company Details

Name: THE NATIONAL HBPA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Jul 2001 (24 years ago)
Authority Date: 03 Jul 2001 (24 years ago)
Last Annual Report: 14 Mar 2012 (13 years ago)
Organization Number: 0518723
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 870 CORPORATE DRIVE, STE. 300, LEXINGTON, KY 40503
Place of Formation: MARYLAND

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Signature

Name Role
REMI BELLOCQ Signature

Director

Name Role
RICK HILES Director
ALTHEA RICHARDS Director
LEROY GESSMANN Director
RON MAUS Director

President

Name Role
JOE SANTANNA President

Treasurer

Name Role
BILL WALMSLEY Treasurer

Secretary

Name Role
BILL WALMSLEY Secretary

CEO

Name Role
PHILIP HANNHAN CEO

Filings

Name File Date
App. for Certificate of Withdrawal 2013-01-02
Annual Report 2012-03-14
Registered Agent name/address change 2012-01-25
Annual Report 2011-04-06
Annual Report 2010-03-26
Principal Office Address Change 2009-09-24
Annual Report 2009-09-22
Sixty Day Notice Return 2009-09-15
Annual Report 2008-01-15
Annual Report 2007-02-15

Sources: Kentucky Secretary of State