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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
REMI BELLOCQ | Signature |
Name | Role |
---|---|
RICK HILES | Director |
ALTHEA RICHARDS | Director |
LEROY GESSMANN | Director |
RON MAUS | Director |
Name | Role |
---|---|
JOE SANTANNA | President |
Name | Role |
---|---|
BILL WALMSLEY | Treasurer |
Name | Role |
---|---|
BILL WALMSLEY | Secretary |
Name | Role |
---|---|
PHILIP HANNHAN | CEO |
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