Search icon

NATIONAL CAPITAL ADMINISTRATIVE SERVICES, INC.

Company Details

Name: NATIONAL CAPITAL ADMINISTRATIVE SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jan 2002 (23 years ago)
Authority Date: 09 Jan 2002 (23 years ago)
Last Annual Report: 04 May 2010 (15 years ago)
Organization Number: 0528639
Principal Office: C/O NATIONAL CAPITAL ADMINISTRATIVE SERVICES, LLC, 840 FIRST STREET N.E., WASHINGTON, DC 20065
Place of Formation: DISTRICT OF COLUMBIA

Director

Name Role
GREGORY DEVOU Director
MICHAEL CASARELLA Director
Michael J Felber Director
David D Wolf Director

Vice President

Name Role
KEVIN SHERLOCK Vice President
PRISCILLA ADAMS GOODE Vice President
MICHAEL J. CASARELLA Vice President

President

Name Role
JAMES M. DUNHAM President

Secretary

Name Role
Brenda L Bethke Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Signature

Name Role
MICHAEL THOMPSON Signature

Treasurer

Name Role
MONIKA CHANDRA Treasurer

Assumed Names

Name Status Expiration Date
NCAS Inactive 2012-12-20
NATIONAL CLAIMS ADMINISTRATIVE SERVICES (VA) Inactive 2009-04-29

Filings

Name File Date
App. for Certificate of Withdrawal 2011-01-12
Annual Report 2010-05-04
Registered Agent name/address change 2010-04-19
Annual Report 2009-04-03
Registered Agent name/address change 2008-09-16
Annual Report 2008-03-19
Certificate of Assumed Name 2007-12-20
Annual Report 2007-03-30
Annual Report 2006-03-29
Annual Report 2005-03-11

Sources: Kentucky Secretary of State