Search icon

NTRA PAC INC.

Company Details

Name: NTRA PAC INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Aug 2002 (23 years ago)
Organization Date: 30 Aug 2002 (23 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Organization Number: 0543685
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 401 W MAIN ST, SUITE 222, 401 W MAIN ST, SUITE 222, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

President

Name Role
THOMAS ROONEY President

Director

Name Role
WILLIAM S FARRISH Director
THOMAS ROONEY Director
WIHELMINA MCEWAN Director
JUSTIN NICHOLSON Director
ANNE POULSON Director
KEITH CHAMBLIN Director
STEPHANIE HRONIS Director
JOHN C HARRIS Director
TIM SMITH Director
GREG AVIOLI Director

Incorporator

Name Role
GREGORY C AVIOLI Incorporator

Registered Agent

Name Role
STOLL KEENON OGDEN PLLC Registered Agent

Filings

Name File Date
Annual Report 2024-03-04
Annual Report 2023-08-17
Registered Agent name/address change 2023-08-17
Annual Report 2022-03-08
Annual Report 2021-03-01
Annual Report 2020-02-18
Registered Agent name/address change 2020-01-13
Annual Report 2019-05-29
Annual Report 2018-04-11
Principal Office Address Change 2017-10-10

Sources: Kentucky Secretary of State