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 |
Name | Role |
---|---|
THOMAS ROONEY | President |
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 |
Name | Role |
---|---|
GREGORY C AVIOLI | Incorporator |
Name | Role |
---|---|
STOLL KEENON OGDEN PLLC | Registered Agent |
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