Name: | NORTH AMERICAN SECURITY SOLUTIONS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Apr 2005 (20 years ago) |
Authority Date: | 19 Apr 2005 (20 years ago) |
Last Annual Report: | 01 Oct 2009 (15 years ago) |
Organization Number: | 0611195 |
Principal Office: | 2844 EAST RIVER ROAD, DAYTON , OH 45439 |
Place of Formation: | OHIO |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NORTH AMERICAN SECURITY SOLUTIONS 401 K PROFIT SHARING PLAN AND TRUST | 2010 | 311513871 | 2011-06-09 | NORTH AMERICAN SECURITY SOLUTIONS, INC. | 90 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 311513871 |
Plan administrator’s name | NORTH AMERICAN SECURITY SOLUTIONS, INC. |
Plan administrator’s address | 399 OPOSSUM HOLLOW RD, WELLINGTON, KY, 40387 |
Administrator’s telephone number | 6067686768 |
Number of participants as of the end of the plan year
Active participants | 16 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2011-06-09 |
Name of individual signing | PATRICIA SPENCER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
PATRICIA E SPENCER | Signature |
MICHAEL P SPENCER | Signature |
Name | Role |
---|---|
PATRICIA E SPENCER | Director |
MICHAEL P SPENCER | Director |
Name | Role |
---|---|
MICHAEL P SPENCER | President |
Name | Role |
---|---|
PATRICIA E SPENCER | Secretary |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2010-11-02 |
Annual Report | 2009-10-01 |
Annual Report | 2008-03-03 |
Annual Report | 2007-03-07 |
Annual Report | 2006-04-06 |
Application for Certificate of Authority | 2005-04-19 |
Sources: Kentucky Secretary of State