Search icon

NORTH AMERICAN SECURITY SOLUTIONS, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 6067686768
Plan sponsor’s mailing address 399 OPOSSUM HOLLOW RD, WELLINGTON, KY, 40387
Plan sponsor’s address 399 OPOSSUM HOLLOW RD, WELLINGTON, KY, 40387

Plan administrator’s name and address

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Signature

Name Role
PATRICIA E SPENCER Signature
MICHAEL P SPENCER Signature

Director

Name Role
PATRICIA E SPENCER Director
MICHAEL P SPENCER Director

President

Name Role
MICHAEL P SPENCER President

Secretary

Name Role
PATRICIA E SPENCER Secretary

Filings

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