Search icon

NATIONAL SCHOOL PLANT MANAGEMENT ASSOCIATION, INC.

Company Details

Name: NATIONAL SCHOOL PLANT MANAGEMENT ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 26 Jul 2005 (20 years ago)
Organization Date: 26 Jul 2005 (20 years ago)
Last Annual Report: 05 Aug 2021 (4 years ago)
Organization Number: 0618166
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 3631 RABBITS FOOT TRAIL, 6, LEXINGTON, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN NOEL Registered Agent

President

Name Role
James Martin President

Treasurer

Name Role
JOHN NOEL Treasurer

Vice President

Name Role
Bill Shedden Vice President

Executive

Name Role
Dr. John Bailey Executive

Director

Name Role
Mike Mertens Director
William Bland Director
Greg Harrow Director
PETE MILLER Director
JUNIOR GILBERT Director
DENNIS RANDOLPH Director
THOMAS O'REILLY Director
TOM PERY Director
JOHN NOEL Director
KEVIN HILDEBRANDT Director

Incorporator

Name Role
JOHN NOEL Incorporator

Secretary

Name Role
John Noel Secretary

Former Company Names

Name Action
NATIONAL SCHOOL PLANT MANAGEMENT ASSOCIATION, INC. #1 Old Name
NATIONAL SCHOOL PLANT MANAGEMENT ASSOCIATION, INC. Merger

Assumed Names

Name Status Expiration Date
NATIONAL SCHOOL PLANT MANAGEMENT ASSOCIATION Inactive -

Filings

Name File Date
Administrative Dissolution 2022-10-04
Sixty Day Notice Return 2021-09-03
Annual Report 2021-08-05
Annual Report 2020-04-07
Annual Report 2019-06-12
Principal Office Address Change 2018-05-03
Annual Report 2018-05-03
Registered Agent name/address change 2018-04-15
Annual Report 2017-05-06
Annual Report 2016-04-21

Sources: Kentucky Secretary of State