Name: | NNN ACQUISITIONS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 May 2006 (19 years ago) |
Authority Date: | 30 May 2006 (19 years ago) |
Last Annual Report: | 05 Jun 2013 (12 years ago) |
Organization Number: | 0639728 |
Principal Office: | 450 S. ORANGE AVENUE , SUITE 900, ORLANDO, FL 32801 |
Place of Formation: | MARYLAND |
Name | Role |
---|---|
Craig Macnab | Chairman |
Name | Role |
---|---|
CRAIG MACNAB | CEO |
Name | Role |
---|---|
CRAIG MACNAB | Director |
JULIAN E WHITEHURST | Director |
KEVIN B HABICHT | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JULIAN E WHITEHURST | COO |
Name | Role |
---|---|
JULIAN E WHITEHURST | President |
Name | Role |
---|---|
Kella W. Schaible | Assistant Secretary |
Name | Role |
---|---|
CHRISTOPHER P TESSITORE | Secretary |
Name | Role |
---|---|
KEVIN B HABICHT | Treasurer |
Name | Role |
---|---|
PAUL E BAYER | Vice President |
CHRISTOPHER P TESSITORE | Vice President |
KEVIN B HABICHT | Vice President |
Jonathan A. Adamo | Vice President |
James W. Bastian | Vice President |
Michael D. Iannone | Vice President |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2013-07-31 |
Annual Report | 2013-06-05 |
Annual Report | 2012-06-14 |
Annual Report | 2011-06-13 |
Annual Report | 2010-06-07 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-06-18 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-18 |
Annual Report | 2007-06-11 |
Sources: Kentucky Secretary of State