Name: | NPAS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Oct 2010 (15 years ago) |
Authority Date: | 08 Oct 2010 (15 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Organization Number: | 0773074 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
Principal Office: | ONE PARK PLAZA, NASHVILLE, TN 37203 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Shannon Dauchot | President |
Name | Role |
---|---|
Amy Stewart | Secretary |
Name | Role |
---|---|
Joey Moss | Treasurer |
Name | Role |
---|---|
Amy Stewart | Vice President |
Joey Moss | Vice President |
Name | Role |
---|---|
Shannon Dauchot | Director |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-21 |
Annual Report | 2022-06-25 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-08 |
Annual Report | 2019-05-22 |
Annual Report | 2018-05-15 |
Annual Report | 2017-06-05 |
Annual Report | 2016-05-10 |
Annual Report | 2015-05-22 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11011120 | 2024-12-04 | Attempts to collect debt not owed | Debt collection | |||||||||||||||||||||||||
|
||||||||||||||||||||||||||||
5414122 | 2022-04-06 | Attempts to collect debt not owed | Debt collection | |||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1500145 | Consumer Credit | 2015-02-11 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | FAUSZ |
Role | Plaintiff |
Name | NPAS, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State