Name: | NASPO COOPERATIVE PURCHASING ORGANIZATION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Oct 2012 (12 years ago) |
Organization Date: | 10 Oct 2012 (12 years ago) |
Last Annual Report: | 14 Jun 2019 (6 years ago) |
Managed By: | Managers |
Organization Number: | 0840127 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 110 W VINE ST, SUITE 600, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NASPO COOPERATIVE PURCHASING ORGANIZATION, LLC, MINNESOTA | 514ddb32-711d-e411-ac2f-001ec94ffe7f | MINNESOTA |
Headquarter of | NASPO COOPERATIVE PURCHASING ORGANIZATION, LLC, IDAHO | 532485 | IDAHO |
Name | Role |
---|---|
Stephen Nettles | Manager |
Deborah Damore | Manager |
Meghan Holmlund | Manager |
Karen Boeger | Manager |
Valerie Bollinger | Manager |
John Chapman | Manager |
Debbie Dennis | Manager |
Kevin Doty | Manager |
Jason Soza | Manager |
Paula Tregre | Manager |
Name | Role |
---|---|
KRISTIN W. HILL | Registered Agent |
Name | Role |
---|---|
JOHN A. RUFFIN | Organizer |
Name | Action |
---|---|
NASPO COOPERATIVE PURCHASING ORGANIZATION, LLC | Merger |
NATIONAL ASSOCIATION OF STATE PURCHASING OFFICIALS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
NASPO VALUEPOINT | Inactive | 2020-03-31 |
WSCA-NASPO COOPERATIVE PURCHASING ORGANIZATION | Inactive | 2018-06-05 |
Name | File Date |
---|---|
Registered Agent name/address change | 2019-06-14 |
Principal Office Address Change | 2019-06-14 |
Principal Office Address Change | 2019-06-14 |
Annual Report | 2019-06-14 |
Annual Report | 2018-04-19 |
Annual Report | 2017-05-11 |
Annual Report | 2016-04-14 |
Annual Report | 2015-05-11 |
Certificate of Assumed Name | 2015-03-31 |
Annual Report | 2014-03-11 |
Sources: Kentucky Secretary of State