Search icon

National Water Safety Congress Incorporated

Company Details

Name: National Water Safety Congress Incorporated
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 18 Oct 2013 (11 years ago)
Organization Date: 01 Jun 1951 (74 years ago)
Authority Date: 17 Oct 2013 (11 years ago)
Last Annual Report: 28 May 2020 (5 years ago)
Organization Number: 0869850
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 144 WATERFORD CIRCLE, FRANKFORT, KY 40601
Place of Formation: GEORGIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Keith Christopher President

Treasurer

Name Role
Zac Campbell Treasurer

Vice President

Name Role
Alan Bland Vice President

Director

Name Role
Mark Brown Director
Robert Ogoreuc Director

Filings

Name File Date
Revocation of Certificate of Authority 2021-10-19
Annual Report 2020-05-28
Annual Report 2019-02-01
Annual Report 2018-01-31
Annual Report 2017-05-12
Annual Report 2016-02-03
Annual Report 2015-05-13
Registered Agent name/address change 2014-06-11
Principal Office Address Change 2014-06-11
Annual Report 2014-06-11

Sources: Kentucky Secretary of State