Search icon

National Water Safety Congress Incorporated

Company claim

Is this your business?

Get access!

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 (12 years ago)
Organization Date: 01 Jun 1951 (74 years ago)
Authority Date: 17 Oct 2013 (12 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

President

Name Role
Keith Christopher President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

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

USAspending Awards / Financial Assistance

Date:
2017-07-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NONTRADITIONAL BOATER SAFETY CAMPAIGN
Obligated Amount:
75000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-10-05
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
COLD WATER IMMERSION
Obligated Amount:
75000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-09-30
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
COLD WATER IMMERSION
Obligated Amount:
60000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-08-21
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
2015 INTERNATIONAL BOATING AND WATER SAFETY SUMMIT
Obligated Amount:
100000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State