Name: | National Center for the Advancement of Prevention Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Jun 2014 (11 years ago) |
Organization Date: | 08 Jul 1987 (38 years ago) |
Authority Date: | 02 Jun 2014 (11 years ago) |
Last Annual Report: | 12 Jun 2024 (9 months ago) |
Organization Number: | 0888773 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 4061 POWDER MILL ROAD, STE. 350, BELTSVILLE, MD 20705-3113 |
Place of Formation: | MARYLAND |
Name | Role |
---|---|
Barbara A Cimaglio | Director |
Patricia Hokanson | Director |
Richard Catalano | Director |
Winnie Luseno | Director |
Howard Spivak MD | Director |
Donna Vallone | Director |
Faye Calhoun | Director |
Juliet Lee | Director |
Kirsten Thompson | Director |
Renee Johnson | Director |
Name | Role |
---|---|
COGENCY GLOBAL, INC. | Registered Agent |
Name | Role |
---|---|
Gary Klig | Officer |
Name | Role |
---|---|
Mary Gordon | Secretary |
Name | Role |
---|---|
William Wieczorek | President |
Name | Status | Expiration Date |
---|---|---|
HBSA, INC. | Inactive | 2024-06-13 |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Annual Report | 2023-05-11 |
Principal Office Address Change | 2022-06-29 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-01 |
Annual Report | 2020-06-24 |
Annual Report | 2019-06-03 |
Name Renewal | 2019-01-29 |
Annual Report | 2018-06-21 |
Registered Agent name/address change | 2017-08-16 |
Sources: Kentucky Secretary of State