Search icon

NORTH AMERICAN PROPERTIES, INC.

Company Details

Name: NORTH AMERICAN PROPERTIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Oct 2014 (10 years ago)
Authority Date: 28 Oct 2014 (10 years ago)
Last Annual Report: 20 Apr 2021 (4 years ago)
Organization Number: 0900842
Principal Office: 212 EAST THIRD STREET, SUITE 300, CINCINNATI, OH 45202
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Chairman

Name Role
W. Joseph Williams, Jr. Chairman

Vice President

Name Role
Michael Pacillio Vice President
Anthony W Hobson Vice President

President

Name Role
Thomas L Williams President

Secretary

Name Role
Kevin P. Riley Secretary

Treasurer

Name Role
Kevin p. Riley Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 236198 Registered Firm Branch Closed - - - - -

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
163852 Wastewater KPDES Ind Storm Gen Const Approval Issued 2019-10-30 2019-10-30
Document Name KYR10N959 Coverage Letter.pdf
Date 2019-10-31
Document Download

Filings

Name File Date
Certificate of Withdrawal 2022-06-23
Registered Agent name/address change 2021-05-17
Annual Report 2021-04-20
Registered Agent name/address change 2020-06-10
Annual Report 2020-06-10
Annual Report 2019-06-24
Annual Report 2018-06-26
Annual Report 2017-04-28
Annual Report 2016-06-24
Annual Report 2015-06-23

Sources: Kentucky Secretary of State