NORTH AMERICAN PROPERTIES, INC.
| Name: | NORTH AMERICAN PROPERTIES, INC. |
| Legal type: | Foreign Corporation |
| Status: | Inactive |
| Standing: | Good |
| Profit or Non-Profit: | Profit |
| File Date: | 28 Oct 2014 (11 years ago) |
| Authority Date: | 28 Oct 2014 (11 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 |
| Name | Role |
|---|---|
| KY SECRETARY OF STATE | Registered Agent |
| Name | Role |
|---|---|
| W. Joseph Williams, Jr. | Chairman |
| Name | Role |
|---|---|
| Michael Pacillio | Vice President |
| Anthony W Hobson | Vice President |
| Name | Role |
|---|---|
| Thomas L Williams | President |
| Name | Role |
|---|---|
| Kevin P. Riley | Secretary |
| Name | Role |
|---|---|
| Kevin p. Riley | Treasurer |
| 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 | - | - | - | - | - |
| 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 | |||||||||
|
||||||||||||||
| Name | File Date |
|---|---|
| Certificate of Withdrawal | 2022-06-23 |
| Registered Agent name/address change | 2021-05-17 |
| Annual Report | 2021-04-20 |
| Annual Report | 2020-06-10 |
| Registered Agent name/address change | 2020-06-10 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State