Name: | NetProtect, Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Apr 2022 (3 years ago) |
Organization Date: | 06 Jan 2006 (19 years ago) |
Authority Date: | 28 Apr 2022 (3 years ago) |
Last Annual Report: | 23 Jan 2025 (2 months ago) |
Branch of: | NetProtect, Inc., FLORIDA (Company Number P06000003082) |
Organization Number: | 1205306 |
Principal Office: | 360 Park Ave South, 17th Floor, New York, NY 10010 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CT Corporation System | Registered Agent |
Name | Role |
---|---|
Nate Simmons | President |
Steve Dunn | President |
Name | Role |
---|---|
Bret Richter | Officer |
Robert Taylor | Officer |
Name | Role |
---|---|
Fred Rolff | Treasurer |
Name | Role |
---|---|
Jeremy Rossen | Secretary |
Jeremy Rossen | Secretary |
Name | Role |
---|---|
Jeff Wood | Vice President |
Paula Croutch | Vice President |
William Hammock | Vice President |
Name | Role |
---|---|
Nate Simmons | Director |
Jeremy Rossen | Director |
Name | Role |
---|---|
Jeremy Rossen | Authorized Rep |
Name | Role |
---|---|
Robert Taylor | Assistant Secretary |
Name | File Date |
---|---|
Replacement Cert of Auth | 2025-01-23 |
Principal Office Address Change | 2025-01-23 |
Registered Agent name/address change | 2025-01-23 |
Annual Report | 2025-01-23 |
Revocation of Certificate of Authority | 2024-10-12 |
Annual Report Amendment | 2023-05-31 |
Annual Report | 2023-05-24 |
Registered Agent name/address change | 2023-03-16 |
Annual Report | 2022-06-13 |
Sources: Kentucky Secretary of State