Name: | NATIONAL ASSET MANAGEMENT CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 01 Sep 1999 (26 years ago) |
Branch of: | NATIONAL ASSET MANAGEMENT CORPORATION, KENTUCKY (Company Number 0056870) |
Business ID: | 675482 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 400 W MARKET ST STE 2500LOUISVILLE, KY 40202 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
CARL W HAFELE | Director | 400 W MARKET ST STE 2500, LOUISVILLE, KY 40202 |
JOHN FERREBY | Director | 101 S 5TH ST, LOUISVILLE, KY 40202 |
RANDY ZIPFEL | Director | 101 S 5TH ST, LOUISVILLE, KY 40202 |
Name | Role | Address |
---|---|---|
CARL W HAFELE | President | 400 W MARKET ST STE 2500, LOUISVILLE, KY 40202 |
Name | Role | Address |
---|---|---|
JOHN FERREBY | Secretary | 101 S 5TH ST, LOUISVILLE, KY 40202 |
Name | Role | Address |
---|---|---|
RANDY ZIPFEL | Vice President | 101 S 5TH ST, LOUISVILLE, KY 40202 |
Name | Role | Address |
---|---|---|
CARL HAFELE | Chairman | 101 S 5TH ST, LOUISVILLE, KY 40202 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2002-03-12 | Merger |
Annual Report | Filed | 2001-11-01 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-05-10 | Annual Report |
Name Reservation Form | Filed | 1999-08-31 | Name Reservation |
Date of last update: 18 Mar 2025
Sources: Mississippi Secretary of State