National Drug & Safety League Overview
National Drug & Safety League filed as a Foreign Nonprofit Corporation in the State of Texas on Tuesday, June 18, 1991 and is approximately thirty-three years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
National Drug & Safety League
Network Visualizer
Advertisements
Key People
Who own National Drug & Safety League
Name | |
---|---|
Harley J. Kaufman 3 |
President
Director
President
|
James M. Vance 4 |
Secretary
Officer
Treasurer
Director
|
Alan P. Dye 11 |
Director
Director
|
Bradley Johncox 1 |
Director
|
David P. Goch 4 |
Treasurer
Director
Vice-President
|
Jill Reichard 3 |
Secretary
Assistant Secretary
|
James M. Craft 1 |
Director
|
Known Addresses for National Drug & Safety League
Corporate Filings for National Drug & Safety League
Texas Secretary of State
Filing Type: | Foreign Nonprofit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 8795107 |
Date Filed: | Tuesday, June 18, 1991 |
Registered Agent | Corporate Creations Network,Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | District Of Columbia |
State ID: | 02208711 |
Date Filed: | Thursday, January 13, 2000 |
Nevada Secretary of State
Filing Type: | Foreign Non-Profit Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | District Of Columbia |
State ID: | C12457-1993 |
Date Filed: | Friday, October 8, 1993 |
Date Expired: | Monday, April 14, 2014 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/18/1991 | Application For Certificate Of Authority | ||
6/18/1991 | Assumed Name Certificate | ||
6/18/1992 | Application For Amended Certificate Of Authority | ||
12/14/1992 | Change Of Registered Agent/Office | ||
10/8/1993 | Foreign Qualification | ||
7/14/1997 | Change Of Registered Agent/Office | ||
1/6/1999 | Annual List | ||
1/12/1999 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 MJM | |
10/29/1999 | Annual List | ||
2/24/2000 | Change Of Registered Agent/Office | ||
9/28/2000 | Change Of Registered Agent/Office | ||
10/17/2000 | Annual List | ||
10/25/2001 | Annual List | ||
10/29/2001 | Change of Office by Registered Agent | ||
12/7/2001 | Registered Agent Address Change | NATIONAL REGISTERED AGENTS INC OF STE 207 KFA 1100 E WILLIAM STREET CARSON CITY NV 89701 KFA | |
10/29/2002 | Annual List | ||
10/28/2003 | Annual List | ||
9/20/2004 | Annual List | List of Officers for 2004 to 2005 | |
8/25/2005 | Change of Registered Agent/Office | ||
8/25/2005 | Registered Agent Change | ||
10/3/2005 | Annual List | ||
10/23/2006 | Annual List | ||
10/3/2007 | Annual List | ||
9/16/2008 | Report Notice | ||
10/16/2008 | Nonprofit Periodic Report | ||
10/27/2008 | Annual List | 08/09 | |
11/2/2009 | Annual List | ||
12/11/2009 | Registered Agent Change | ||
1/14/2010 | Change of Registered Agent/Office | ||
2/9/2010 | Change of Registered Agent/Office | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
8/17/2010 | Registered Agent Change | ||
11/1/2010 | Annual List | 2010/2011 | |
12/22/2011 | Annual List | ||
9/21/2012 | Nonprofit Periodic Report | ||
10/29/2012 | Annual List | 12/13 | |
12/2/2013 | Change of Name or Address by Registered Agent | ||
4/7/2014 | Withdrawal | ||
12/12/2014 | Change of Registered Agent/Office | ||
2/4/2016 | Change of Registered Agent/Office | ||
5/20/2016 | Change of Name or Address by Registered Agent | ||
10/29/2018 | Nonprofit Periodic Report | ||
7/19/2019 | Change of Name or Address by Registered Agent |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for National Drug & Safety League.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for National Drug & Safety League and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
1747 Pennsylvania Ave NW Washington, DC 20006
9335 Cameron Ridge Way Indianapolis, IN 46240
PO Box 1192 Jackson, MI 49204
5353 Snowdrift Pass Jackson, MI 49201
These addresses are known to be associated with National Drug & Safety League however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records