Name: | THE KERNEL PRESS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Oct 1971 (54 years ago) |
Organization Date: | 04 Oct 1971 (54 years ago) |
Last Annual Report: | 27 Mar 2024 (a year ago) |
Organization Number: | 0028657 |
Industry: | Communications |
Number of Employees: | Small (0-19) |
ZIP code: | 40506 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 9 Blazer Hall, UNIV. OF KENTUCKY, LEXINGTON, KY 40506 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LINCOLN R. LEWIS | Director |
TIM GUILFOILE | Director |
MIKE WINES | Director |
JOHN GRAY | Director |
DAVID WALLS | Director |
Greg Hall | Director |
Mary Bolin-Reece | Director |
Jennifer Smith | Director |
Name | Role |
---|---|
JERRY W. LEWIS | Incorporator |
MIKE WINES | Incorporator |
JANE D. BROWN | Incorporator |
Name | Role |
---|---|
RYAN CRAIG | Registered Agent |
Name | Role |
---|---|
Duane Bonifer | President |
Name | Role |
---|---|
Tracy Staley | Secretary |
Name | Role |
---|---|
Tom Caudill | Vice President |
Name | Role |
---|---|
Ryan Craig | Treasurer |
Name | File Date |
---|---|
Reinstatement | 2024-03-27 |
Registered Agent name/address change | 2024-03-27 |
Principal Office Address Change | 2024-03-27 |
Reinstatement Approval Letter Revenue | 2024-03-27 |
Reinstatement Certificate of Existence | 2024-03-27 |
Sources: Kentucky Secretary of State