I-TEL, INC. OF KENTUCKY

Name: | I-TEL, INC. OF KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Nov 1973 (52 years ago) |
Organization Date: | 28 Nov 1973 (52 years ago) |
Last Annual Report: | 10 Apr 2025 (2 months ago) |
Organization Number: | 0085433 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 141 Old Park Avenue, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100000 |
Name | Role |
---|---|
Gale F Sessa | President |
Name | Role |
---|---|
GEORGE D. MARTIN | Director |
JOSEPH M. WHITMER | Director |
Gale F Sessa | Director |
MICHAEL A. HURTER | Director |
ROBERT R. DAWSON JR. | Director |
WADE A. MAGUIRE | Director |
ROBERT R. DAWSON, JR. | Director |
WADE H. MAGUIRE | Director |
Name | Role |
---|---|
MICHAEL A. HURTER | Incorporator |
Name | Role |
---|---|
NORTHWEST REGISTERED AGENT LLC | Registered Agent |
Name | Action |
---|---|
I-TEL, INC. | Old Name |
I-TEL, INC., OF KENTUCKY | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-04-10 |
Annual Report | 2024-05-29 |
Principal Office Address Change | 2024-05-29 |
Registered Agent name/address change | 2024-01-16 |
Annual Report | 2023-05-16 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State