Search icon

KENTUCKY NETWORK, INC.

Company Details

Name: KENTUCKY NETWORK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Feb 1978 (47 years ago)
Organization Date: 23 Feb 1978 (47 years ago)
Last Annual Report: 03 Jul 1991 (34 years ago)
Organization Number: 0086959
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11001 BLUEGRASS PARKWAY, STE. 390, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 25000

Incorporator

Name Role
JOHN D. WHALLEY Incorporator

Registered Agent

Name Role
J. BRUCE MILLER Registered Agent

Director

Name Role
GROVER S. HILL Director
HENRY C. MCCALL, JR. Director
BILL G. LOOPER Director
JAMES D. SPAIN Director
TRAVIS ANDERSON Director

Filings

Name File Date
Articles of Merger 1992-01-16
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01

Sources: Kentucky Secretary of State