Search icon

CONTACT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONTACT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 13 Nov 1978 (47 years ago)
Organization Date: 13 Nov 1978 (47 years ago)
Last Annual Report: 21 Jun 2019 (6 years ago)
Organization Number: 0113535
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P.O. BOX 1444, 555 DUNCAN RD., FRANKFORT, KY 40602
Place of Formation: KENTUCKY

Director

Name Role
JAMES E. BURRIS Director
SUE BROSSART Director
KENNARD W. WELLONS Director
Tommy Richie Director
Sharon Turner Director
ANGELA CASTILLO Director

Incorporator

Name Role
JAMES E. BURRIS Incorporator
SUE BROSSART Incorporator
KENNARD W. WELLONS Incorporator

Registered Agent

Name Role
TOMMY RICHIE Registered Agent

Vice President

Name Role
Sharon Turner Vice President

Secretary

Name Role
ANGELA CASTILLO Secretary

Treasurer

Name Role
ANGELA CASTILLO Treasurer

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-06-21
Annual Report 2018-06-22
Annual Report 2017-06-07
Annual Report 2016-06-30

Court Cases

Court Case Summary

Filing Date:
1997-04-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
CONTACT, INC.
Party Role:
Defendant
Party Name:
SAMUELS
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1993-03-23
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MCDANIELS
Party Role:
Plaintiff
Party Name:
CONTACT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State