Search icon

KEY COMMUNICATIONS SERVICE, INC.

Company Details

Name: KEY COMMUNICATIONS SERVICE, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
File Date: 09 Jan 1979 (46 years ago)
Authority Date: 09 Jan 1979 (46 years ago)
Last Annual Report: 07 Apr 2004 (21 years ago)
Organization Number: 0114705
Principal Office: <font face="Book Antiqua">2633 GRANT LINE RD., P. O. BOX 109, NEW ALBANY, IN 47150</font>
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Judson E. Schmid Director
Nancy Ham Director
Michael Hoover Director
CHARLES D. GARMON Director
PHYLLIS E. GARMON Director

President

Name Role
A. Thomas Hardy President

Secretary

Name Role
Rafael G. Rodriquez Secretary

Treasurer

Name Role
Judson E. Schmid Treasurer

Incorporator

Name Role
CHARLES D. GARMON Incorporator
PHYLLIS E. GARMON Incorporator

Filings

Name File Date
Agent Resignation Return 2007-06-18
Agent Resignation 2007-06-12
Revocation of Certificate of Authority 2005-11-01
Annual Report 2003-08-29
Statement of Change 2003-06-10
Annual Report 2002-07-30
Annual Report 2001-07-26
Annual Report 2000-08-08
Annual Report 1999-08-17
Annual Report 1998-07-07

Date of last update: 06 Feb 2025

Sources: Kentucky Secretary of State