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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Judson E. Schmid | Director |
Nancy Ham | Director |
Michael Hoover | Director |
CHARLES D. GARMON | Director |
PHYLLIS E. GARMON | Director |
Name | Role |
---|---|
A. Thomas Hardy | President |
Name | Role |
---|---|
Rafael G. Rodriquez | Secretary |
Name | Role |
---|---|
Judson E. Schmid | Treasurer |
Name | Role |
---|---|
CHARLES D. GARMON | Incorporator |
PHYLLIS E. GARMON | Incorporator |
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