Search icon

AMERILINK CORPORATION

Company Details

Name: AMERILINK CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Feb 1981 (44 years ago)
Authority Date: 12 Feb 1981 (44 years ago)
Last Annual Report: 21 Jun 2003 (22 years ago)
Organization Number: 0167320
Principal Office: 6525 W CAMPUS OVAL, STE 200, NEW ALBANY, OH 43054
Place of Formation: OHIO

Secretary

Name Role
Carolyn G Hoopes Secretary

Treasurer

Name Role
Martin O Moad Treasurer

President

Name Role
Richard J Borinstein President

Director

Name Role
ROBERT POWELSON Director
LEN GIBSON Director

Incorporator

Name Role
LARRY R. LINHART Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
NACOM CORP. Old Name
Out-of-state Merger
GIBSON COMMUNICATIONS, INC. Merger

Assumed Names

Name Status Expiration Date
NACOM Inactive -

Filings

Name File Date
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Annual Report 2003-08-15
Statement of Change 2003-06-13
Annual Report 2002-08-26
Annual Report 2001-08-15
Annual Report 2000-04-17
Annual Report 1999-04-21
Certificate of Withdrawal of Assumed Name 1998-07-24
Annual Report 1998-04-24

Sources: Kentucky Secretary of State