Search icon

WINDSTREAM KENTUCKY WEST, INC.

Company Details

Name: WINDSTREAM KENTUCKY WEST, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Mar 1954 (71 years ago)
Organization Date: 08 Mar 1954 (71 years ago)
Last Annual Report: 31 Jan 2007 (18 years ago)
Managed By: Members
Organization Number: 0183453
Industry: Communications
Number of Employees: Small (0-19)
Principal Office: 4001 RODNEY PARHAM ROAD, B1F03-01A, LITTLE ROCK, AR 72212
Place of Formation: KENTUCKY
Authorized Shares: 10000

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Jeffery R. Gardner President

Secretary

Name Role
John P Fletcher Secretary

Treasurer

Name Role
Robert G Clancy Treasurer

Vice President

Name Role
John P Fletcher Vice President

Assistant Secretary

Name Role
David E Cameron Assistant Secretary

Director

Name Role
Jeffrey R Gardner Director
Francis X Frantz Director

Incorporator

Name Role
TOM B. GIVHAN Incorporator
O. K. MAGRUDER Incorporator
GARNETT MAGRUDER Incorporator

Organizer

Name Role
JOHN P. FLETCHER Organizer

Former Company Names

Name Action
WINDSTREAM KENTUCKY WEST, INC. Type Conversion
ALLTEL KENTUCKY, INC. Old Name
ALLIED TELEPHONE COMPANY OF KENTUCKY, INC. Old Name
ECHO TELEPHONE COMPANY Old Name

Filings

Name File Date
Principal Office Address Change 2024-06-11
Annual Report 2024-06-11
Annual Report 2023-06-23
Annual Report 2022-06-03
Annual Report 2021-05-27
Annual Report 2020-06-01
Annual Report 2019-06-12
Registered Agent name/address change 2019-03-22
Annual Report 2018-05-17
Annual Report 2017-07-20

Sources: Kentucky Secretary of State