Search icon

DATANETWORK, INC.

Company Details

Name: DATANETWORK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 May 1976 (49 years ago)
Organization Date: 10 May 1976 (49 years ago)
Last Annual Report: 27 Jun 1989 (36 years ago)
Organization Number: 0187762
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 400 EMBASSY SQUARE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
JAMES E. ROBINSON Director
RICHARD L. NORRIS Director
WILLIAM KENT SALMON Director
JAMES R. WYMAN Director

Incorporator

Name Role
WILLIAM KENT SALMON Incorporator

Registered Agent

Name Role
DONALD E. BRADY Registered Agent

Former Company Names

Name Action
APPLIED BUSINESS SYSTEMS, INC. Old Name

Assumed Names

Name Status Expiration Date
DATANETWORK Inactive -
ABS Inactive -

Filings

Name File Date
Revocation Return 1990-11-01
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Statement of Change 1987-07-06
Amendment 1984-03-21
Amendment 1984-03-21
Certificate of Assumed Name 1983-08-10
Statement of Change 1983-03-15
Annual Report 1979-05-25

Sources: Kentucky Secretary of State