Search icon

I-64, INC.

Company Details

Name: I-64, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Nov 1986 (38 years ago)
Organization Date: 24 Nov 1986 (38 years ago)
Last Annual Report: 26 Jan 2007 (18 years ago)
Organization Number: 0222264
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: P O BOX 27, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Treasurer

Name Role
C Ray Francis Treasurer

Registered Agent

Name Role
RAY FRANCIS Registered Agent

President

Name Role
Jack B Anderson President

Secretary

Name Role
C Ray Francis Secretary

Vice President

Name Role
Glenn A Culver Vice President

Director

Name Role
JACK B. ANDERSON Director
GLENN A. CULVER Director
THOMAS L. FERRERI Director
CARL R. FRANCIS Director
CHARLES CRUSON Director

Incorporator

Name Role
THOMAS L. FERRERI Incorporator

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-01-26
Annual Report 2006-05-05
Annual Report 2005-06-01
Annual Report 2003-11-03
Annual Report 2002-10-20
Annual Report 2001-08-03
Annual Report 2000-08-01
Annual Report 1999-08-04
Annual Report 1997-07-01

Sources: Kentucky Secretary of State