Name: | NOLINNET, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Sep 1988 (37 years ago) |
Organization Date: | 09 Sep 1988 (37 years ago) |
Last Annual Report: | 25 Feb 2009 (16 years ago) |
Organization Number: | 0248161 |
ZIP code: | 42702 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | P. O. BOX 547, ELIZABETHTOWN, KY 42702 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
A L Rosenberger | Secretary |
Name | Role |
---|---|
Michael Miller | President |
Name | Role |
---|---|
A L Rosenberger | Treasurer |
Name | Role |
---|---|
David P Brown | Director |
LYMAN WILLIAMS | Director |
ROBERT C. WADE | Director |
GENE STRANEY | Director |
LAWRENCE IRELAND | Director |
A L Rosenberger | Director |
REBECCA LOYALL | Director |
VIRGINIA MATTINGLY | Director |
Name | Role |
---|---|
David P Brown | Chairman |
Name | Role |
---|---|
Michael L Miller | Signature |
Name | Role |
---|---|
VIRGINIA MATTINGLY | Incorporator |
LYMAN WILLIAMS | Incorporator |
ROBERT C. WADE | Incorporator |
LAWRENCE IRELAND | Incorporator |
GENE STRANEY | Incorporator |
Name | Role |
---|---|
JOHN J. SCOTT | Registered Agent |
Name | Action |
---|---|
KVNET, INC. | Old Name |
HOME SATELLITE CORPORATION | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Amendment | 2009-12-11 |
Annual Report | 2009-02-25 |
Annual Report | 2008-02-27 |
Annual Report | 2007-03-13 |
Annual Report | 2006-05-01 |
Annual Report | 2005-03-22 |
Annual Report | 2003-05-02 |
Annual Report | 2002-11-06 |
Annual Report | 2001-05-16 |
Sources: Kentucky Secretary of State