Search icon

NOLINNET, INC.

Company Details

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

Secretary

Name Role
A L Rosenberger Secretary

President

Name Role
Michael Miller President

Treasurer

Name Role
A L Rosenberger Treasurer

Director

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

Chairman

Name Role
David P Brown Chairman

Signature

Name Role
Michael L Miller Signature

Incorporator

Name Role
VIRGINIA MATTINGLY Incorporator
LYMAN WILLIAMS Incorporator
ROBERT C. WADE Incorporator
LAWRENCE IRELAND Incorporator
GENE STRANEY Incorporator

Registered Agent

Name Role
JOHN J. SCOTT Registered Agent

Former Company Names

Name Action
KVNET, INC. Old Name
HOME SATELLITE CORPORATION Old Name

Filings

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