Search icon

114, INC.

Company Details

Name: 114, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Dec 1988 (36 years ago)
Organization Date: 07 Dec 1988 (36 years ago)
Last Annual Report: 05 Feb 2014 (11 years ago)
Organization Number: 0251703
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 3800 HWY 39, SOMERSET, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT P. WOODSON Registered Agent

Vice President

Name Role
George Flynn Vice President

Director

Name Role
Ron Woodson Director
T. W. Todd Director
Mary Ann Woodson Director
DR. STEPHEN B. KELLEY Director
RONALD P. WOODSON Director
ROBERT E. GILLUM Director
GEORGE F. FLYNN Director

President

Name Role
T. W. Todd President

Incorporator

Name Role
ROBERT E. GILLUM Incorporator

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-02-05
Annual Report 2013-06-23
Annual Report 2012-06-27
Annual Report 2011-03-30
Annual Report 2010-08-02
Annual Report 2009-01-13
Annual Report 2008-01-15
Annual Report 2007-01-09
Annual Report 2006-02-20

Sources: Kentucky Secretary of State