Search icon

STAR-TEL SYSTEMS, INC.

Company Details

Name: STAR-TEL SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Mar 1989 (36 years ago)
Organization Date: 17 Mar 1989 (36 years ago)
Last Annual Report: 24 Mar 1993 (32 years ago)
Organization Number: 0256075
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: P. O. BOX 515, GLASGOW, KY 42141
Place of Formation: KENTUCKY
Common No Par Shares: 100

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L1N9JBJ2BPU5 2025-02-13 200 N LIBERTY ST, GLASGOW, KY, 42141, 1706, USA PO BOX 515, GLASGOW, KY, 42142, 0515, USA

Business Information

URL http://www.startel.ws
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2024-02-16
Initial Registration Date 1997-11-02
Entity Start Date 1982-09-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210, 423690, 541330, 561621

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DONALD WYATT
Role MR
Address 200 NORTH LIBERTY ST, GLASGOW, KY, 42141, USA
Title ALTERNATE POC
Name DAVID B WYATT
Role MR
Address 200 NORTH LIBERTY STREET, PO BOX 515, GLASGOW, KY, 42142, 0515, USA
Government Business
Title PRIMARY POC
Name DONALD L WYATT
Role PRESIDENT
Address 200 NORTH LIBERTY STREET, PO BOX 515, GLASGOW, KY, 42142, 0515, USA
Title ALTERNATE POC
Name DONALD L WYATT
Address 200 NORTH LIBERTY STREET, PO BOX 515, GLASGOW, KY, 42142, 0515, USA
Past Performance Information not Available

Incorporator

Name Role
REED N. MOORE, JR. Incorporator

Registered Agent

Name Role
REED N. MOORE, JR. Registered Agent

Director

Name Role
REED N. MOORE, JR. Director

Filings

Name File Date
Dissolution 1994-03-14
Annual Report 1993-03-22
Annual Report 1992-03-18
Annual Report 1991-07-01
Sixty Day Notice 1990-09-01
Annual Report 1990-07-01
Articles of Incorporation 1989-03-17

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-13 2025 Finance & Administration Cabinet Facilities & Support Services Maintenance And Repairs Maint Of Equipment-1099 Rept 4320
Executive 2024-12-11 2025 Justice & Public Safety Cabinet Kentucky State Police Miscellaneous Services Serv N/Othwise Class-1099 Rept 360
Executive 2024-11-15 2025 Finance & Administration Cabinet Facilities & Support Services Maintenance And Repairs Maint Of Equipment-1099 Rept 4320
Executive 2024-07-12 2025 Finance & Administration Cabinet Facilities & Support Services Maintenance And Repairs Maint Of Equipment-1099 Rept 4320
Executive 2023-07-07 2024 Finance & Administration Cabinet Facilities & Support Services Maintenance And Repairs Maint Of Equipment-1099 Rept 4329

Sources: Kentucky Secretary of State