Search icon

A-LINK, INC.

Company Details

Name: A-LINK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Jun 1991 (34 years ago)
Organization Date: 12 Jun 1991 (34 years ago)
Last Annual Report: 02 May 2018 (7 years ago)
Organization Number: 0287368
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: P.O. Box 23570, 2001 LAKE POINT WAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
WINSTON E. CHURCH Director
MATTHEW J. MCDEVITT Director
JOANNE MCDEVITT Director
RANDALL R. MCDEVITT Director
RANDALL MCDEVITT Director

Registered Agent

Name Role
RANDALL R. MCDEVITT Registered Agent

Secretary

Name Role
JOANNE MCDEVITT Secretary

Incorporator

Name Role
WINSTON E. CHURCH Incorporator

Treasurer

Name Role
JOANNE MCDEVITT Treasurer

CEO

Name Role
MATTHEW J MCDEVITT CEO

President

Name Role
RANDALL R MCDEVITT President

Former Company Names

Name Action
MEDLINK, INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
AGENTLINK Inactive 2021-11-07

Filings

Name File Date
Administrative Dissolution 2019-10-16
Amendment 2018-10-23
Amended Assumed Name 2018-10-23
Annual Report 2018-05-02
Annual Report 2017-05-08
Annual Report Amendment 2016-12-30
Amendment 2016-12-14
Certificate of Assumed Name 2016-11-07
Annual Report 2016-05-09
Annual Report 2015-05-07

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 18.38 $19,995 $19,900 38 7 2015-12-10 Final

Sources: Kentucky Secretary of State