Search icon

I-71, INC.

Company Details

Name: I-71, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Sep 1991 (34 years ago)
Organization Date: 04 Sep 1991 (34 years ago)
Last Annual Report: 12 May 1998 (27 years ago)
Organization Number: 0290427
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: P O BOX 27, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
C. RAY FRANCIS Registered Agent

Director

Name Role
JACK B. ANDERSON Director
C. RAY FRANCIS Director
CHARLES W. CRUSON Director
GLENN A. CULVER Director
JOSEPH C. DEVER Director

Incorporator

Name Role
ROBERT A. MARSHALL Incorporator

President

Name Role
Jack B Anderson President

Secretary

Name Role
Ray Francis Secretary

Vice President

Name Role
Rick Fritschle Vice President

Treasurer

Name Role
Glenn Culver Treasurer

Former Company Names

Name Action
I-71, INC. Merger

Filings

Name File Date
Annual Report 1997-07-01
Statement of Change 1996-08-12
Annual Report 1995-07-01
Statement of Change 1994-03-31
Annual Report 1994-03-22
Annual Report 1993-07-01
Statement of Change 1992-04-06
Annual Report 1992-03-25
Articles of Incorporation 1991-09-04
Name Reservation 1991-08-07

Sources: Kentucky Secretary of State