Search icon

NETWORK COMMUNICATIONS, INC.

Company Details

Name: NETWORK COMMUNICATIONS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Jul 1992 (33 years ago)
Authority Date: 29 Jul 1992 (33 years ago)
Last Annual Report: 28 Jan 2015 (10 years ago)
Organization Number: 0303457
Principal Office: 2 SUN COURT, STE 300, 2 SUN COURT, STE 300, NORCROSS, GA 30092
Place of Formation: GEORGIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
Fulton Collins CEO

CFO

Name Role
Gerald P. Parker CFO

Secretary

Name Role
Diana Young Secretary

Director

Name Role
Fulton Collins Director
McCarthy Daniel Director
KENNETH PAYNE HUGHES Director
ROGER ALLEN HUGHES Director

Former Company Names

Name Action
NETWORK PUBLICATIONS, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2016-10-01
Annual Report 2015-01-28
Annual Report 2014-07-29
Registered Agent name/address change 2013-02-06
Principal Office Address Change 2013-01-25
Annual Report 2013-01-25
Annual Report 2012-01-17
Annual Report 2011-02-14
Annual Report 2010-03-09
Registered Agent name/address change 2009-08-22

Sources: Kentucky Secretary of State