Name: | CONSOLIDATED NETWORK RESOURCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Feb 1994 (31 years ago) |
Organization Date: | 08 Feb 1994 (31 years ago) |
Last Annual Report: | 15 May 2024 (9 months ago) |
Organization Number: | 0326237 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 810 Washburn Ave Apt 34, Louisville, KY 40222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ANDREW R MILLER | Registered Agent |
Name | Role |
---|---|
Andrew R Miller | Secretary |
Name | Role |
---|---|
Andrew R Miller | Treasurer |
Name | Role |
---|---|
Andrew R Miller | Vice President |
Name | Role |
---|---|
CHARLES H. WARDRIP | Director |
Name | Role |
---|---|
CHARLES H. WARDRIP | Incorporator |
Name | Role |
---|---|
Andrew R Miller | President |
Name | Status | Expiration Date |
---|---|---|
DIGITAL INNOVATIONS | Inactive | 2021-08-08 |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-04-26 |
Registered Agent name/address change | 2023-03-28 |
Principal Office Address Change | 2022-08-04 |
Annual Report | 2022-06-23 |
Annual Report | 2021-02-09 |
Annual Report | 2020-03-26 |
Annual Report | 2019-05-16 |
Annual Report | 2018-06-06 |
Annual Report | 2017-04-23 |
Sources: Kentucky Secretary of State