Name: | NETWORKERS CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Feb 1994 (31 years ago) |
Authority Date: | 18 Feb 1994 (31 years ago) |
Last Annual Report: | 24 Mar 2000 (25 years ago) |
Organization Number: | 0326717 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 501 MAIN ST STE 50, COVINGTON, KY 41011 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
SCOTT IRWIN | Director |
ROSEANNE LUTH | Director |
SHIRLEY SHAMES | Director |
Name | Role |
---|---|
Linda Tessar | President |
Name | Role |
---|---|
Ellen Gregory | Vice President |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2001-11-01 |
Annual Report | 2000-04-10 |
Annual Report | 1999-06-11 |
Annual Report | 1998-04-22 |
Statement of Change | 1997-10-02 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Application for Certificate of Authority | 1994-02-18 |
Sources: Kentucky Secretary of State