Search icon

NETWORKERS CORPORATION

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
SCOTT IRWIN Director
ROSEANNE LUTH Director
SHIRLEY SHAMES Director

President

Name Role
Linda Tessar President

Vice President

Name Role
Ellen Gregory Vice President

Filings

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