Name: | KENTUCKY TECHNOLOGY SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Jun 1994 (31 years ago) |
Organization Date: | 13 Jun 1994 (31 years ago) |
Last Annual Report: | 06 Jun 2011 (14 years ago) |
Organization Number: | 0331849 |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3151 BEAUMONT CENTRE CIRCLE, STE. 110, LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lynn Godsey | Director |
Mike Hirsch | Director |
Peter Feil | Director |
Gary Smrtic | Director |
GARY BRASWELL | Director |
Mike Mangeot | Director |
Robert Leavitt | Director |
Mark Stoller | Director |
Noel Pinkley | Director |
Joe Acquisto | Director |
Name | Role |
---|---|
Lynn Godsey | President |
Name | Role |
---|---|
Noel Pinkley | Secretary |
Name | Role |
---|---|
Robert Leavitt | Treasurer |
Name | Role |
---|---|
Mark Stoller | Chairman |
Name | Role |
---|---|
JAMES W. GARDNER | Incorporator |
Name | Role |
---|---|
G. EDWARD HENRY, II | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY MANUFACTURING ASSISTANCE CENTER | Inactive | 2015-11-20 |
INSTITUTE FOR PERFORMANCE EXCELLENCE | Inactive | 2008-04-29 |
KENTUCKY QUALITY COUNCIL | Inactive | 2005-01-20 |
Name | File Date |
---|---|
Dissolution | 2012-06-27 |
Annual Report | 2011-06-06 |
Name Renewal | 2010-11-08 |
Annual Report | 2010-05-17 |
Registered Agent name/address change | 2009-09-21 |
Sources: Kentucky Secretary of State