KENTUCKY TECHNOLOGY SERVICE, INC.
| 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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State