Name: | KENTUCKY INTERNATIONAL NORTEL NETWORKS MERIDIAN USERS GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Jul 1994 (31 years ago) |
Organization Date: | 07 Jul 1994 (31 years ago) |
Last Annual Report: | 20 Feb 2007 (18 years ago) |
Organization Number: | 0332844 |
ZIP code: | 40232 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | % JUDY COX, P O BOX 35900, LOUISVILLE, KY 40232-5900 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN COOMES | Director |
ANDY MILLER | Director |
TODD OETKEN | Director |
LORI A. MCCARTY | Director |
PAUL BRADEN | Director |
Charles Hager | Director |
Judy Cox | Director |
Ronnie Moore | Director |
Name | Role |
---|---|
Charles Hager | President |
Name | Role |
---|---|
Judy Cox | Treasurer |
Name | Role |
---|---|
CHARLES HAGER | Signature |
Name | Role |
---|---|
JOHN COOMES | Incorporator |
ANDY MILLER | Incorporator |
PAUL BRADEN | Incorporator |
TODD OETKEN | Incorporator |
LORI A. MCCARTY | Incorporator |
Name | Role |
---|---|
JUDY COX | Registered Agent |
Name | Action |
---|---|
KENTUCKY SL-1 USERS ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-02-20 |
Annual Report | 2006-04-24 |
Annual Report | 2005-06-02 |
Annual Report | 2003-10-30 |
Amendment | 2002-09-12 |
Annual Report | 2002-04-08 |
Statement of Change | 2001-05-30 |
Annual Report | 2001-05-18 |
Annual Report | 2000-10-03 |
Sources: Kentucky Secretary of State