Search icon

ASHLAND TWO FOUR REPEATER GROUP, INCORPORATED

Company Details

Name: ASHLAND TWO FOUR REPEATER GROUP, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 30 Jan 1995 (30 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Organization Number: 0341813
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41129
City: Catlettsburg
Primary County: Boyd County
Principal Office: 3730 Eades Rd, Catlettsburg, KY 41129
Place of Formation: KENTUCKY

Incorporator

Name Role
SHARON KEMPER Incorporator
JOE CRAYCRAFT Incorporator
JOHN E. CLERE Incorporator
JAMES MOORE Incorporator

Secretary

Name Role
Mary Hitchcock Secretary

Director

Name Role
Mary Hitchcock Director
Rodney D Hitchcock Director
Wallace L Adkins Jr. Director
Charles D Palmer Director
JOHN CLERE Director
JAMES MOORE Director
SHARON KEMPER Director
JOE CRAYCRAFT Director

Vice President

Name Role
Rodney D Hitchcock Vice President

Registered Agent

Name Role
WALLACE L. ADKINS, JR. Registered Agent

President

Name Role
Wallace L Adkins Jr. President

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-24
Annual Report 2022-06-12
Annual Report 2021-05-12
Annual Report 2020-04-13
Annual Report 2019-04-28
Annual Report 2018-06-08
Annual Report 2017-03-11
Annual Report 2016-05-14
Annual Report 2015-05-17

Sources: Kentucky Secretary of State