Search icon

ASHLAND TWO FOUR REPEATER GROUP, INCORPORATED

Company Details

Name: ASHLAND TWO FOUR REPEATER GROUP, INCORPORATED
Jurisdiction: Kentucky
Profit or Non-Profit: Non-profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Organization Date: 30 Jan 1995 (30 years ago)
Last Annual Report: 18 Jun 2024 (8 months ago)
Organization Number: 0341813
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41129
Primary County: Boyd
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

Registered Agent

Name Role
WALLACE L. ADKINS, JR. Registered Agent

President

Name Role
Wallace L Adkins Jr. President

Director

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

Secretary

Name Role
Mary Hitchcock Secretary

Vice President

Name Role
Rodney D Hitchcock Vice 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

Date of last update: 23 Dec 2024

Sources: Kentucky Secretary of State