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 |
Name | Role |
---|---|
SHARON KEMPER | Incorporator |
JOE CRAYCRAFT | Incorporator |
JOHN E. CLERE | Incorporator |
JAMES MOORE | Incorporator |
Name | Role |
---|---|
WALLACE L. ADKINS, JR. | Registered Agent |
Name | Role |
---|---|
Wallace L Adkins Jr. | President |
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 |
Name | Role |
---|---|
Mary Hitchcock | Secretary |
Name | Role |
---|---|
Rodney D Hitchcock | Vice President |
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