Search icon

IGLOU INTERNET SERVICES, INC.

Company Details

Name: IGLOU INTERNET SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 1996 (29 years ago)
Organization Date: 01 May 1996 (29 years ago)
Last Annual Report: 05 Feb 2025 (3 months ago)
Organization Number: 0415517
Industry: Communications
Number of Employees: Small (0-19)
Principal Office: 3315 GILMORE INDUSTRIAL BLVD., LOUISVILLE, KY 402132171
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G5EKT4B1CLM3 2024-09-20 3315 GILMORE INDUSTRIAL BLVD, LOUISVILLE, KY, 40213, 2174, USA 3315 GILMORE INDUSTRIAL BLVD, LOUISVILLE, KY, 40213, USA

Business Information

Doing Business As IGLOU INTERNET SERVICES
URL www.iglou.com
Division Name IGLOU INTERNET SERVICES, INC
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-09-25
Initial Registration Date 2021-09-17
Entity Start Date 1996-05-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name IGLOU I SERVICES
Role MANAGER
Address 3315 GILMORE INDUSTRIAL BLVD, LOUISVILLE, KY, 40213, USA
Title ALTERNATE POC
Name VALERIE M BAUTE
Role MANAGER
Address 3315 GILMORE INDUSTRIAL BLVD, LOUISVILLE, KY, 40213, USA
Government Business
Title PRIMARY POC
Name VALERIE BAUTE
Role MANAGER
Address 3315 GILMORE INDUSTRIAL BLVD, LOUISVILLE, KY, 40213, USA
Title ALTERNATE POC
Name VALERIE M BAUTE
Role MANAGER
Address 3315 GILMORE INDUSTRIAL BLVD, LOUISVILLE, KY, 40213, USA
Past Performance
Title PRIMARY POC
Name VALERIE M BAUTE
Role MANAGER
Address 3315 GILMORE INDUSTRIAL BLVD, LOUISVILLE, KY, 40213, USA
Title ALTERNATE POC
Name VALERIE M BAUTE
Role MANAGER
Address 3315 GILMORE INDUSTRIAL BLVD, LOUISVILLE, KY, 40213, USA

President

Name Role
Chester Massie President

Secretary

Name Role
Linda Mizell Secretary

Treasurer

Name Role
Linda Mizell Treasurer

Vice President

Name Role
Paul Massie Vice President

Registered Agent

Name Role
CHESTER MASSIE, III Registered Agent

Incorporator

Name Role
STEVEN A. GOODMAN Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-01
Annual Report 2023-01-27
Annual Report 2022-03-08
Annual Report 2021-02-11
Annual Report 2020-02-12
Annual Report 2019-04-18
Annual Report 2018-03-06
Annual Report 2017-02-13
Annual Report 2016-01-19

Sources: Kentucky Secretary of State