Name: | WEST KENTUCKY NETWORKS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Mar 1997 (28 years ago) |
Organization Date: | 21 Mar 1997 (28 years ago) |
Last Annual Report: | 20 Jun 2013 (12 years ago) |
Organization Number: | 0430360 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | P.O. BOX 649, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
BILL FUTRELL | Incorporator |
JERRY STEPHENSON | Incorporator |
JEFF DAVIS | Incorporator |
ALGENE GOATLEY | Incorporator |
BEVERLY TAYLOR | Incorporator |
JOE THOMPSON | Incorporator |
Name | Role |
---|---|
Jerry Holloway | President |
Name | Role |
---|---|
Jeff Davis | Secretary |
Name | Role |
---|---|
Jeff Davis | Treasurer |
Name | Role |
---|---|
Ricky Littleton | Vice President |
Name | Role |
---|---|
Jeff Davis | Director |
Algene Goatley | Director |
Jerry Stephenson | Director |
Delbert Newsome | Director |
Beverly Taylor | Director |
Bobby Barnett | Director |
Tony Goodman | Director |
Name | Role |
---|---|
TREVOR R. BONNSTETTER | Registered Agent |
Name | Action |
---|---|
WK.NET, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
WK WIRELESS | Inactive | 2016-10-06 |
WK.NET. | Inactive | 2008-09-21 |
Name | File Date |
---|---|
Dissolution | 2014-01-02 |
Annual Report | 2013-06-20 |
Annual Report | 2012-06-08 |
Name Renewal | 2011-05-24 |
Annual Report | 2011-04-08 |
Annual Report | 2010-05-03 |
Annual Report | 2009-06-29 |
Annual Report | 2008-06-24 |
Annual Report | 2007-06-21 |
Certificate of Assumed Name | 2006-10-06 |
Sources: Kentucky Secretary of State