Search icon

WEST KENTUCKY NETWORKS, INC.

Company Details

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

Incorporator

Name Role
BILL FUTRELL Incorporator
JERRY STEPHENSON Incorporator
JEFF DAVIS Incorporator
ALGENE GOATLEY Incorporator
BEVERLY TAYLOR Incorporator
JOE THOMPSON Incorporator

President

Name Role
Jerry Holloway President

Secretary

Name Role
Jeff Davis Secretary

Treasurer

Name Role
Jeff Davis Treasurer

Vice President

Name Role
Ricky Littleton Vice President

Director

Name Role
Jeff Davis Director
Algene Goatley Director
Jerry Stephenson Director
Delbert Newsome Director
Beverly Taylor Director
Bobby Barnett Director
Tony Goodman Director

Registered Agent

Name Role
TREVOR R. BONNSTETTER Registered Agent

Former Company Names

Name Action
WK.NET, INC. Old Name

Assumed Names

Name Status Expiration Date
WK WIRELESS Inactive 2016-10-06
WK.NET. Inactive 2008-09-21

Filings

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