Name: | GLOBAL NETWORKS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Jan 1998 (27 years ago) |
Organization Date: | 13 Jan 1998 (27 years ago) |
Last Annual Report: | 10 Feb 2025 (a month ago) |
Organization Number: | 0450545 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42220 |
City: | Elkton, Allegre |
Primary County: | Todd County |
Principal Office: | 1022 Great Oaks Drive, Hopkinsville, KY 42220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William A. Steinke | Registered Agent |
Name | Role |
---|---|
ROBERT Y. SIMPKINS, SR. | Director |
PAMELA SUE FOWLER | Director |
JAMES M. EVERETT | Director |
DON O'KEEFE | Director |
BRIDGET ROGERS | Director |
WILLIAM STEINKE | Director |
PATRICIA HOFFMAN | Director |
ED RIVERA | Director |
Name | Role |
---|---|
ROBERT Y. SIMPKINS | Incorporator |
Name | Role |
---|---|
WILLIAM STEINKE | President |
Name | Role |
---|---|
BRIDGET ROGERS | Vice President |
Name | Role |
---|---|
PATRICIA HOFFMAN | Secretary |
Name | Role |
---|---|
ED RIVERA | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Registered Agent name/address change | 2024-09-11 |
Principal Office Address Change | 2024-09-11 |
Reinstatement Certificate of Existence | 2024-09-11 |
Reinstatement | 2024-09-11 |
Reinstatement Approval Letter Revenue | 2024-09-11 |
Annual Report Amendment | 2024-09-11 |
Administrative Dissolution | 2023-10-04 |
Reinstatement | 2022-04-27 |
Reinstatement Certificate of Existence | 2022-04-27 |
Sources: Kentucky Secretary of State