Search icon

EAST KENTUCKY NETWORK, LLC

Company Details

Name: EAST KENTUCKY NETWORK, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 13 Aug 1998 (27 years ago)
Organization Date: 13 Aug 1998 (27 years ago)
Last Annual Report: 09 May 2024 (a year ago)
Managed By: Members
Organization Number: 0460694
Industry: Communications
Number of Employees: Large (100+)
ZIP code: 41642
City: Ivel
Primary County: Floyd County
Principal Office: 101 TECHNOLOGY TRAIL, IVEL, KY 41642
Place of Formation: KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493003WBJZ7YAZ0E962 0460694 US-KY GENERAL ACTIVE No data

Addresses

Legal C/O W. A. GILLUM, CEO/GENERAL MANAGER, 101 TECHNOLOGY TRAIL, IVEL, US-KY, US, 41642
Headquarters 101 Technology Trail, Ivel, US-KY, US, 41642

Registration details

Registration Date 2013-05-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-10-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0460694

Member

Name Role
DANIEL H MCKENZIE Member
TOM PRESTON Member
BOB THACKER Member
PAUL GEARHEART Member
KEITH GABBARD Member

Organizer

Name Role
CELLULAR SERVICES INC. Organizer
GEARHEART COMMUNICATIONS COMPANY, INC. Organizer
MOUNTAIN TELECOMMUNICATIONS, INC. Organizer

Registered Agent

Name Role
MICHAEL L. JOHNSON Registered Agent

Former Company Names

Name Action
APPALACHIAN CELLULAR, LLC Old Name
EAST KENTUCKY NETWORK, LLC Merger
MOUNTAINEER CELLULAR, LLC Merger

Assumed Names

Name Status Expiration Date
APPALACHIAN WIRELESS Active 2028-05-17
EAST KENTUCKY NETWORK Active 2027-04-28
EAST KENTUCKY FIBER RING Active 2026-02-12
EKN Inactive 2022-06-19
APPALACHIAN CELLULAR Inactive 2015-01-15
MOUNTAINEER CELLULAR Inactive 2015-01-15
CUMBERLAND MOUNTAIN PAGING Inactive 2007-06-13
DRAKE PAGING Inactive 2007-06-13
KENTUCKY CELLULAR Inactive 2003-08-24

Filings

Name File Date
Annual Report 2024-05-09
Annual Report 2023-05-17
Name Renewal 2023-05-17
Registered Agent name/address change 2023-01-24
Certificate of Assumed Name 2022-07-14
Annual Report 2022-03-18
Name Renewal 2022-03-18
Name Renewal 2022-01-14
Annual Report 2021-05-19
Name Renewal 2020-10-29

Sources: Kentucky Secretary of State