Search icon

BROADSLATE NETWORKS OF KENTUCKY, INC.

Company Details

Name: BROADSLATE NETWORKS OF KENTUCKY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Sep 1999 (26 years ago)
Authority Date: 13 Sep 1999 (26 years ago)
Last Annual Report: 02 Jul 2001 (24 years ago)
Organization Number: 0480142
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: CSC-LAWYERS, 421 WEST MAIN ST., FRANKFORT, KY 40601
Place of Formation: DELAWARE

Director

Name Role
EARLE A MACKENZIE Director
WALTER M. ZIRKLE Director

Treasurer

Name Role
DONALD A DOERING Treasurer

Secretary

Name Role
WALTER M ZIRKLE Secretary

Vice President

Name Role
WALTER M ZIRKLE Vice President

President

Name Role
EARLE A MACKENZIE President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
CARDINAL COMMUNICATIONS OF KENTUCKY, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Certificate of Withdrawal 2002-06-26
Annual Report 2000-09-08
Amendment 1999-12-06
Application for Certificate of Authority 1999-09-13

Sources: Kentucky Secretary of State