Search icon

COGENT COMMUNICATIONS OF KENTUCKY, INC.

Company Details

Name: COGENT COMMUNICATIONS OF KENTUCKY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Sep 1999 (25 years ago)
Authority Date: 21 Sep 1999 (25 years ago)
Last Annual Report: 30 Aug 2002 (23 years ago)
Organization Number: 0480650
Principal Office: 1015 31ST STREET, WASHINGTON, DC 20007
Place of Formation: DELAWARE

Secretary

Name Role
Ried Zulager Secretary

President

Name Role
David Schaeffer President

Treasurer

Name Role
Tad Weed Treasurer

Director

Name Role
David Schaeffer Director

Vice President

Name Role
H. Helen Lee Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
ALLIED RISER OF KENTUCKY, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Annual Report 2002-12-10
Certificate of Withdrawal 2002-09-18
Certificate of Withdrawal 2002-09-18
Amendment 2002-04-04
Annual Report 2001-05-02
Annual Report 2000-06-13
Application for Certificate of Authority 1999-09-21

Sources: Kentucky Secretary of State