Search icon

CONNECTED NATION, INC.

Company Details

Name: CONNECTED NATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Feb 2001 (24 years ago)
Organization Date: 19 Feb 2001 (24 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0510856
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: 191 W PROFESSIONAL PARK COURT, SUITE B, P.O. BOX 3448, BOWLING GREEN, KY 42102-3448
Place of Formation: KENTUCKY

President

Name Role
Thomas W. Ferree President

Secretary

Name Role
John E. Davies Secretary

Treasurer

Name Role
Bernice A. Bogle Treasurer

Vice President

Name Role
Bernice A. Bogle Vice President

Director

Name Role
John E. Davies Director
Wendy Lazarus Director
Grant E. Seiffert Director
Thomas W. Ferree Director
Jay Elliot Director
Mark K. McElroy Director
Zippy Duvall Director
Peggy Combs Director
ANN MEAD Director
DAN CHERRY Director

Incorporator

Name Role
CHARLES E. ENGLISH, JR. Incorporator

Registered Agent

Name Role
THOMAS W. FERREE Registered Agent

Former Company Names

Name Action
CONNECTED NATION, INC. Merger
CENTER FOR TECHNOLOGY ENTERPRISE, INC. Old Name

Assumed Names

Name Status Expiration Date
CONNECTED NATION TENNESSEE Active 2029-07-03
CONNECTED NATION KANSAS Active 2029-07-03
CONNECTED NATION TEXAS Active 2029-07-03
CONNECTED NATION IOWA Active 2029-07-03
Connect Ohio Active 2027-02-22
DIGITAL WORKS Expiring 2025-05-20
CONNECTKENTUCKY Inactive 2022-10-09
CITE Inactive 2021-11-15
CENTER FOR TECHNOLOGY ENTERPRISE Inactive 2019-07-13
ECOMMUNITY STRATEGIES Inactive 2017-02-08

Filings

Name File Date
Assumed Name renewal 2024-07-03
Assumed Name renewal 2024-07-03
Assumed Name renewal 2024-07-03
Assumed Name renewal 2024-07-03
Annual Report 2024-06-25
Annual Report 2023-06-08
Annual Report 2022-05-25
Certificate of Assumed Name 2022-02-22
Certificate of Assumed Name 2022-01-13
Name Renewal 2021-08-24

Sources: Kentucky Secretary of State