Search icon

TEXT 2 SCREEN, INC.

Company Details

Name: TEXT 2 SCREEN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 11 Mar 2002 (23 years ago)
Organization Date: 11 Mar 2002 (23 years ago)
Last Annual Report: 29 Jun 2008 (17 years ago)
Organization Number: 0532642
ZIP code: 41099
City: Newport
Primary County: Campbell County
Principal Office: DEPARTMENT OF MANAGEMENT AND MARKETING, NORTHERN KENTUCKY UNIVERSITY, BEP CENTER, NUNN DRIVE, HIGHLAND HEIGHTS, KY 41099
Place of Formation: KENTUCKY

Registered Agent

Name Role
GILES T HERTZ Registered Agent

Vice President

Name Role
Rebecca White Vice President

Secretary

Name Role
Sally Allen Secretary

President

Name Role
Giles Hertz President

Director

Name Role
Giles Hertz Director
Rebecca White Director
Sally Allen Director
WILLIAM J DEEGAN Director
GREGORY M GOOD Director
GILES T HERTZ Director
JEAN H OLASOV Director
LISA R ROBINSON Director
JEREMY R ZOTTNECK Director

Incorporator

Name Role
GILES T HERTZ Incorporator

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-06-29
Annual Report 2007-10-31
Annual Report 2006-07-03
Annual Report 2005-06-30
Annual Report 2003-10-07
Articles of Incorporation 2002-03-11

Sources: Kentucky Secretary of State