Name: | A.R.C. NETWORKS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jun 2004 (21 years ago) |
Authority Date: | 07 Jun 2004 (21 years ago) |
Last Annual Report: | 02 Jun 2010 (15 years ago) |
Branch of: | A.R.C. NETWORKS, INC., NEW YORK (Company Number 1704302) |
Organization Number: | 0587706 |
Principal Office: | ATTN: CHARLES C. HUNTER, 800 WESTCHESTER AVENUE, SUITE N-501, RYE BROOK, NY 10573 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
CHARLES C HUNTER | Secretary |
Name | Role |
---|---|
COREY RINKER | Treasurer |
Corey Rinker | Treasurer |
Name | Role |
---|---|
MICHAEL K ROBINSON | CEO |
Name | Role |
---|---|
STEVE TUNNEY | Director |
ROBERT M MANNING | Director |
SAMUEL G RUBENSTEIN | Director |
Name | Role |
---|---|
MICHAEL K ROBINSON | President |
Name | Status | Expiration Date |
---|---|---|
INFOHIGHWAY | Inactive | 2014-06-07 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2011-02-25 |
Annual Report | 2010-06-02 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-06-03 |
Name Renewal | 2009-02-03 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-03-04 |
Statement of Change | 2007-08-31 |
Principal Office Address Change | 2007-03-16 |
Annual Report | 2007-03-15 |
Sources: Kentucky Secretary of State