Search icon

C A NETWORKS, INC.

Company Details

Name: C A NETWORKS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Jun 2004 (21 years ago)
Authority Date: 10 Jun 2004 (21 years ago)
Last Annual Report: 20 Jul 2005 (20 years ago)
Organization Number: 0588116
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 109 S MAIN STREET, ELIZABETHTOWN, KY 42701
Place of Formation: WYOMING

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
RUSSELL E. PRESTON President

Secretary

Name Role
HENRI R. HORNBY Secretary

Director

Name Role
JERALD L. WOODS Director
DAVID HEWITT Director
DAVID REDING Director

Assumed Names

Name Status Expiration Date
THE TELEPHONE COMPANY Inactive 2009-09-22
NETWORK CITIES Inactive 2009-06-10

Filings

Name File Date
Revocation of Certificate of Authority 2006-11-02
Principal Office Address Change 2005-08-02
Statement of Change 2005-08-02
Annual Report 2005-07-20
Certificate of Assumed Name 2004-09-22
Principal Office Address Change 2004-09-22

Sources: Kentucky Secretary of State