Search icon

VOLAR VIDEO, INC.

Company Details

Name: VOLAR VIDEO, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Jun 2006 (19 years ago)
Authority Date: 20 Jun 2006 (19 years ago)
Last Annual Report: 07 Aug 2014 (11 years ago)
Organization Number: 0641083
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 325 WEST MAIN STREET, 3RD FLOOR, LEXINGTON, KY 40507
Place of Formation: DELAWARE

President

Name Role
Benjamin A Askren President

Director

Name Role
Robbie Rudolph Director
Leon Levitt Director
Chris Thorne Director
Teddy Underwood Director
John R Farris Director
James Blake Brickman Director
Nei-Kuan Chia Director
Mallory Howard Director
Andrew Anthony Director

CFO

Name Role
Raymond David Larson CFO

CEO

Name Role
David P Bertram CEO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
IHIGH.COM, INC. Old Name

Assumed Names

Name Status Expiration Date
NJCAA SPORTS PROPERTIES Inactive 2018-04-19
VOLAR VIDEO Inactive 2017-10-30

Filings

Name File Date
Revocation of Certificate of Authority 2015-09-12
Annual Report 2014-08-07
Amendment 2013-07-23
Annual Report 2013-06-11
Certificate of Assumed Name 2013-04-19
Certificate of Assumed Name 2012-10-30
Registered Agent name/address change 2012-02-16
Annual Report 2012-02-16
Annual Report 2011-02-10
Annual Report 2010-03-24

Sources: Kentucky Secretary of State