Name: | VIAMEDIA, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Apr 2007 (18 years ago) |
Authority Date: | 09 Apr 2007 (18 years ago) |
Last Annual Report: | 20 May 2024 (10 months ago) |
Organization Number: | 0661691 |
Industry: | Miscellaneous Services |
Number of Employees: | Large (100+) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 220 LEXINGTON GREEN CIRCLE, SUITE 300, LEXINGTON, KY 40503 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
Douglas C. Rescho | Director |
Terence M. Graunke | Director |
Jeffrey B. Carter | Director |
Mark Lieberman | Director |
Paul Yovovich | Director |
John Savchak | Director |
David Solomon | Director |
Name | Role |
---|---|
David Solomon | President |
Name | Role |
---|---|
David Solomon | Secretary |
Name | Role |
---|---|
David Solomon | Treasurer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-20 |
Annual Report | 2023-05-16 |
Annual Report | 2022-06-13 |
Annual Report | 2021-06-04 |
Annual Report | 2020-06-25 |
Annual Report | 2019-06-20 |
Registered Agent name/address change | 2019-04-01 |
Registered Agent name/address change | 2018-06-05 |
Annual Report | 2018-06-05 |
Annual Report | 2017-05-22 |
Sources: Kentucky Secretary of State