Search icon

VIAMEDIA, INC.

Company Details

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

Director

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

President

Name Role
David Solomon President

Secretary

Name Role
David Solomon Secretary

Treasurer

Name Role
David Solomon Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

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