Name: | KENTUCKY TELEWORKS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Jun 2013 (12 years ago) |
Organization Date: | 21 Jun 2013 (12 years ago) |
Last Annual Report: | 22 May 2024 (a year ago) |
Organization Number: | 0853128 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | 100 AIRPORT GARDENS ROAD, SUITE 300, HAZARD, KY 41701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Bridget Back | Director |
Tonya Collins | Director |
OWEN GRISE | Director |
JOHN ED PENNINGTON | Director |
JUDITH MILLER | Director |
CRAIG HAMILTON | Director |
IAN MOOERS | Director |
Becky Miller | Director |
ALLAN GOBIN | Director |
JEFF WHITEHEAD | Director |
Name | Role |
---|---|
JEFF WHITEHEAD | Incorporator |
Name | Role |
---|---|
MIKE FINE | Registered Agent |
Name | Role |
---|---|
TONYA COLLINS | Treasurer |
Name | Action |
---|---|
KENTUCKY TELEWORKS, INC. | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
TELEWORKS USA | Inactive | 2019-04-11 |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-05-22 |
Annual Report | 2024-05-22 |
Annual Report | 2023-05-16 |
Registered Agent name/address change | 2023-05-16 |
Principal Office Address Change | 2022-03-07 |
Sources: Kentucky Secretary of State