Name: | 1 East Kentucky Corporation |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Jul 2015 (10 years ago) |
Organization Date: | 14 Jul 2015 (10 years ago) |
Last Annual Report: | 19 Feb 2025 (23 days ago) |
Organization Number: | 0927228 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | 513 THIRD STREET BLDG A STE 100, PAINTSVILLE, KY 41240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOE GROSSMAN | Director |
BURT BELIAMY | Director |
MIKE ALEXANDER | Director |
PHILLIP ELSWICK | Director |
Freddie Williams | Director |
GREG PAULEY | Director |
Kathy King Allen | Director |
James Ayers | Director |
Amanda Clark | Director |
JOE STEPP | Director |
Name | Role |
---|---|
COLBY KIRK | Registered Agent |
Name | Role |
---|---|
Tyler Burke | President |
Name | Role |
---|---|
Mike Johnson | Vice President |
Name | Role |
---|---|
David Tackett | Secretary |
Name | Role |
---|---|
RICK KING, ESQ. | Incorporator |
Name | Status | Expiration Date |
---|---|---|
ONE EAST KENTUCKY | Inactive | 2020-07-17 |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Registered Agent name/address change | 2025-02-19 |
Annual Report | 2024-03-20 |
Annual Report | 2023-03-20 |
Annual Report | 2022-06-29 |
Registered Agent name/address change | 2022-06-29 |
Annual Report | 2021-06-18 |
Certificate of Assumed Name | 2020-08-03 |
Annual Report | 2020-06-09 |
Annual Report | 2019-06-03 |
Sources: Kentucky Secretary of State