Search icon

1 East Kentucky Corporation

Company Details

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

Director

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

Registered Agent

Name Role
COLBY KIRK Registered Agent

President

Name Role
Tyler Burke President

Vice President

Name Role
Mike Johnson Vice President

Secretary

Name Role
David Tackett Secretary

Incorporator

Name Role
RICK KING, ESQ. Incorporator

Assumed Names

Name Status Expiration Date
ONE EAST KENTUCKY Inactive 2020-07-17

Filings

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