INVENTORS NETWORK KENTUCKY, INC.

Name: | INVENTORS NETWORK KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Nov 2015 (10 years ago) |
Organization Date: | 30 Nov 2015 (10 years ago) |
Last Annual Report: | 20 May 2024 (a year ago) |
Organization Number: | 0937990 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 131 N 4th St Bldg A, Ste 101, Nicholasville, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James Hill | Secretary |
Name | Role |
---|---|
DONALD WEST | Director |
William C Cloyd | Director |
Dean Sperow | Director |
Donald West | Director |
DEAN SPARROW | Director |
BILL CLOYD | Director |
Name | Role |
---|---|
James Hill | Treasurer |
Name | Role |
---|---|
DONALD E SKAGGS | Registered Agent |
Name | Role |
---|---|
Donald E Skaggs | President |
Name | Role |
---|---|
James Leo York | Vice President |
Name | Role |
---|---|
DONALD E SKAGGS | Incorporator |
Name | Status | Expiration Date |
---|---|---|
INVENTORS COUNCIL LOUISVILLE | Inactive | 2021-08-22 |
INVENTORS COUNCIL CENTRAL KENTUCKY | Inactive | 2020-12-02 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-06-26 |
Annual Report | 2024-05-20 |
Annual Report | 2023-06-11 |
Principal Office Address Change | 2022-11-06 |
Annual Report | 2022-11-06 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State