Search icon

INSIDER MEDIA GROUP, INC.

Company Details

Name: INSIDER MEDIA GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Nov 2017 (7 years ago)
Organization Date: 16 Nov 2017 (7 years ago)
Last Annual Report: 09 Apr 2019 (6 years ago)
Organization Number: 1002684
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 200 SOUTH FIFTH STREET, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INSIDER MEDIA GROUP INC 401 K PROFIT SHARING PLAN TRUST 2018 823431454 2019-03-13 INSIDER MEDIA GROUP INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 511190
Sponsor’s telephone number 5028953035
Plan sponsor’s address 200 S 5TH ST STE 300N, LOUISVILLE, KY, 402023221

Signature of

Role Plan administrator
Date 2019-03-13
Name of individual signing BRIAN EICHENBERGER
Valid signature Filed with authorized/valid electronic signature
INSIDER MEDIA GROUP INC 401 K PROFIT SHARING PLAN TRUST 2017 823431454 2018-06-14 INSIDER MEDIA GROUP INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 511190
Sponsor’s telephone number 5028953035
Plan sponsor’s address 200 S 5TH ST STE 300N, LOUISVILLE, KY, 402023221

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing DEBBIE BAYENS
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Lopa Mehrotra Director
DAVID A. JONES, JR. Director
TOM COTTINGHAM Director
LOPA MEHROTRA Director
ED MANASSAH Director
MOSES ICYISHAKA Director
Moses Icyishaka Director
Tom Cottingham Director
David Jones Director
Ed Manassah Director

Registered Agent

Name Role
WT&C CORPORATE SERVICES, INC. Registered Agent

Incorporator

Name Role
JON PYLES Incorporator

Chairman

Name Role
David Jones Chairman

Secretary

Name Role
Tom Cottingham Secretary

Filings

Name File Date
Dissolution 2020-01-02
Annual Report 2019-04-09
Annual Report 2018-04-05
Articles of Incorporation 2017-11-16

Sources: Kentucky Secretary of State