Search icon

KENECT, INC.

Company Details

Name: KENECT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jul 2020 (5 years ago)
Organization Date: 06 Jul 2020 (5 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Organization Number: 1102828
Industry: Miscellaneous Services
Number of Employees: Large (100+)
ZIP code: 42419
City: Henderson
Primary County: Henderson County
Principal Office: PO BOX 18, HENDERSON, KY 42419
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JONATHAN AYER Director
CRAIG ROBERTS Director
ROBERT WHITE Director
CHRIS MITCHELL Director
SUSIE GIVENS Director
WILLIAM DENTON Director
LARRY ELDER Director
JOHN B WARREN II Director
WILLIAM REID Director
BRENT WIGGINTON Director

Incorporator

Name Role
JEFFERY HOHN Incorporator

Registered Agent

Name Role
TIMOTHY LINDAHL Registered Agent

Vice President

Name Role
Brent Wigginton Vice President

President

Name Role
LARRY ELDER President

Secretary

Name Role
William Reid Secretary

Filings

Name File Date
Annual Report 2025-03-05
Registered Agent name/address change 2024-03-25
Annual Report 2024-03-25
Annual Report 2023-03-21
Annual Report Amendment 2023-03-21
Amendment 2022-09-13
Annual Report 2022-03-09
Annual Report 2021-05-03
Articles of Incorporation 2020-07-06

Sources: Kentucky Secretary of State