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 |
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 |
Name | Role |
---|---|
JEFFERY HOHN | Incorporator |
Name | Role |
---|---|
TIMOTHY LINDAHL | Registered Agent |
Name | Role |
---|---|
Brent Wigginton | Vice President |
Name | Role |
---|---|
LARRY ELDER | President |
Name | Role |
---|---|
William Reid | Secretary |
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