Search icon

46SOLUTIONS INC.

Company Details

Name: 46SOLUTIONS INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Apr 2021 (4 years ago)
Authority Date: 29 Apr 2021 (4 years ago)
Last Annual Report: 05 Apr 2024 (a year ago)
Organization Number: 1147860
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 657 BLUE SKY PARKWAY, LEXINGTON, KY 40509
Place of Formation: VIRGINIA

Director

Name Role
Bobby C Kimmel Director
William D Elliot Director
Robert Lawson Director
George Logan Director
Charles Simmons Director

Treasurer

Name Role
Scott A Navis Treasurer

President

Name Role
David S Haskins President

Vice President

Name Role
Robert W Fronk Vice President

Registered Agent

Name Role
SCOTT NAVIS Registered Agent

Filings

Name File Date
Annual Report 2024-04-05
Annual Report 2023-05-17
Replacement Cert of Auth 2022-10-13
Annual Report 2022-10-13
Revocation of Certificate of Authority 2022-10-04

USAspending Awards / Financial Assistance

Date:
2025-04-30
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES.
Obligated Amount:
8607.80
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State