Name: | CABLE & WIRELESS USA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Jun 1978 (47 years ago) |
Authority Date: | 05 Jun 1978 (47 years ago) |
Last Annual Report: | 23 Apr 2001 (24 years ago) |
Organization Number: | 0157093 |
Principal Office: | 8219 LEESBURG PIKE, VIENNA, VA 22182 |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role |
---|---|
WHARTON RIVERS | President |
Name | Role |
---|---|
Rick Goshorn | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
WILLIAM F. VON MEISTER | Director |
DR. LAWRENCE GOLDMUNTZ | Director |
R. W. HOBBAH | Director |
RICHARD D. KILLICK | Director |
BERNARD W. JAFFE | Director |
Alan Gibbs | Director |
Richard Goshorn | Director |
Name | Role |
---|---|
RICK GOSHORN | Vice President |
Name | Role |
---|---|
DAVID L. GOOD | Incorporator |
MARK B. SANDGROUND | Incorporator |
MARJORY E. ZENGER | Incorporator |
Name | Role |
---|---|
VINCENT GIBSON | Treasurer |
Name | Action |
---|---|
CABLE & WIRELESS, INC. | Old Name |
CABLE & WIRELESS COMMUNICATION, INC. | Old Name |
TDX SYSTEMS, INC. | Old Name |
Out-of-state | Merger |
Name | Status | Expiration Date |
---|---|---|
T-NET | Inactive | - |
Name | File Date |
---|---|
Certificate of Withdrawal | 2001-06-04 |
Annual Report | 2001-05-22 |
Annual Report | 2000-08-08 |
Annual Report | 1999-10-13 |
Amendment | 1998-09-15 |
Annual Report | 1998-07-06 |
Annual Report | 1997-07-01 |
Certificate of Assumed Name | 1996-08-09 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-03-16 |
Sources: Kentucky Secretary of State