Name: | AT & T COMMUNICATIONS OF THE SOUTH CENTRAL STATES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Oct 1983 (41 years ago) |
Authority Date: | 14 Oct 1983 (41 years ago) |
Last Annual Report: | 09 Jul 2001 (24 years ago) |
Organization Number: | 0177583 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | CT CORP. SYSTEM, KENTUCKY HOME LIFE BUILDING, LOUISVILLE, KY 40202 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
MR. M. TANENBAUM | Director |
MR. R. H. GAYNOR | Director |
MR. A. A. GREEN | Director |
MR. J. E. HARRINGTON | Director |
MR. R. W. KLEINERT | Director |
John D Zeglis | Director |
Daniel E Somers | Director |
Nicholas S Cyprus | Director |
Name | Role |
---|---|
R. VICTOR BERNSTIEN | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Robert S Feit | Secretary |
Name | Role |
---|---|
Edward M Dwyer | Treasurer |
Name | Role |
---|---|
R M Robinson | President |
Name | File Date |
---|---|
Certificate of Withdrawal | 2001-12-21 |
Annual Report | 2001-09-05 |
Annual Report | 2000-06-19 |
Annual Report | 1999-07-02 |
Annual Report | 1998-04-23 |
Statement of Change | 1998-02-05 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-02-13 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State