Name: | LUCENT TECHNOLOGIES EASTERN VENTURES INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Mar 1984 (41 years ago) |
Authority Date: | 20 Mar 1984 (41 years ago) |
Last Annual Report: | 25 Jun 2009 (16 years ago) |
Organization Number: | 0187739 |
Principal Office: | 600 MOUNTAIN AVE., 6B 334, MURRAY HILL, NJ 07974 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Timothy Keller | President |
Name | Role |
---|---|
Jorge Gracia | Secretary |
Name | Role |
---|---|
Doris Battle | Assistant Secretary |
James Vickers | Assistant Secretary |
Name | Role |
---|---|
Glenn Gunn | Treasurer |
Name | Role |
---|---|
Richard Campbell | Vice President |
Name | Role |
---|---|
Timothy Keller | Director |
Jorge Gracia | Director |
L. GARFINKEL | Director |
R. M. SCHULTZ | Director |
R. A. BUCHANAN | Director |
A. G. WALTON | Director |
D. L. FORBES | Director |
Name | Role |
---|---|
R. VICTOR BERNSTEIN | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
AT&T EASTERN VENTURES INC. | Old Name |
AT & T SOUTH INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2009-09-15 |
Annual Report | 2009-06-25 |
Annual Report | 2008-06-09 |
Annual Report | 2007-06-29 |
Annual Report | 2006-06-27 |
Annual Report | 2005-06-13 |
Annual Report | 2003-06-10 |
Annual Report | 2002-08-22 |
Annual Report | 2001-04-17 |
Annual Report | 2000-04-25 |
Sources: Kentucky Secretary of State