Name: | LDDS OF KENTUCKY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 1987 (37 years ago) |
Authority Date: | 28 Dec 1987 (37 years ago) |
Last Annual Report: | 25 Aug 1994 (31 years ago) |
Organization Number: | 0237997 |
Principal Office: | 515 EAST AMITE ST., JACKSON, MS 39201 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
C. REED MORTON, JR. | Director |
R. JOE TAYLOR | Director |
JOHN A. PORTER | Director |
Name | Role |
---|---|
JAMES D. SPRATT, JR. | Incorporator |
Name | Action |
---|---|
TELCOR, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
TMC OF LOUISVILLE | Inactive | - |
Name | File Date |
---|---|
Certificate of Withdrawal | 1994-08-25 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1990-07-01 |
Amendment | 1989-08-01 |
Name Reservation | 1989-07-12 |
Annual Report | 1989-07-01 |
Sources: Kentucky Secretary of State