Name: | AMERICALL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Nov 1988 (36 years ago) |
Organization Date: | 09 Nov 1988 (36 years ago) |
Last Annual Report: | 03 Jun 1993 (32 years ago) |
Organization Number: | 0250780 |
Principal Office: | 4780 I-55 N., STE. 500, JACKSON, MS 39211 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 200000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMERICALL, INC., ILLINOIS | CORP_55313083 | ILLINOIS |
Headquarter of | AMERICALL, INC., MISSISSIPPI | 590102 | MISSISSIPPI |
Name | Role |
---|---|
THOMAS A. DIERUF | Director |
Name | Role |
---|---|
C. EDWARD GLASSCOCK | Incorporator |
Name | Role |
---|---|
DOUGLAS F. BRENT | Registered Agent |
Name | Action |
---|---|
Out-of-state | Merger |
AMERICALL DIAL O SERVICES, INC. | Old Name |
VERICALL SERVICES, INC. | Merger |
NORTH AMERICALL SYSTEMS, INC. | Old Name |
COMMISSIONED OPERATOR SERVICE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
AMERICALL DIAL "O" SERVICES, INC. | Inactive | - |
NORTH AMERICALL DIAL "O" SERVICES, INC. | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Articles of Merger | 1994-03-24 |
Statement of Change | 1993-11-01 |
Annual Report | 1993-07-01 |
Statement of Change | 1993-03-05 |
Articles of Merger | 1992-09-29 |
Statement of Change | 1992-08-31 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Sources: Kentucky Secretary of State