Name: | LGS INTEGRATED SOLUTIONS INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Aug 1994 (31 years ago) |
Authority Date: | 19 Aug 1994 (31 years ago) |
Last Annual Report: | 22 May 2008 (17 years ago) |
Organization Number: | 0334740 |
Principal Office: | 8000 TOWERS CRESCENT DR, STE 400, VIENNA, VA 22182 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
HAROLD GROSSNICKLE | Director |
DAN BIGBIE | Director |
DEBRA B PFAFF | Director |
EDWARD M ELDRIDGE | Director |
KEVIN L. KELLY | Director |
Name | Role |
---|---|
RICHARD VAN LEEWEN | President |
Name | Role |
---|---|
MICHAEL GARSON | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
D B PFAFF | Signature |
DEBBIE B. PFAFF | Signature |
DEBBIE B PFAFF | Signature |
Name | Role |
---|---|
DEBRA B PFAFF | Treasurer |
Name | Action |
---|---|
LUCENT TECHNOLOGIES INTEGRATED SOLUTIONS INC. | Old Name |
LUCENT TECHNOLOGIES GOVERNMENT SOLUTIONS INC. | Old Name |
LUCENT TECHNOLOGIES TECHNICAL SERVICES COMPANY, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2009-11-03 |
Annual Report | 2008-05-22 |
Annual Report | 2007-05-14 |
Amendment | 2007-01-26 |
Annual Report | 2006-06-27 |
Annual Report | 2005-06-13 |
Annual Report | 2003-06-10 |
Annual Report | 2002-06-05 |
Annual Report | 2001-04-17 |
Annual Report | 2000-04-25 |
Sources: Kentucky Secretary of State