Name: | LCC INTERNATIONAL, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Aug 1996 (29 years ago) |
Authority Date: | 06 Aug 1996 (29 years ago) |
Last Annual Report: | 13 Aug 2007 (18 years ago) |
Organization Number: | 0419758 |
Principal Office: | 7925 JONES BRANCH DR, MCLEAN, VA 22102 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CARLO BARAVALLE | Vice President |
JOHN BUCKHOLZ | Vice President |
KENNY YOUNG | Vice President |
LOU SALAMONE JR | Vice President |
PETER DELISO | Vice President |
Name | Role |
---|---|
LOUIS SALAMONE JR | Signature |
JAMIE DONELON | Signature |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
PETER A DELISO | Secretary |
Name | Role |
---|---|
DEAN J DOUGLAS | CEO |
Name | Role |
---|---|
MARK EIN | Director |
RICHARD LOMBARDI | Director |
JULIA A DOBSON | Director |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2008-11-01 |
Sixty Day Notice Return | 2008-09-18 |
Annual Report | 2007-08-13 |
Annual Report | 2006-04-03 |
Annual Report | 2005-07-07 |
Statement of Change | 2003-06-17 |
Annual Report | 2003-06-03 |
Annual Report | 2002-04-06 |
Annual Report | 2001-05-21 |
Annual Report | 2000-08-07 |
Sources: Kentucky Secretary of State