Name: | ALEC, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Apr 1997 (28 years ago) |
Organization Date: | 28 Apr 1997 (28 years ago) |
Last Annual Report: | 10 Jun 2010 (15 years ago) |
Managed By: | Managers |
Organization Number: | 0432067 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 250 W. MAIN STREET, SUITE 1920, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALEC, INC., FLORIDA | F00000006647 | FLORIDA |
Headquarter of | ALEC, INC., MISSISSIPPI | 696172 | MISSISSIPPI |
Headquarter of | ALEC, INC., CONNECTICUT | 0919359 | CONNECTICUT |
Headquarter of | ALEC, INC., IDAHO | 553723 | IDAHO |
Headquarter of | ALEC, INC., ALABAMA | 000-035-899 | ALABAMA |
Headquarter of | ALEC, INC., ALABAMA | 000-918-618 | ALABAMA |
Headquarter of | ALEC, INC., IDAHO | 312810 | IDAHO |
Headquarter of | ALEC, INC., ILLINOIS | CORP_65904799 | ILLINOIS |
Name | Role |
---|---|
SCOTT EDELEN | CFO |
Name | Role |
---|---|
Jeff Carr | CEO |
Name | Role |
---|---|
Cynthia Carpenter | COO |
Name | Role |
---|---|
ANDY MCKAY | Director |
WRIGHT STEENROD | Director |
GEORGE TRONSRUE | Director |
Dan O'Brien | Director |
Jeff Carr | Director |
Ray Moncrief | Director |
Name | Role |
---|---|
JOHN L CAMPBELL JR | Incorporator |
JEFFREY T CARNEAL | Incorporator |
Name | Role |
---|---|
JEFFREY A. CARR | Organizer |
Name | Role |
---|---|
MARK I. HAYES | Registered Agent |
Name | Action |
---|---|
GIETEL INC. | Merger |
OPTILINK COMMUNICATIONS, INC. | Merger |
(NQ) METROLINK INTERNET SERVICES OF PORT ST. LUCIE, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
VOLARIS TELECOM, INC. | Inactive | 2007-02-27 |
CRESCENT TELEPHONE COMPANY | Inactive | 2005-01-14 |
Name | File Date |
---|---|
Dissolution | 2020-07-20 |
Annual Report | 2020-07-17 |
Registered Agent name/address change | 2019-10-03 |
Annual Report | 2019-09-12 |
Annual Report | 2018-04-05 |
Annual Report | 2017-05-02 |
Annual Report | 2016-06-30 |
Registered Agent name/address change | 2015-10-26 |
Annual Report | 2015-06-22 |
Annual Report | 2014-07-16 |
Sources: Kentucky Secretary of State