ALEC, LLC
Headquarter
Name: | ALEC, LLC |
Legal type: | Kentucky Limited Liability Company |
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: | 17 Jul 2020 (5 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 |
Name | Role |
---|---|
JOHN L CAMPBELL JR | Incorporator |
JEFFREY T CARNEAL | Incorporator |
Name | Role |
---|---|
Singlepipe LLC | Member |
Name | Role |
---|---|
JEFFREY A. CARR | Organizer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | 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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State