Search icon

ALEC, INC.

Headquarter

Company Details

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

Links between entities

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

CFO

Name Role
SCOTT EDELEN CFO

CEO

Name Role
Jeff Carr CEO

COO

Name Role
Cynthia Carpenter COO

Director

Name Role
ANDY MCKAY Director
WRIGHT STEENROD Director
GEORGE TRONSRUE Director
Dan O'Brien Director
Jeff Carr Director
Ray Moncrief Director

Incorporator

Name Role
JOHN L CAMPBELL JR Incorporator
JEFFREY T CARNEAL Incorporator

Organizer

Name Role
JEFFREY A. CARR Organizer

Registered Agent

Name Role
MARK I. HAYES Registered Agent

Former Company Names

Name Action
GIETEL INC. Merger
OPTILINK COMMUNICATIONS, INC. Merger
(NQ) METROLINK INTERNET SERVICES OF PORT ST. LUCIE, INC. Merger

Assumed Names

Name Status Expiration Date
VOLARIS TELECOM, INC. Inactive 2007-02-27
CRESCENT TELEPHONE COMPANY Inactive 2005-01-14

Filings

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