Search icon

AMERICALL, INC.

Headquarter

Company Details

Name: AMERICALL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Oct 1997 (28 years ago)
Authority Date: 16 Oct 1997 (28 years ago)
Last Annual Report: 14 May 2001 (24 years ago)
Organization Number: 0440084
Principal Office: 3843 ST CLAIR AVE, CLEVELAND, OH 44114
Place of Formation: OHIO

Links between entities

Type Company Name Company Number State
Headquarter of AMERICALL, INC., MISSISSIPPI 592692 MISSISSIPPI
Headquarter of AMERICALL, INC., ILLINOIS CORP_55387338 ILLINOIS

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Jerry Burger Treasurer

President

Name Role
Howard Meister President

Director

Name Role
Bernard Mandel Director
Howard Meister Director
Jerry Burger Director

Secretary

Name Role
Bernard Mandel Secretary

Filings

Name File Date
Revocation of Certificate of Authority 2002-11-01
Annual Report 2001-06-15
Annual Report 2000-05-01
Annual Report 1999-07-15
Annual Report 1998-06-16
Application for Certificate of Authority 1997-10-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100308 Prisoner - Civil Rights 1991-05-10 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1991-05-10
Termination Date 1991-05-10
Section 9183

Parties

Name WILSON
Role Plaintiff
Name AMERICALL, INC.
Role Defendant

Sources: Kentucky Secretary of State