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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMERICALL, INC., MISSISSIPPI | 592692 | MISSISSIPPI |
Headquarter of | AMERICALL, INC., ILLINOIS | CORP_55387338 | ILLINOIS |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Jerry Burger | Treasurer |
Name | Role |
---|---|
Howard Meister | President |
Name | Role |
---|---|
Bernard Mandel | Director |
Howard Meister | Director |
Jerry Burger | Director |
Name | Role |
---|---|
Bernard Mandel | Secretary |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9100308 | Prisoner - Civil Rights | 1991-05-10 | other | |||||||||||||||||||||||||||||||||||||||
|
Name | WILSON |
Role | Plaintiff |
Name | AMERICALL, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State