Search icon

EMPIRE COMMUNICATIONS, INC.

Company Details

Name: EMPIRE COMMUNICATIONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 May 1998 (27 years ago)
Organization Date: 19 May 1998 (27 years ago)
Last Annual Report: 08 May 2004 (21 years ago)
Organization Number: 0456688
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3150 CUSTER DRIVE, STE 101 & 201, LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
REY FLORESCA Registered Agent

Incorporator

Name Role
REY FLORESCA Incorporator
MAGDY RIZK Incorporator

Director

Name Role
MAGDY RIZK Director
RAY FLORESCA Director

Treasurer

Name Role
RAY FLORESCA Treasurer

Secretary

Name Role
MAGDY RIZK Secretary

Vice President

Name Role
RAY FLORESCA Vice President

President

Name Role
MAGDY RIZK President

Former Company Names

Name Action
EMPIRE PHONE CARD, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-06-11
Annual Report 2002-04-10
Annual Report 2001-05-22
Amendment 2000-12-15

Court Cases

Court Case Summary

Filing Date:
2004-06-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
IDT NETHERLANDS B.V.
Party Role:
Plaintiff
Party Name:
EMPIRE COMMUNICATIONS, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State