Name: | NAVIGATOR TELECOMMUNICATIONS, LLC. |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Oct 1998 (26 years ago) |
Authority Date: | 26 Oct 1998 (26 years ago) |
Last Annual Report: | 14 Feb 2012 (13 years ago) |
Organization Number: | 0463913 |
Principal Office: | 8525 RIVERWOOD PARK DRIVE, P O BOX 13860, NORTH LITTLE ROCK, AR 721133860 |
Place of Formation: | ARKANSAS |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
KENRICK L LEDOUX | Manager |
DAVID STOTELMYER | Manager |
LOUIS F MCALISTER, JR. | Manager |
Dennis Ferra | Manager |
Name | Role |
---|---|
LOUIS F. MCALISTER, JR., MANAGER | Organizer |
Name | File Date |
---|---|
Agent Resignation | 2013-12-06 |
Revocation Return | 2013-10-29 |
Revocation of Certificate of Authority | 2013-09-28 |
Sixty Day Notice Return | 2013-08-14 |
Annual Report Return | 2013-03-20 |
Annual Report | 2012-02-14 |
Annual Report | 2011-02-24 |
Registered Agent name/address change | 2010-10-15 |
Registered Agent name/address change | 2010-04-20 |
Annual Report | 2010-04-01 |
Sources: Kentucky Secretary of State