Search icon

LEAST COST ROUTING FOR SMALL BUSINESSES, INC.

Company Details

Name: LEAST COST ROUTING FOR SMALL BUSINESSES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jan 1999 (26 years ago)
Authority Date: 26 Jan 1999 (26 years ago)
Last Annual Report: 24 Jun 2009 (16 years ago)
Organization Number: 0468342
Principal Office: 7901 Jones Branch Drive # 900, MCLEAN, VA 221023316
Place of Formation: FLORIDA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
K PAUL SINGH President

Director

Name Role
K PAUL SINGH Director
JOHN F DEPODESTA Director
THOMAS R KLOSTER Director

Secretary

Name Role
JOHN F DEPODESTA Secretary

CFO

Name Role
THOMAS R. KLOSTER CFO

Assumed Names

Name Status Expiration Date
LEAST COST ROUTING, INC. Unknown -

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 2010-11-02
Annual Report 2009-06-24
Annual Report 2008-02-27
Annual Report 2007-06-25
Annual Report 2006-06-14
Annual Report 2005-05-12
Statement of Change 2003-11-03
Annual Report 2003-10-28
Statement of Change 2003-04-03

Sources: Kentucky Secretary of State