Name: | E-TEL, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Mar 2000 (25 years ago) |
Organization Date: | 30 Mar 2000 (25 years ago) |
Last Annual Report: | 02 Jul 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0492063 |
Industry: | Communications |
Number of Employees: | Small (0-19) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 1515 BROADWAY, 1515 BROADWAY, PADUCAH, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEFFREY L. HALLOS | Organizer |
Name | Role |
---|---|
Marla Collins Webb Investments LLC | Member |
Name | Role |
---|---|
A D Wright Investments LLC | Manager |
Name | Role |
---|---|
A. D. WRIGHT, JR. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-07-02 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-23 |
Principal Office Address Change | 2021-06-23 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-17 | 2025 | Cabinet of the General Government | Unified Prosecutorial System | Miscellaneous Services | On-Line Subscrip Srv-1099 Rept | 190 |
Executive | 2025-01-17 | 2025 | Cabinet of the General Government | Unified Prosecutorial System | Misc Commodities & Other Exp | Late Payment Interest-1099 Rpt | 7 |
Executive | 2025-01-03 | 2025 | Cabinet of the General Government | Unified Prosecutorial System | Miscellaneous Services | On-Line Subscrip Srv-1099 Rept | 190 |
Executive | 2025-01-03 | 2025 | Cabinet of the General Government | Unified Prosecutorial System | Telecommunications | Telephone Charges - Other | 108.34 |
Executive | 2024-11-20 | 2025 | Cabinet of the General Government | Unified Prosecutorial System | Telecommunications | Telephone Charges - Other | 131.21 |
Sources: Kentucky Secretary of State