Search icon

EARTHLINK, INC.

Company Details

Name: EARTHLINK, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jun 2000 (25 years ago)
Authority Date: 15 Jun 2000 (25 years ago)
Last Annual Report: 06 Jun 2013 (12 years ago)
Organization Number: 0496252
Principal Office: 1375 PEACHTREE ST, LEVEL A (1A7-51), ATLANTA, GA 30309
Place of Formation: DELAWARE

Treasurer

Name Role
Mark Droege Treasurer

Executive

Name Role
Brian Fink Executive
Robert L. Scott Executive
Stacie S. Hagan Executive
Kevin F. Brand Executive
James P. O'Brien Executive
Michael D. Toplisek Executive

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
Rolla P. Huff CEO

CFO

Name Role
Bradley A. Ferguson CFO

Secretary

Name Role
Samuel R. DeSimone, Jr Secretary

President

Name Role
Rolla P. Huff President

Director

Name Role
M. Wayne Wisehart Director
David A. Koretz Director
S. Marce Fuller Director
Susan D. Bowick Director
Thomas E. Wheeler Director
Garry K. McGuire Director
Rolla P. Huff Director

Filings

Name File Date
App. for Certificate of Withdrawal 2014-01-14
Annual Report 2013-06-06
Registered Agent name/address change 2013-02-04
Annual Report 2012-06-11
Registered Agent name/address change 2011-10-25
Annual Report 2011-05-25
Registered Agent name/address change 2010-10-25
Annual Report 2010-05-24
Registered Agent name/address change 2010-04-19
Annual Report 2009-05-27

Sources: Kentucky Secretary of State