Name: | TELCOLLECT, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Aug 2000 (25 years ago) |
Authority Date: | 25 Aug 2000 (25 years ago) |
Last Annual Report: | 29 Jul 2011 (14 years ago) |
Branch of: | TELCOLLECT, INC., NEW YORK (Company Number 2429572) |
Organization Number: | 0500070 |
Principal Office: | 3100 MEDLOCK BRIDGE RD., SUITE 140, NORCROSS, GA 30071 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
Tina SPIER | CFO |
Name | Role |
---|---|
Joseph Doherty | President |
Name | Role |
---|---|
Jay Shankar | Secretary |
Name | Role |
---|---|
Tina SPIER | Vice President |
Name | Role |
---|---|
Joseph Doherty | Director |
Henry Reinhold | Director |
Tina SPIER | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2011-08-02 |
Annual Report | 2011-07-29 |
Annual Report | 2010-02-24 |
Annual Report | 2009-03-11 |
Annual Report | 2008-04-16 |
Annual Report | 2007-04-10 |
Annual Report | 2006-07-26 |
Annual Report | 2005-03-16 |
Annual Report | 2003-05-06 |
Principal Office Address Change | 2003-02-18 |
Sources: Kentucky Secretary of State