Search icon

AMERICALL GROUP, INC.

Company Details

Name: AMERICALL GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jan 2001 (24 years ago)
Authority Date: 03 Jan 2001 (24 years ago)
Last Annual Report: 19 Jun 2017 (8 years ago)
Organization Number: 0508167
Principal Office: 1211 WEST 22ND STREET SUITE 804, OAK BROOK, IL 60523
Place of Formation: DELAWARE

President

Name Role
JEFFREY BALAGNA President

Secretary

Name Role
TIMOTHY CASEY Secretary

Treasurer

Name Role
DEAN DUNCAN Treasurer

Director

Name Role
Dean Duncan Director
Jeffrey Balagna Director
Charles Klotz Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
AMCALL CORPORATION Old Name

Assumed Names

Name Status Expiration Date
AMERICALL CORPORATION Unknown -

Filings

Name File Date
Revocation of Certificate of Authority 2018-10-16
Annual Report 2017-06-19
Annual Report 2016-06-21
Registered Agent name/address change 2015-11-03
Annual Report 2015-05-12
Principal Office Address Change 2014-04-29
Annual Report 2014-04-29
Annual Report 2013-05-13
Annual Report 2012-06-11
Annual Report 2011-05-26

Sources: Kentucky Secretary of State