Name: | US LEC OF TENNESSEE INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Feb 2001 (24 years ago) |
Authority Date: | 26 Feb 2001 (24 years ago) |
Last Annual Report: | 01 Jun 2009 (16 years ago) |
Organization Number: | 0511276 |
Principal Office: | 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY 14450 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CHARLES J. WILLEY | Partner |
EHC II LLC | Partner |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Arunas A. Chesonis | President |
Name | Role |
---|---|
John B. Messenger | Assistant Secretary |
Name | Role |
---|---|
Mary K O'Connell | Secretary |
Name | Role |
---|---|
Keith M Wilson | Treasurer |
Name | Role |
---|---|
Arunas A. Chesonis | Director |
Keith M. Wilson | Director |
Edward J. Butler | Director |
Name | Status | Expiration Date |
---|---|---|
PAETEC BUSINESS SERVICES | Inactive | 2012-03-06 |
US LEC COMMUNICATIONS | Inactive | 2006-02-26 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2010-04-16 |
Annual Report | 2009-06-01 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-05-27 |
Principal Office Address Change | 2008-02-06 |
Certificate of Assumed Name | 2007-03-07 |
Annual Report | 2007-02-14 |
Annual Report | 2006-04-04 |
Annual Report | 2005-06-20 |
Annual Report | 2003-06-25 |
Sources: Kentucky Secretary of State