Search icon

THE CALL CTR. COMM., INC.

Company Details

Name: THE CALL CTR. COMM., INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Jul 2001 (24 years ago)
Authority Date: 16 Jul 2001 (24 years ago)
Last Annual Report: 13 May 2003 (22 years ago)
Organization Number: 0519377
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: 7 JAMESTOWN ST., RUSSELL SPRINGS, KY 42642
Place of Formation: GEORGIA

President

Name Role
Didier Gerard President

Director

Name Role
James Faller Director
Didier Gerard Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
CALL CENTER COMMUNICATIONS Inactive 2006-07-19

Filings

Name File Date
Agent Resignation Return 2005-02-22
Agent Resignation 2005-02-02
Annual Report 2003-10-07
Statement of Change 2002-12-11
Annual Report 2002-12-10
Certificate of Assumed Name 2001-07-19
Application for Certificate of Authority 2001-07-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400169 Other Contract Actions 2004-11-12 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 106000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2004-11-12
Termination Date 2005-03-25
Section 1332
Sub Section BC
Status Terminated

Parties

Name AT&T CORPORATION
Role Plaintiff
Name THE CALL CTR. COMM., INC.
Role Defendant

Sources: Kentucky Secretary of State