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 |
Name | Role |
---|---|
Didier Gerard | President |
Name | Role |
---|---|
James Faller | Director |
Didier Gerard | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CALL CENTER COMMUNICATIONS | Inactive | 2006-07-19 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0400169 | Other Contract Actions | 2004-11-12 | default | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | AT&T CORPORATION |
Role | Plaintiff |
Name | THE CALL CTR. COMM., INC. |
Role | Defendant |
Sources: Kentucky Secretary of State