Search icon

LIGHTYEAR NETWORK SOLUTIONS, LLC

Headquarter

Company Details

Name: LIGHTYEAR NETWORK SOLUTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Nov 2003 (21 years ago)
Organization Date: 20 Nov 2003 (21 years ago)
Last Annual Report: 30 May 2013 (12 years ago)
Managed By: Members
Organization Number: 0572568
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1901 EASTPOINT PARKWAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of LIGHTYEAR NETWORK SOLUTIONS, LLC, MISSISSIPPI 743093 MISSISSIPPI
Headquarter of LIGHTYEAR NETWORK SOLUTIONS, LLC, IDAHO 95149 IDAHO
Headquarter of LIGHTYEAR NETWORK SOLUTIONS, LLC, RHODE ISLAND 000136480 RHODE ISLAND
Headquarter of LIGHTYEAR NETWORK SOLUTIONS, LLC, ALABAMA 000-606-065 ALABAMA
Headquarter of LIGHTYEAR NETWORK SOLUTIONS, LLC, NEW YORK 2988143 NEW YORK
Headquarter of LIGHTYEAR NETWORK SOLUTIONS, LLC, MINNESOTA c895947a-87d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of LIGHTYEAR NETWORK SOLUTIONS, LLC, CONNECTICUT 0768157 CONNECTICUT
Headquarter of LIGHTYEAR NETWORK SOLUTIONS, LLC, ILLINOIS LLC_01072706 ILLINOIS
Headquarter of LIGHTYEAR NETWORK SOLUTIONS, LLC, FLORIDA M03000004139 FLORIDA

Registered Agent

Name Role
JOHN J. GREIVE Registered Agent

Member

Name Role
Lightyear Network Solutions, Inc. Member

Organizer

Name Role
W. BRENT RICE Organizer

Filings

Name File Date
Dissolution 2013-12-19
Annual Report 2013-05-30
Annual Report 2012-04-03
Annual Report 2011-05-04
Annual Report 2010-06-21
Annual Report 2009-05-21
Annual Report 2008-06-12
Annual Report 2007-07-26
Annual Report 2006-06-28
Annual Report 2005-06-23

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KJDA - Kentucky Jobs Development Act Inactive 14.30 $6,273,230 $2,800,000 110 148 2009-06-25 Prelim

Sources: Kentucky Secretary of State