Name: | CORECOMM SERVICES, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Nov 2007 (17 years ago) |
Authority Date: | 16 Nov 2007 (17 years ago) |
Last Annual Report: | 31 May 2011 (14 years ago) |
Organization Number: | 0678976 |
Principal Office: | 800 WESTCHESTER AVENUE, SUITE N501, ATTN CHARLES C HUNTER, RYE BROOK, NY 10573 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Michael K. Robinson | Member |
Terrance J. Anderson | Member |
Charles C. Hunter | Member |
Corey Rinker | Member |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
CHARLES C. HUNTER | Organizer |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2011-06-27 |
Annual Report | 2011-05-31 |
Annual Report | 2010-06-02 |
Registered Agent name/address change | 2010-04-20 |
Annual Report | 2009-06-03 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-04-24 |
Certificate of Authority (LLC) | 2007-11-16 |
Sources: Kentucky Secretary of State