Name: | CUSTOMER CONTACT CENTER NETWORK (C3N), INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Jan 2009 (16 years ago) |
Organization Date: | 26 Jan 2009 (16 years ago) |
Last Annual Report: | 30 Jun 2012 (13 years ago) |
Organization Number: | 0722128 |
ZIP code: | 40252 |
City: | Louisville, Lyndon |
Primary County: | Jefferson County |
Principal Office: | PO BOX 22855, LOUISVILLE, KY 40252 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Role |
---|---|
Sanford Berenberg | President |
Name | Role |
---|---|
Sally Johnson | Secretary |
Name | Role |
---|---|
Patty Walls | Treasurer |
Name | Role |
---|---|
Jan Byron | Executive |
Name | Role |
---|---|
Jan Byron | Director |
Mike O'Malley | Director |
Mike Hall | Director |
MIKE O'MALLEY | Director |
JAN BYRON | Director |
SALLY W. JOHNSON | Director |
CAROL WIEDEMER | Director |
SANFORD BERENBERG | Director |
MICHAEL F. HALL | Director |
JOHANNA CAMPBELL | Director |
Name | Role |
---|---|
FBT LLC | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2013-11-01 |
Administrative Dissolution | 2013-09-28 |
Sixty Day Notice Return | 2013-08-14 |
Annual Report | 2012-06-30 |
Annual Report | 2011-06-08 |
Principal Office Address Change | 2011-04-25 |
Annual Report | 2010-09-16 |
Articles of Incorporation | 2009-01-26 |
Sources: Kentucky Secretary of State