Search icon

TELECOM MANAGEMENT SERVICES, INC.

Company Details

Name: TELECOM MANAGEMENT SERVICES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Sep 2018 (7 years ago)
Authority Date: 11 Sep 2018 (7 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Organization Number: 1032854
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 100 WK&T TECHNOLOGY DRIVE, MAYFIELD, KY 42066
Place of Formation: TENNESSEE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UJ4KBF6GB5Y1 2022-11-11 100 WK AND T TECHNOLOGY DR, MAYFIELD, KY, 42066, 9084, USA 100 WK AND T TECHNOLOGY DR, MAYFIELD, KY, 42066, 9084, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2021-11-15
Initial Registration Date 2020-02-21
Entity Start Date 2009-11-23
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KAREN JACKSON-FURMAN
Address 100 WK AND T TECHNOLOGY DR, MAYFIELD, KY, 42066, USA
Government Business
Title PRIMARY POC
Name KAREN JACKSON-FURMAN
Address 100 WK&T TECHNOLOGY DR., MAYFIELD, KY, 42066, USA
Past Performance Information not Available

Registered Agent

Name Role
Karen Jackson-Furman Registered Agent

President

Name Role
Karen Jackson-Furman President

Secretary

Name Role
Jeffery Davis Secretary

Officer

Name Role
Karen Jackson-Furman Officer
Katie Williams Officer

Director

Name Role
Anthony Goodman Director
Jeffery Davis Director
Karen Jackson-Furman Director

Vice President

Name Role
Anthony Goodman Vice President

Filings

Name File Date
Annual Report 2025-03-03
Registered Agent name/address change 2025-03-03
Annual Report 2024-06-05
Annual Report 2023-06-21
Annual Report 2022-03-17
Annual Report 2021-02-16
Annual Report 2020-03-20
Principal Office Address Change 2019-05-24
Annual Report 2019-05-24
Registered Agent name/address change 2019-05-24

Sources: Kentucky Secretary of State