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 | 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 | |||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
Karen Jackson-Furman | Registered Agent |
Name | Role |
---|---|
Karen Jackson-Furman | President |
Name | Role |
---|---|
Jeffery Davis | Secretary |
Name | Role |
---|---|
Karen Jackson-Furman | Officer |
Katie Williams | Officer |
Name | Role |
---|---|
Anthony Goodman | Director |
Jeffery Davis | Director |
Karen Jackson-Furman | Director |
Name | Role |
---|---|
Anthony Goodman | Vice President |
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