Name: | EDGIO, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Jun 2019 (6 years ago) |
Organization Date: | 20 Aug 2003 (22 years ago) |
Authority Date: | 18 Jun 2019 (6 years ago) |
Last Annual Report: | 03 Mar 2025 (2 months ago) |
Organization Number: | 1062346 |
Industry: | Communications |
Number of Employees: | Small (0-19) |
Principal Office: | 11811 North Tatum Blvd., Suite 3031, Phoenix, AZ 85028 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
James R Todd | Authorized Rep |
Name | Role |
---|---|
Michael DiSanto | Secretary |
Robert Bethea | Secretary |
Name | Role |
---|---|
REGISTERED AGENTS INC | Registered Agent |
Name | Role |
---|---|
Robert Lento | President |
Todd Hinders | President |
Name | Role |
---|---|
Frank Verdecanna | Director |
Dianne Ledingham | Director |
Kenneth Traub | Director |
Name | Role |
---|---|
Sajid Malhotra | Treasurer |
Stephen Cumming | Treasurer |
Name | Role |
---|---|
Eric Chang | Officer |
Name | Action |
---|---|
Limelight Networks, Inc | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Annual Report | 2024-03-25 |
Principal Office Address Change | 2023-04-04 |
Annual Report | 2023-04-04 |
Amended Cert of Authority | 2022-06-21 |
Principal Office Address Change | 2022-03-28 |
Annual Report | 2022-03-28 |
Annual Report | 2021-04-22 |
Annual Report | 2020-02-24 |
Principal Office Address Change | 2020-02-24 |
Sources: Kentucky Secretary of State