Search icon

Birch Communications, Inc.

Company Details

Name: Birch Communications, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 20 Aug 1999 (25 years ago)
Business ID: 674934
State of Incorporation: GEORGIA
Principal Office Address: 2323 Grand Blvd, Ste 925Kansas City, MO 64108
Historical names: ACCESS INTEGRATED NETWORKS, INC

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Vincent Oddo Director 3060 Peachtree St Nw, Ste 1065, Atlanta, GA 30305
Dr. Kirby Godsey Director 3060 Peachtree St Nw, Ste 1065, Atlanta, GA 30305
Holcombe T. Green, Jr. Director 3060 Peachtree St Nw, Ste 1065, Atlanta, GA 30305

President

Name Role Address
Vincent Oddo President 3060 Peachtree St Nw, Ste 1065, Atlanta, GA 30305

Treasurer

Name Role Address
Edward James Iii Treasurer 140 Gateway Dr., Ste A, Macon, GA 31210-1148

Vice President

Name Role Address
Edward James Iii Vice President 140 Gateway Dr., Ste A, Macon, GA 31210-1148
Christopher Aversano Vice President 140 Gateway Dr., Ste A, Macon, GA 31210
Christopher Ramsey Vice President 2323 Grand Blvd, Ste 925, Kansas City, MO 64108
Christopher J Bunce Vice President 2323 Grand Blvd Ste 925, Kansas City, MO 64108

Secretary

Name Role Address
Christopher J Bunce Secretary 2323 Grand Blvd Ste 925, Kansas City, MO 64108

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Admin Dissolution Filed 2015-12-08 Admin Dissolution: Tax
Notice to Dissolve/Revoke Filed 2015-09-16 Notice to Dissolve/Revoke
Annual Report Filed 2015-04-07 Annual Report For Birch Communications, Inc.
Reinstatement Filed 2014-07-14 Reinstatement
Notice to Dissolve/Revoke Filed 2014-03-21 Notice to Dissolve/Revoke
Annual Report Filed 2014-02-12 Annual Report
Notice to Dissolve/Revoke Filed 2012-09-21 Notice to Dissolve/Revoke

Date of last update: 26 Dec 2024

Sources: Mississippi Secretary of State