Name: | LIGHTYEAR COMMUNICATIONS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 30 Aug 1993 (32 years ago) |
Branch of: | LIGHTYEAR COMMUNICATIONS, INC., KENTUCKY (Company Number 0490729) |
Business ID: | 687455 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 1901 EASTPOINT PKWYLOUISVILLE, KY 40223 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 840 TRUSTMARK BLDG 248 E CAPITOL STREET, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
Elaine Bush | Treasurer | 1901 Eastpoint Parkway, Louisville, KY 40223 |
Name | Role | Address |
---|---|---|
John J Greive | Secretary | 1901 Eastpoint Parkway, Louisville, KY 40223 |
Name | Role | Address |
---|---|---|
John Sherman Henderson | Director | 1901 Eastpoint Parkway, Louisville, KY 40223 |
Name | Role | Address |
---|---|---|
John Sherman Henderson | President | 1901 Eastpoint Parkway, Louisville, KY 40223 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-05-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-02-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-03-23 | Annual Report |
Amendment Form | Filed | 2003-10-20 | Amendment |
Amendment Form | Filed | 2003-10-09 | Amendment |
Annual Report | Filed | 2003-07-16 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-07-31 | Annual Report |
Amendment Form | Filed | 2002-07-31 | Amendment |
Annual Report | Filed | 2001-10-10 | Annual Report |
Date of last update: 18 Mar 2025
Sources: Mississippi Secretary of State