Name: | IMG Communications, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 22 Aug 2000 (24 years ago) |
Branch of: | IMG Communications, Inc., KENTUCKY (Company Number 0160153) |
Business ID: | 691022 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 546 EAST MAIN STREETLEXINGTON, KY 40508 |
Historical names: |
HOST COMMUNICATIONS, INC. |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Thomas J. Stultz | Director | 545 East Main Street, Lexington, MS 40508 |
Name | Role | Address |
---|---|---|
Ct Corporation | Member | 631 Lakeland East Drive, Flowood, MS 39208 |
Name | Role | Address |
---|---|---|
George Pyne | President | 767 Fifth Ave 45th FL, New York, NY 10154 |
Name | Role | Address |
---|---|---|
John Raleigh | Secretary | IMC Center 1360 E 9th St suite 100, Cleveland, OH 44114 |
Name | Role | Address |
---|---|---|
Lisa Nadler | Treasurer | 767 Fifth Ave 45th FL, New York, NY 10154 |
Pierluigi Contessa | Treasurer | IMG Center 1360 E 9th Street, Cleveland, OH 44114 |
Name | Role | Address |
---|---|---|
Richard Steiner | Vice President | IMG Center 1360 E. 9th Street, Cleveland, OH 44114 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2011-11-01 | Withdrawal |
Annual Report | Filed | 2011-04-21 | Annual Report |
Annual Report | Filed | 2010-08-06 | Annual Report |
Problem Report | Filed | 2010-04-15 | Problem Report |
Annual Report | Filed | 2009-04-15 | Annual Report |
Amendment Form | Filed | 2008-04-30 | Amendment |
Annual Report | Filed | 2008-03-29 | Annual Report |
Annual Report | Filed | 2007-04-30 | Annual Report |
Annual Report | Filed | 2006-06-01 | Annual Report |
Annual Report | Filed | 2005-03-31 | Annual Report |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State