Search icon

IMG Communications, Inc.

Branch

Company Details

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.

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Director

Name Role Address
Thomas J. Stultz Director 545 East Main Street, Lexington, MS 40508

Member

Name Role Address
Ct Corporation Member 631 Lakeland East Drive, Flowood, MS 39208

President

Name Role Address
George Pyne President 767 Fifth Ave 45th FL, New York, NY 10154

Secretary

Name Role Address
John Raleigh Secretary IMC Center 1360 E 9th St suite 100, Cleveland, OH 44114

Treasurer

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

Vice President

Name Role Address
Richard Steiner Vice President IMG Center 1360 E. 9th Street, Cleveland, OH 44114

Filings

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