Name: | CBTS Technology Solutions LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 24 Sep 1992 (32 years ago) |
Business ID: | 738582 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 25 Merchant StreetCincinnati, OH 45246 |
Historical names: |
CINCINNATI BELL ANY DISTANCE INC. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Jeffrey Lackey | Manager | 25 Merchant Street, Cincinnati, OH 45246 |
Name | Role | Address |
---|---|---|
Jeffrey Lackey | President | 25 Merchant Street, Cincinnati, OH 45246 |
Name | Role | Address |
---|---|---|
Connie Vogt | Secretary | 25 Merchant Street, Cincinnati, OH 45246 |
Name | Role | Address |
---|---|---|
Heather Cameron | Vice President | 25 Merchant Street, Legal Dept., Cincinnati, OH 45246 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-04-11 | Annual Report For CBTS Technology Solutions LLC |
Annual Report LLC | Filed | 2023-04-17 | Annual Report For CBTS Technology Solutions LLC |
Annual Report LLC | Filed | 2022-04-04 | Annual Report For CBTS Technology Solutions LLC |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2021-02-25 | Annual Report For CBTS Technology Solutions LLC |
Annual Report LLC | Filed | 2020-03-24 | Annual Report For CBTS Technology Solutions LLC |
Annual Report LLC | Filed | 2019-03-14 | Annual Report For CBTS Technology Solutions LLC |
Annual Report LLC | Filed | 2018-04-12 | Annual Report For CBTS Technology Solutions LLC |
Business Conversion | Filed | 2017-09-29 | Business Conversion For CINCINNATI BELL ANY DISTANCE INC. |
Annual Report | Filed | 2017-04-12 | Annual Report For CINCINNATI BELL ANY DISTANCE INC. |
Date of last update: 16 Feb 2025
Sources: Mississippi Secretary of State