ALEC, LLC
Branch
Name: | ALEC, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 11 Mar 2011 (14 years ago) |
Branch of: | ALEC, LLC, KENTUCKY (Company Number 1405624) |
Business ID: | 980738 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 250 W MAIN ST, STE 1920LEXINGTON, KY 40507 |
Fictitious names: |
ALEC of Kentucky, LLC |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
SINGLEPIPE, LLC | Manager | 222 CHASTAIN MEADOWS CT, STE 100, KENNESAW, GA 30144 |
Name | Role | Address |
---|---|---|
M. TODD ZITTROUER | President | 222 CHASTAIN MEADOWS CT, STE 100, KENNESAW, MS 30144 |
Name | Role | Address |
---|---|---|
ROBERT HAGAN | Vice President | 222 CHASTAIN MEADOWS CT, STE 100, KENNESAW, MS 30144 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2020-06-24 | Withdrawal For ALEC, LLC |
Annual Report LLC | Filed | 2019-11-05 | Annual Report For ALEC, LLC |
Amendment Form | Filed | 2019-10-03 | Amendment For ALEC, LLC |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2018-04-13 | Annual Report For ALEC, LLC |
Annual Report LLC | Filed | 2017-04-27 | Annual Report For ALEC, LLC |
Annual Report LLC | Filed | 2016-03-10 | Annual Report For ALEC, LLC |
Annual Report LLC | Filed | 2015-03-16 | Annual Report For ALEC, LLC |
Annual Report LLC | Filed | 2014-03-07 | Annual Report LLC |
This company hasn't received any reviews.
Date of last update: 10 May 2025
Sources: Company Profile on Mississippi Secretary of State Website