Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

AMERICAN MESSAGING SERVICES, LLC

Filing Information
M00000001058 22-3724253 06/01/2000 DE ACTIVE LC STMNT OF RA/RO CHG 04/24/2015 NONE
Principal Address
1720 Lakepointe Dr.
Suite 100
Lewisville, TX 75057

Changed: 04/10/2024
Mailing Address
1720 Lakepointe Dr.
Suite 100
Lewisville, TX 75057

Changed: 04/10/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/24/2015

Address Changed: 04/24/2015
Authorized Person(s) Detail Name & Address

Title Manager

Pottle, J. Roy
1720 Lakepointe Dr.
Suite 100
Lewisville, TX 75057

Title Manager

Gineris, Marc
1720 Lakepointe Dr.
Suite 100
Lewisville, TX 75057

Title Manager

Hopkins, Thomas J.
1720 Lakepointe Dr.
Suite 100
Lewisville, TX 75057

Title Manager

Eubanks, Carridine Say
1720 Lakepointe Dr.
Suite 100
Lewisville, TX 75057

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 02/24/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/13/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- CORLCRACHG View image in PDF format
04/18/2015 -- ANNUAL REPORT View image in PDF format
04/26/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
03/10/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
07/07/2006 -- LC Name Change View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
01/13/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
04/25/2002 -- ANNUAL REPORT View image in PDF format
12/13/2001 -- Reg. Agent Change View image in PDF format
05/07/2001 -- ANNUAL REPORT View image in PDF format
06/01/2000 -- Foreign Limited View image in PDF format