Search icon

Electronic Lead Management, Inc.

Company Details

Name: Electronic Lead Management, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 13 Aug 2010 (15 years ago)
Date of Dissolution: 12 Aug 2014 (11 years ago)
Date of Status Change: 12 Aug 2014 (11 years ago)
Identification Number: 000547299
Place of Formation: GEORGIA
Principal Address: 3585 ENGINEERING DRIVE SUITE 100 SUITE 100, NORCROSS, GA, 30092, USA
Mailing Address: C/O RENTPATH INC. 3585 ENGINEERING DRIVE SUITE 100, NORCROSS, GA, 30092, USA
Purpose: Internet & Mobile Real Estate Advertising

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
CHARLES J STUBBS PRESIDENT 3585 ENGINEERING DRIVE NORCROSS, GA 30092 USA

TREASURER

Name Role Address
J. MICHAEL BARBER TREASURER 3585 ENGINEERING DRIVE SUITE 100 NORCROSS, GA 30092 USA

SECRETARY

Name Role Address
MARLON F STARR SECRETARY 3585 ENGINEERING DRIVE, SUITE 100 NORCROSS, GA 30092 USA

VICE PRESIDENT

Name Role Address
MICHAEL R SHAW VICE PRESIDENT 3585 ENGINEERING DRIVE, SUITE 100 NORCROSS, GA 30092 USA
KIM R PAYNE VICE PRESIDENT 3585 ENGINEERING DRIVE NORCROSS, GA 30092 USA

ASSISTANT SECRETARY

Name Role Address
JUDY ABRAHAMSON ASSISTANT SECRETARY 3585 ENGINEERING DRIVE SUITE 100 NORCROSS, GA 30092 USA
ROBERT S. JORDAN SR. ASSISTANT SECRETARY 3585 ENGINEERING DRIVE NORCROSS, GA 30092 USA

DIRECTOR

Name Role Address
CHARLES J STUBBS DIRECTOR 3585 ENGINEERING DRIVE NORCROSS, GA 30092 USA
KIM R. PAYNE DIRECTOR 3585 ENGINEERING DRIVE NORCROSS, GA 30092 USA

Filings

Number Name File Date
201444058110 Application for Certificate of Withdrawal 2014-08-12
201437286090 Annual Report 2014-03-19
201324909950 Statement of Change of Registered/Resident Agent Office 2013-06-17
201311953850 Statement of Change of Registered/Resident Agent Office 2013-02-12
201307955310 Annual Report 2013-01-08
201287524720 Annual Report 2012-01-04
201178472240 Statement of Change of Registered/Resident Agent Office 2011-05-02
201173564120 Annual Report 2011-01-18
201066550160 Application for Certificate of Authority 2010-08-13

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State