Search icon

AMERICAN BELL INFORMATION, INC.

Company Details

Name: AMERICAN BELL INFORMATION, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Nov 1984 (40 years ago)
Authority Date: 01 Nov 1984 (40 years ago)
Last Annual Report: 30 Apr 2009 (16 years ago)
Organization Number: 0195135
Principal Office: ONE AT&T WAY, BEDMINSTER, NJ 07921
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
LOENARD WEITZ Vice President
J MARK SCHLEYER Vice President

Assistant Secretary

Name Role
KAREN DIORIO Assistant Secretary
JEFFREY TUTNAUER Assistant Secretary
GARY WIGGINS Assistant Secretary
CHRISTOPHER VRANA Assistant Secretary
RICHARD SINTON Assistant Secretary

Assistant Treasurer

Name Role
JESTON DUMAS Assistant Treasurer
THOMAS S CLEMENS Assistant Treasurer

Treasurer

Name Role
CHARELS P ALLEN Treasurer

Secretary

Name Role
WAYNE A WIRTZ Secretary

Director

Name Role
CHARLES P ALLEN Director
LAWRENCE J RUZICKA Director
PAUL D. DICZOK Director
H. JOHN HOKENSON Director
R. VICTOR BERNSTEIN Director

Incorporator

Name Role
R. VICTOR BERNSTEIN Incorporator

President

Name Role
DAVID J CHO President

Filings

Name File Date
App. for Certificate of Withdrawal 2010-03-10
Annual Report 2009-04-30
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-13
Annual Report 2007-03-30
Annual Report 2006-06-06
Annual Report 2005-06-23
Annual Report 2003-06-24
Annual Report 2002-10-16
Annual Report 2001-09-05

Sources: Kentucky Secretary of State