Search icon

AMERICAN BELL INC.

Company Details

Name: AMERICAN BELL 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: 27 Apr 2009 (16 years ago)
Organization Number: 0195137
Principal Office: ONE AT&T WAY, BEDMINSTER, NJ 07921
Place of Formation: DELAWARE

President

Name Role
DAVID J CHO President

Treasurer

Name Role
CHARLES P ALLEN Treasurer

Secretary

Name Role
WAYNE A WIRTZ Secretary

Assistant Treasurer

Name Role
THOMAS S CLEMENS Assistant Treasurer
JESTON DUMAS Assistant Treasurer

Vice President

Name Role
J MARK SCHLEYER Vice President
LEONARD WEITZ Vice President

Director

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
R. VICTOR BERNSTEIN Incorporator

Assistant Secretary

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

Filings

Name File Date
App. for Certificate of Withdrawal 2010-03-10
Annual Report 2009-04-27
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 2004-07-19
Annual Report 2003-06-24
Annual Report 2002-10-16

Sources: Kentucky Secretary of State