Search icon

VERIZON SOUTH INC.

Company Details

Name: VERIZON SOUTH INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Oct 1985 (39 years ago)
Authority Date: 04 Oct 1985 (39 years ago)
Last Annual Report: 13 Jun 2024 (9 months ago)
Organization Number: 0206850
Industry: Communications
Number of Employees: Small (0-19)
Principal Office: 22001 LOUDOUN COUNTY PARKWAY, ASHBURN, VA 20147
Place of Formation: VIRGINIA

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Margaret C. Hallbach President

Secretary

Name Role
Gregory M. Romano Secretary

Treasurer

Name Role
Kee Chan Sin Treasurer

Officer

Name Role
Brandon N. Egren Officer
Raymond Chu Officer

Director

Name Role
Anthony A. Lewis Director
Margaret C. Hallbach Director
JOHN L. ATKINS, III Director
ARCHIE S. DARGEN Director
PAYTON F. ADAMS Director
K.V.R. DEY, JR. Director
D. R. EVERETT, JR. Director

Incorporator

Name Role
H. E. HUSSEY Incorporator

Former Company Names

Name Action
KENTUCKY TELEPHONE COMPANY Merger
ASHLAND HOME TELEPHONE COMPANY Merger
LEXINGTON TELEPHONE COMPANY Old Name
CALVERT TELEPHONE SYSTEMS, INC. Merger
MAMMOTH CAVE TELEPHONE COMPANY Merger
MASON COUNTY TELEPHONE COMPANY Old Name
ELMORE TELEPHONE COMPANY Old Name
EVARTS TELEPHONE COMPANY, INC. Merger
BLUE GRASS STATE TELEPHONE COMPANY Merger
NORTHEASTERN TELEPHONE CORPORATION Old Name

Assumed Names

Name Status Expiration Date
CONTINENTAL TELEPHONE COMPANY OF KENTUCKY Inactive 2003-07-15
GTE KENTUCKY Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2024-06-13
Annual Report 2023-04-27
Annual Report 2022-05-17
Annual Report 2021-06-09
Annual Report 2020-06-14
Annual Report 2019-05-17
Annual Report 2018-05-17
Annual Report 2017-05-29
Annual Report 2016-04-30

Sources: Kentucky Secretary of State