Name: | BELLSOUTH TELECOMMUNICATIONS, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Nov 1991 (33 years ago) |
Authority Date: | 11 Nov 1991 (33 years ago) |
Last Annual Report: | 20 Jun 2024 (10 months ago) |
Organization Number: | 0292916 |
Industry: | Communications |
Number of Employees: | Large (100+) |
Principal Office: | 1025 LENOX PARK BLVD NE, ATLANTA, GA 30319-5309 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
MR. F. DUANE ACKERMAN | Director |
MR. IRVING W. BAILEY, II | Director |
MR. JAMES H. BLANCHARD | Director |
MR. J. HYATT BROWN | Director |
MRS. GRAY D. BOONE | Director |
Name | Role |
---|---|
Darrell Guy | Manager |
Sabrina Sanders | Manager |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
BELLSOUTH TELECOMMUNICATIONS, INC. | Type Conversion |
SOUTHERN BELL TELEPHONE AND TELEGRAPH COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
BELLSOUTH PUBLIC COMMUNICATIONS | Inactive | - |
AT&T KENTUCKY | Inactive | 2012-01-02 |
AT&T SOUTHEAST | Inactive | 2012-01-02 |
SOUTH CENTRAL BELL TELEPHONE COMPANY | Inactive | 2008-07-15 |
SOUTHERN BELL TELEPHONE AND TELEGRAPH COMPANY | Inactive | 2008-07-15 |
BELLSOUTH SERVICES INCORPORATED | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-20 |
Annual Report | 2023-05-29 |
Principal Office Address Change | 2022-06-14 |
Annual Report | 2022-06-14 |
Name Renewal | 2022-06-02 |
Name Renewal | 2021-12-14 |
Annual Report Amendment | 2021-10-29 |
Annual Report | 2021-06-07 |
Annual Report | 2020-06-22 |
Principal Office Address Change | 2020-06-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306520768 | 0452110 | 2003-08-01 | 6601 PRICE LN, LOUISVILLE, KY, 40229 | |||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
303164636 | 0452110 | 2000-07-28 | 3120 S CRUMS LANE, LOUISVILLE, KY, 40203 | |||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 101864734 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2000-09-13 |
Case Closed | 2000-09-29 |
Related Activity
Type | Complaint |
Activity Nr | 203124615 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 201800604 A |
Issuance Date | 2000-09-18 |
Abatement Due Date | 2000-10-01 |
Nr Instances | 1 |
Nr Exposed | 384 |
Sources: Kentucky Secretary of State