Name: | CROWN CASTLE USA, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 May 1997 (28 years ago) |
Authority Date: | 12 May 1997 (28 years ago) |
Last Annual Report: | 21 Jun 2024 (10 months ago) |
Organization Number: | 0432786 |
Industry: | Communications |
Number of Employees: | Small (0-19) |
Principal Office: | 2000 CORPORATE DRIVE, CANONSBURG, PA 15317 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
Donald J. Reid | Secretary |
Name | Role |
---|---|
Kristoffer Hinson | Treasurer |
Name | Role |
---|---|
Michael J. Kavanagh | Vice President |
Christopher D. Levendos | Vice President |
Name | Role |
---|---|
Edward B. Adams, Jr. | Director |
Daniel K. Schlanger | Director |
Steven J. Moskowitz | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Steven J. Moskowitz | President |
Name | Action |
---|---|
CROWN NETWORK SYSTEMS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CROWN NETWORK SYSTEMS, INC. | Inactive | 2004-10-06 |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Annual Report | 2023-04-03 |
Annual Report | 2022-04-26 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-16 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-12 |
Annual Report | 2017-05-11 |
Annual Report | 2016-04-15 |
Annual Report | 2015-04-06 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1700089 | Other Real Property Actions | 2017-10-25 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SEARCY, |
Role | Plaintiff |
Name | CROWN CASTLE USA, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State