Search icon

CROWN CASTLE USA, INC.

Company Details

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

Secretary

Name Role
Donald J. Reid Secretary

Treasurer

Name Role
Kristoffer Hinson Treasurer

Vice President

Name Role
Michael J. Kavanagh Vice President
Christopher D. Levendos Vice President

Director

Name Role
Edward B. Adams, Jr. Director
Daniel K. Schlanger Director
Steven J. Moskowitz Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Steven J. Moskowitz President

Former Company Names

Name Action
CROWN NETWORK SYSTEMS, INC. Old Name

Assumed Names

Name Status Expiration Date
CROWN NETWORK SYSTEMS, INC. Inactive 2004-10-06

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700089 Other Real Property Actions 2017-10-25 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-10-25
Termination Date 2019-03-07
Date Issue Joined 2017-11-16
Section 1441
Sub Section BC
Status Terminated

Parties

Name SEARCY,
Role Plaintiff
Name CROWN CASTLE USA, INC.
Role Defendant

Sources: Kentucky Secretary of State