Name: | AMERICAN TELEPHONE & TELEGRAPH CO. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Mar 1998 (27 years ago) |
Authority Date: | 30 Mar 1998 (27 years ago) |
Last Annual Report: | 29 Apr 2009 (16 years ago) |
Organization Number: | 0454448 |
Principal Office: | ONE AT&T WAY, BEDMINSTER, NJ 07921 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CHRISTOPHER VRANA | Assistant Secretary |
JEFFREY TUTNAUER | Assistant Secretary |
GARY WIGGINS | Assistant Secretary |
KAREN DIORIO | Assistant Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DAVID J CHO | President |
Name | Role |
---|---|
LEONARD WEITZ | Vice President |
J MARK SCHLEYER | Vice President |
Name | Role |
---|---|
CHARLES P ALLEN | Treasurer |
Name | Role |
---|---|
WAYNE A WIRTZ | Secretary |
Name | Role |
---|---|
THOMAS S CLEMENS | Assistant Treasurer |
Name | Role |
---|---|
CHARLES P ALLEN | Director |
LAWRENCE J RUZICKA | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2010-05-12 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-04-29 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104341706 | 0452110 | 1989-07-18 | 216 SOUTH 4TH STREET, DANVILLE, KY, 40422 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 73111171 |
Health | Yes |
Sources: Kentucky Secretary of State