Search icon

FAIRPOINT CARRIER SERVICES, INC.

Company Details

Name: FAIRPOINT CARRIER SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 2000 (24 years ago)
Authority Date: 21 Nov 2000 (24 years ago)
Last Annual Report: 18 Jun 2018 (7 years ago)
Organization Number: 0505743
Principal Office: 121 SOUTH 17TH STREET, MATTOON, IL 61938
Place of Formation: DELAWARE

CEO

Name Role
C. ROBERT UDELL, JR. CEO

CFO

Name Role
STEVEN L. CHILDERS CFO

President

Name Role
C. ROBERT UDELL, JR. President

Assistant Secretary

Name Role
STEVEN L. CHILDERS Assistant Secretary

Vice President

Name Role
DAVID HERRICK Vice President
LISA R. HOOD Vice President

Secretary

Name Role
STEVEN J. SHIRAR Secretary

Treasurer

Name Role
LISA R. HOOD Treasurer

Executive

Name Role
JANICE HESTER Executive

Director

Name Role
C. ROBERT UDELL, JR. Director
STEVEN J. SHIRAR Director
STEVEN L. CHILDERS Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
FAIRPOINT COMMUNICATIONS SOLUTIONS CORP. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2019-02-01
Annual Report 2018-06-18
Principal Office Address Change 2017-11-06
Registered Agent name/address change 2017-11-06
Annual Report 2017-05-29
Annual Report 2016-05-17
Annual Report 2015-05-08
Annual Report 2014-05-13
Principal Office Address Change 2013-05-24
Annual Report 2013-05-24

Sources: Kentucky Secretary of State