Search icon

FRONTIER COMMUNICATIONS OF AMERICA, INC.

Company Details

Name: FRONTIER COMMUNICATIONS OF AMERICA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jan 2001 (24 years ago)
Authority Date: 16 Jan 2001 (24 years ago)
Last Annual Report: 30 May 2003 (22 years ago)
Organization Number: 0508823
Principal Office: 3 High Ridge Park, Stamford, CT 06905
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
John H. Casey, III Director
Scott N. Schneider Director
Leonard Tow Director

Vice President

Name Role
Jerry Elliott Vice President

President

Name Role
John H. Casey, III President

Chairman

Name Role
Scott N. Schneider Chairman

Treasurer

Name Role
Edward O. Kipperman Treasurer

Secretary

Name Role
L. Russell Mitten Secretary

Filings

Name File Date
Annual Report 2003-10-08
Certificate of Withdrawal 2003-06-03
Annual Report 2002-12-13
Statement of Change 2002-12-06
Application for Certificate of Authority 2001-01-16

Sources: Kentucky Secretary of State