Search icon

CINCINNATI BELL TELEPHONE COMPANY

Company Details

Name: CINCINNATI BELL TELEPHONE COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Mar 2001 (24 years ago)
Authority Date: 30 Mar 2001 (24 years ago)
Last Annual Report: 17 May 2004 (21 years ago)
Organization Number: 0513338
Principal Office: 201 EAST FOURTH STREET, CINCINNATI, OH 45202
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
John F Cassidy Director
Mark W Peterson Director
Brian Ross Director

President

Name Role
John F Cassidy President

Treasurer

Name Role
Mark W Peterson Treasurer

Secretary

Name Role
Amy Collins Secretary

Filings

Name File Date
Certificate of Withdrawal 2005-02-09
Annual Report 2003-06-11
Annual Report 2002-09-10
Statement of Change 2002-01-17
Application for Certificate of Authority 2001-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306516287 0452110 2003-08-21 3265 ASHBY FORK ROAD, PETERSBURG, KY, 41080
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2003-10-29
Case Closed 2005-12-09

Related Activity

Type Accident
Activity Nr 101866986

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100268 J04 III
Issuance Date 2004-01-15
Abatement Due Date 2004-01-22
Current Penalty 2500.0
Initial Penalty 4500.0
Contest Date 2004-02-09
Final Order 2005-11-01
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2004-01-15
Abatement Due Date 2004-02-04
Initial Penalty 4500.0
Contest Date 2004-02-09
Final Order 2005-11-01
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State