Search icon

CINCINNATI BELL TELEPHONE COMPANY LLC

Company Details

Name: CINCINNATI BELL TELEPHONE COMPANY LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
File Date: 09 Feb 2005 (20 years ago)
Authority Date: 09 Feb 2005 (20 years ago)
Last Annual Report: 15 Apr 2025 (2 days ago)
Organization Number: 0605712
Industry: Communications
Number of Employees: Large (100+)
Principal Office: 221 EAST FOURTH STREET, Room 103-1090 Legal, CINCINNATI, OH 45202
Place of Formation: OHIO

Organizer

Name Role
SHANE BROWN Organizer

Manager

Name Role
Connie M. Vogt Manager
Mary E. Talbott Manager
Leigh Fox Manager
Christopher Elma Manager

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Assumed Names

Name Status Expiration Date
ALTAFIBER NETWORK SOLUTIONS Active 2027-05-04
ALTAFIBER Inactive 2027-03-02
CINCINNATI BELL BUSINESS Inactive 2021-05-11

Filings

Name File Date
Annual Report 2025-04-15
Principal Office Address Change 2024-05-14
Annual Report 2024-05-14
Annual Report 2023-05-09
Annual Report 2022-05-12
Certificate of Withdrawal of Assumed Name 2022-05-04
Certificate of Assumed Name 2022-05-04
Certificate of Assumed Name 2022-03-02
Annual Report 2021-04-14
Annual Report 2020-05-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304292220 0452110 2001-06-08 HWY 338 3 MILES NORTH OF HWY 536, BURLINGTON, KY, 41005
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-06-08
Case Closed 2001-06-08

Related Activity

Type Referral
Activity Nr 201860129
Safety Yes
104321062 0452110 1989-04-04 GREATER CINCINNATI AIRPORT, CONSTANCE, KY, 41009
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-04-05
Case Closed 1989-05-03
104278262 0452110 1986-12-03 HWY 338 3 MILES NORTH OF HWY 536, BURLINGTON, KY, 41005
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-03
Case Closed 1986-12-11

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-21 2025 Transportation Cabinet Office of Information Technology Telecommunications Telephone Charges - Other 355.51
Judicial 2025-02-19 2025 - Judicial Department Telecommunications Telephone Charges - Other 298.16
Executive 2025-02-18 2025 Transportation Cabinet Office of Information Technology Telecommunications Telephone Charges - Other 2110.49
Judicial 2025-02-17 2025 - Judicial Department Telecommunications Telephone Charges - Other 356.46
Executive 2025-02-14 2025 Cabinet of the General Government Kentucky Communications Network Authority Non Pro Contract IT Operations Services 151777.98
Executive 2025-02-14 2025 Transportation Cabinet Office of Information Technology Telecommunications Telephone Charges - Other 72.41
Executive 2025-02-11 2025 Cabinet of the General Government Unified Prosecutorial System Telecommunications Telephone Charges - Other 930
Executive 2025-02-10 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Telecommunications Telephone Charges - Other 150.5
Executive 2025-02-10 2025 Transportation Cabinet Office of Information Technology Telecommunications Telephone Charges - Other 60.73
Judicial 2025-02-10 2025 - Judicial Department Telecommunications Telephone Charges - Other 80.33

Sources: Kentucky Secretary of State