- Home >
- U.S. >
- Kansas >
- Overland Park
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
US Telecom, Inc.
Active Overland Park, KS
US Telecom, Inc. Overview
US Telecom, Inc. filed as a Foreign Corporation in the State of Nevada on Tuesday, March 26, 1985 and is approximately thirty-nine years old, according to public records filed with Nevada Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
US Telecom, Inc.
Network Visualizer
Advertisements
Key People
Who own US Telecom, Inc.
Name | |
---|---|
Jorge Gracia 24 |
Chief Executive Officer
NonDir
NonPres
President
Director
|
Katie True-Awtry 25 |
NonDir
Treasurer
Director
Secretary
|
Stefan K. Schnopp 32 |
NonDir
NonSec
Secretary
Director
Vice President
Assistant Secretary
|
Stephen M. Calso |
NonTreas
|
Charles R. Wunsch 40 |
President
Secretary
|
Daniel Hesse 33 |
President
|
Marcelo Claure 22 |
President
CEO
Chief Executive Officer
|
Jorge Garcia 5 |
President
|
Howard E. Janzen 2 |
President
Director
|
Peter Osvaldick |
President
|
Robert J. Dellinger 2 |
CFO
Director
Evp
|
Peter A. Ewens 15 |
Executive
|
Mark M. Nelson 6 |
Executive
|
Richard E. Lindahl 46 |
Treasurer
|
Greg Block 32 |
Treasurer
|
Janet M. Duncan 20 |
Treasurer
Vice President
NonTreas
|
Gene M. Betts 19 |
Treasurer
Vice President
|
Johannes Thorsteinsson 17 |
Treasurer
|
David E. Conroy 8 |
Treasurer
Secretary
|
Frederick A. Williams 8 |
Treasurer
Secretary
|
Jud Henry 5 |
Treasurer
|
Tarek Robbiati 5 |
Treasurer
|
Tim O'Grady 55 |
Director
Secretary
Vice President
|
David A. Miller 52 |
Secretary
|
Christie A. Hill 49 |
Director
Secretary
|
Leonard J. Kennedy 28 |
Director
|
Scott W. Andreasen 23 |
Director
|
Karen Paletta |
Secretary
Vice President
|
Stefan True-Awtry |
Director
|
Mark V. Beshears 69 |
Vice President
Asst Vp-Tax
|
Gary Charde 23 |
Vice President
|
Steve L. Brammer 19 |
Vice President
|
Terrence D. Frederick 18 |
Vice President
|
Paul Schieber 11 |
Vice President
Controller
|
John P. Meyer 5 |
Vice President
Controller
|
Kimberly Green Kerr 4 |
Vice President
|
David Aspinall 3 |
Vice President
|
Brian Miller 2 |
Vice President
|
Timothy M. Donahue 2 |
Vice President
|
John W. Champman |
Vice President
Assistant Secretary
|
Michale G. Wall |
Vice President
|
Broady D. Hodder 26 |
|
Christopher M. Miller 22 |
|
Dara A. Bazzano 16 |
|
Jennifer Dale 12 |
Assistant Treasurer
|
John J. Mutrie 7 |
Assistant Controller
|
Jay M. Franklin 3 |
Assistant Controller
|
Showing 8 records out of 47
Other Companies for US Telecom, Inc.
US Telecom, Inc. is listed as an officer in seven other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Sprint Communications Company L.P. |
Active
|
1988 |
1
|
General Partner
|
Sprintcom Equipment Company L.P. |
Active
|
1998 |
1
|
Member
|
Sprint Communications Company Limited Partnership |
Active
|
1988 |
1
|
|
Sprint Spectrum Holding Company, LLC |
Inactive
|
2016 |
6
|
Manager
|
Sprintcom Equipment Company, LLC |
Inactive
|
2016 |
1
|
Member
|
Sprint Spectrum Holding Company, L.P. |
Inactive
|
1995 |
1
|
Member
|
Sprint Enterprises, L.P. |
Inactive
|
1996 |
1
|
Known Addresses for US Telecom, Inc.
Corporate Filings for US Telecom, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P09124 |
Date Filed: | Monday, February 17, 1986 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 6842406 |
Date Filed: | Friday, February 14, 1986 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Kansas |
State ID: | 01298070 |
Date Filed: | Friday, February 14, 1986 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Kansas |
State ID: | C2029-1985 |
Date Filed: | Tuesday, March 26, 1985 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Kansas |
County: | New York |
State ID: | 1062612 |
Date Filed: | Wednesday, March 5, 1986 |
DOS Process | Corporation Service Co. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/26/1985 | Foreign Qualification | ||
2/14/1986 | Application For Certificate Of Authority | ||
3/5/1986 | Name History/Actual | US Telecom, Inc. | |
3/5/1986 | Name History/Actual | US Telecom, Inc. | |
3/5/1986 | Name History/Fictitious | US Sprint Communications Company | |
3/5/1986 | Name History/Fictitious | US Sprint Communications Company | |
3/25/1986 | Articles Of Correction | ||
1/12/1987 | Amendment | CERTIFICATE OF FILING OF CERTIFICATE OF MERGER, MERGING US TELCOM-DATA COMMUNIC ATIONS COMPANY ( A DELAWARE CORPORATION) US TELCOM-CORPORATE NETWORK SERVICES C OMPANY ( A DLAWARE CORP.) AND UNICOMM, INC. (ALSO A DELAWARE CORP.) NONE QUAL., INTO THIS CORP. | |
7/13/1990 | Change Of Registered Agent/Office | ||
3/19/1998 | Annual List | ||
3/28/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
3/8/2000 | Annual List | ||
4/11/2002 | Annual List | ||
6/3/2002 | Change of Registered Agent/Office | ||
6/4/2002 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 APN | |
12/31/2002 | Public Information Report (PIR) | ||
3/17/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
4/4/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
2/23/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
2/3/2006 | Annual List | ||
1/31/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
2/11/2008 | Annual List | ||
3/16/2009 | Annual List | 09-10 | |
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
3/1/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
4/26/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
2/2/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
1/22/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
1/15/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
1/7/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
1/11/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
3/22/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
3/13/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
3/6/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
2/2/2021 | Termination of Foreign Entity |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for US Telecom, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for US Telecom, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
6500 Sprint Parkway Hl Overland Park, KS 66251
6200 Sprint Pkwy Overland Park, KS 66251
6500 Sprint Parkway Ms Hl Overland Park, KS 66251
5454 W 110th St Leawood, KS 66211
12920 SE 38th St Bellevue, WA 98006
6500 Sprint Pkwy Overland Park, KS 66251
6200 Sprint Pkwy Shawnee Mission, KS 66251
These addresses are known to be associated with US Telecom, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records