Clear Channel Outdoor, Inc. Overview
Clear Channel Outdoor, Inc. filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Monday, February 26, 1996 and is approximately twenty-eight years old, as recorded in documents filed with Texas 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
Clear Channel Outdoor, Inc.
Network Visualizer
Advertisements
Key People
Who own Clear Channel Outdoor, Inc.
Name | |
---|---|
Vacant Vacant 9 |
President
CEO
|
Scott R. Wells 9 |
Chief Executive Officer
PRES & CEO
President
|
Robert H. Walls 40 |
Secretary
Director
Executive Vice Presi
|
Brian Coleman 71 |
Treasurer
Exec Vp
Manager
Senior Vp
Senior Vice Presiden
Assistant Secretary
|
Richard Bressler 52 |
Director
President
Chief Financial Officer
|
Daryl Hall 6 |
Senior Vp
|
Michelle Costa 2 |
Senior Vp
President Houston Di
|
Salvador Llach 1 |
Senior Vp
|
Kenetta Bailey |
Senior Vp
|
Jack Jessen |
Senior Vp
|
Joe King |
Senior Vp
|
Orly Ortiz |
Senior Vp
|
Wade Rifkin |
Senior Vp
|
Jasper Johnson |
Senior Vp
President Miami Divi
|
Greg McGrath |
Senior Vp
President La Metro D
|
Dave McWalters |
Senior Vp
Public Affairs for R
Real Estate
|
Joe Garner |
Senior Vp
Public Affairs for R
Real Estate
|
Craig Swygert 4 |
Vp
|
Rick Waechter |
Vp
|
Susan Holshouser |
Vp
|
Adam Barthelmess |
Vp
|
David Ford |
Vp
|
Jake Smith |
Vp
President Dallas Div
|
David Lamberger |
Vp
Vice President Area
|
Steve Ginsburg |
Vp
|
Bryan A. Parker 3 |
Exec Vp
Executive Vp
Public Affairs
Real Estate and Publ
Evp-Real Estate
|
Gene Leehan 7 |
Exec Vp
President Western Re
|
Raven Applebaum 4 |
Asst Secretary
|
Tiffany Meriweather 4 |
Asst Secretary
|
Bob McCuin 3 |
Exec Vp
|
Jason D. Dilger 3 |
Cao
|
Dawn Maruna 3 |
Asst Secretary
|
Ade B. Galloway 3 |
Asst Secretary
Assistant Secretary
|
Debra Sirower 3 |
Asst Secretary
Assistant Secretary
|
Katrin Demarneffe 3 |
Asst Secretary
Assistant Secretary
|
Kim Heintz 2 |
Exec Vp
|
Dan Levi 2 |
Exec Vp
|
Kristina Keating 2 |
Asst Secretary
|
Marybeth Pyles 2 |
Asst Secretary
|
Morten Gotterup 1 |
Exec Vp
|
Christian Aaselund 1 |
Cto
|
Erika Goldberg |
Exec Vp
|
Lynn A. Feldman 6 |
EVP & GEN COUNSE
Manager
Executive Vice Presi
General Counsel
Assistant Secretary
|
David Sailer 5 |
EVP & CFO
Executive Vice Presi
CFO-Americas
|
Thomas W. Casey 31 |
President
Director
|
Paul J. Meyer 28 |
President
COO
|
Suzanne M. Grimes 5 |
President
|
Ron Cooper 5 |
President
|
Vacancy Vacancy 2 |
President
|
Mike Riley 1 |
President
Airports
|
Bill Kurr 1 |
President
President Las Vegas
Taxis
|
Martina Schmidt |
President
Adshel Development
Adshell Malls
|
Gabrela Vargas |
President
Mexico Division
|
Michael Forte |
President
Spectacolor
|
Vacany Vacany |
President
|
Vacant Vacant |
Chief Executive Officer
|
Randall T. Mays 127 |
CFO
Director
|
Kurt Tingey 12 |
Treasurer
Executive Vp
Americas CFO
|
L. Lowry Mays 89 |
Director
|
Andrew W. Levin 37 |
Secretary
Executive Vp
Clo
|
Laura C. Toncheff 3 |
Executive Vp
Assistant Sec.
General Counsel
|
Mike Deeds |
Executive Vp
Operations
|
Rocky Sisson |
Executive Vp
Sales and Marketing
|
Herbert W. Hill 49 |
Senior Vp
Chief Accounting Off
|
Charles Dan 33 |
Senior Vp
Real Estate
|
Hris McCarver |
Senior Vp
Public Affairs for R
Real Estate
|
Tony Alwin |
Senior Vp
Creative Director
Director Creative Se
Sen Vp
|
Scott T. Bick 49 |
Vice President
Domestic Tax
Srvp-Tax
|
Richard Wolf 36 |
Vice President
Corporate Counsel
|
Chris Harrington 32 |
Vice President
International Tax
|
Andrew Marcus |
Vice President
Director of Research
|
Mary Groves |
Vice President
Director of Research
|
Mike Porter |
Vice President
Outdoor Bus Systems
|
D. Tuggle |
Vice President
Operations
|
B. Hoggat |
Vice President
Quantum
|
Hamlet T. Newsom 38 |
Assistant Sec.
|
Lauren J. Dean 24 |
Assistant Secretary
Vp-Assistant Gc
|
Larry McIntyre 6 |
President Daytona Be
|
V. J. Smith 2 |
President El Paso Di
|
Toby Sturek 2 |
Executive Vice Presi
Specialty Businesses
|
Blake Custer 1 |
President San Antoni
|
David Burkett 1 |
Assistant Secretary
|
Sal Liach 1 |
Assistant Secretary
|
John Jacobs 1 |
President Phoenix Di
|
Jim Poage |
Vice President Area
|
Susan Holshouse |
Vice President Area
|
Bill Hooper |
Oakland Division
President San Franci
|
Rod Firestone |
President Jacksonvil
|
Chris Russell |
President Atlanta Di
|
Craig Swigart |
President Orlando Di
|
Sally Adams |
President Albuquerqu
|
Dave Sitton |
Vice President Area
|
Emilio Medina |
President Rio Divisi
President Sao Paulo
|
Martin Garcia |
President Chili Divi
|
Javier Claux |
President Peru Divis
|
Augusto Claux |
President Latin Amer
|
John Jory |
President Canadian R
|
Rus Adams |
President Ocala Divi
|
Aliesa Gilstrap |
President Tampa Bay
|
Rob Winwood |
Canton
Vice President Area
|
Robert Rankin |
Vice President Area
|
George Kauker |
President Philadelph
|
Tim Kennedy |
President New York D
|
Charlie Turner |
Baltimore Metroplex
President Washington
|
Dennis Weller |
President Salisbury
|
Bob Sadler |
President Ft Smith D
|
Ron Blue |
President Wichita Di
|
Tim Stauning |
President Eastern Re
|
Leeann Muller |
President Minneapoli
|
Bill Platko |
President Cleveland
|
Ron Moyer |
President Memphis Di
|
Paul Sara |
President Milwaukee
|
Teri Wood |
President Des Moines
|
Jeff McKinley |
President Indianapol
|
Showing 8 records out of 114
Other Companies for Clear Channel Outdoor, Inc.
Clear Channel Outdoor, Inc. is listed as an officer in seven other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Firefly Mobility Media, LLC |
Inactive
|
1998 |
15
|
Manager
|
Get Outdoors Florida, LLC |
Inactive
|
2002 |
4
|
Manager
|
Clear Channel Branded Cities, LLC |
Inactive
|
2008 |
1
|
Manager
|
Milpitas Sign Company, LLC |
Inactive
|
2011 |
1
|
Member
|
Eller-Pw Company, LLC |
Inactive
|
2000 |
1
|
Member
|
Clear Channel La LLC |
Inactive
|
2004 |
1
|
Member
|
Intelligent Sign Network, LLC |
Inactive
|
2008 |
1
|
Member
|
Known Addresses for Clear Channel Outdoor, Inc.
80 SW 8th St
Miami, FL 33130
99 Park Ave
New York, NY 10016
2890 Harper Rd
Melbourne, FL 32904
110 E 42nd St
New York, NY 10017
111 8th Ave
New York, NY 10011
200 E Basse Rd
San Antonio, TX 78209
1270 Avenue of the Americas
New York, NY 10020
2201 E Camelback Rd
Phoenix, AZ 85016
5800 NW 77th Ct
Miami, FL 33166
710 N Dearborn St
Chicago, IL 60654
Corporate Filings for Clear Channel Outdoor, Inc.
Florida Department of State
Filing Type: | Domestic for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P98000000303 |
Date Filed: | Wednesday, December 31, 1997 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F96000002318 |
Date Filed: | Friday, February 23, 1996 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 10874506 |
Date Filed: | Monday, February 26, 1996 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01961497 |
Date Filed: | Friday, February 23, 1996 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C12260-1998 |
Date Filed: | Wednesday, May 27, 1998 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 2003707 |
Date Filed: | Monday, February 26, 1996 |
DOS Process | Clear Channel Outdoor, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/26/1996 | Application For Certificate Of Authority | ||
2/26/1996 | Name History/Actual | Eller Media Company | |
5/18/1996 | Change Of Registered Agent/Office | ||
7/14/1997 | Change Of Registered Agent/Office | ||
5/27/1998 | Foreign Qualification | ||
6/19/1998 | Initial List | ||
7/12/1999 | Annual List | ||
12/16/1999 | Articles Of Merger | ||
12/16/1999 | Articles Of Merger | ||
4/6/2000 | Annual List | ||
6/29/2001 | Annual List | ||
7/11/2001 | Amendment | CERTIFICATE OF FACT OF CERTIFICATE OF AMENDMENT FILED AMENDING NAME. (2)PGS CHM ELLER MEDIA COMPANY CHMB SB 00001 | |
7/18/2001 | Name History/Actual | Clear Channel Outdoor, Inc. | |
7/19/2001 | Application for Amended Certificate of Authority | ||
12/26/2001 | Registered Agent Change | CSC SERVICES OF NEVADA, INC. ROOM E 502 EAST JOHN STREET CARSON CITY NV 89706 RXS | |
12/27/2001 | Articles of Merger | ||
12/27/2001 | Change of Registered Agent/Office | ||
5/10/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
4/10/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
3/12/2004 | Change of Registered Agent/Office | ||
3/31/2004 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA STE 500 6100 NEIL ROAD RENO NV 89511 SSH | |
5/20/2004 | Annual List | ||
6/4/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
5/26/2005 | Annual List | ||
12/22/2005 | Articles of Merger | ||
12/31/2005 | Public Information Report (PIR) | ||
1/11/2006 | Articles of Correction | ||
4/12/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
5/31/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
5/27/2008 | Annual List | 2008-2009 | |
12/31/2008 | Public Information Report (PIR) | ||
6/1/2009 | Annual List | 09-10 | |
10/30/2009 | Change of Office by Registered Agent | ||
5/19/2010 | Annual List | 10/11 | |
12/31/2010 | Public Information Report (PIR) | ||
5/3/2011 | Annual List | ||
8/30/2011 | Change of Registered Agent/Office | ||
8/30/2011 | Registered Agent Change | ||
5/1/2012 | Annual List | ||
10/22/2012 | Certificate of Assumed Business Name | ||
12/31/2012 | Public Information Report (PIR) | ||
4/20/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
5/12/2014 | Annual List | ||
5/12/2015 | Annual List | ||
4/20/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
6/12/2019 | Amendment to Registration - Conversion or Merger | ||
12/31/2019 | Public Information Report (PIR) | ||
11/30/2022 | Certificate of Assumed Business Name |
Trademarks for Clear Channel Outdoor, Inc.
Serial Number:
87084636
Drawing Code: 4000
|
|
Serial Number:
86578840
Drawing Code: 4000
|
|
Serial Number:
77194989
Drawing Code: 4000
|
|
Serial Number:
74370544
Drawing Code:
|
|
Serial Number:
77113178
Drawing Code: 4000
|
|
Serial Number:
76380636
Drawing Code: 3000
|
|
Serial Number:
78577427
Drawing Code: 4000
|
|
Serial Number:
76380810
Drawing Code: 3000
|
|
Serial Number:
85545140
Drawing Code: 4000
|
|
Serial Number:
85615311
Drawing Code: 4000
|
Previous Trademarks for Clear Channel Outdoor, Inc.
Serial Number:
77507631
Drawing Code: 4000
|
|
Serial Number:
76380596
Drawing Code: 1000
|
|
Serial Number:
76380812
Drawing Code: 1000
|
|
Serial Number:
76380575
Drawing Code: 1000
|
|
Serial Number:
76380663
Drawing Code: 1000
|
|
Serial Number:
85038100
Drawing Code: 3000
|
|
Serial Number:
77617671
Drawing Code: 4000
|
|
Serial Number:
76380813
Drawing Code: 1000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 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
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 Clear Channel Outdoor, 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 Clear Channel Outdoor, 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
10
Known Addresses
80 SW 8th St Miami, FL 33130
99 Park Ave New York, NY 10016
2890 Harper Rd Melbourne, FL 32904
110 E 42nd St New York, NY 10017
111 8th Ave New York, NY 10011
200 E Basse Rd San Antonio, TX 78209
1270 Avenue of the Americas New York, NY 10020
2201 E Camelback Rd Phoenix, AZ 85016
5800 NW 77th Ct Miami, FL 33166
710 N Dearborn St Chicago, IL 60654
These addresses are known to be associated with Clear Channel Outdoor, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records