Bellsouth Long Distance, Inc. Overview
Bellsouth Long Distance, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Thursday, July 25, 1996 and is approximately twenty-seven years old, according to public records filed with Florida Department 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
Bellsouth Long Distance, Inc.
Network Visualizer
Advertisements
Key People
Who own Bellsouth Long Distance, Inc.
Name | |
---|---|
Nick Jones 16 |
President
Director
|
Laurent C. Therivel 2 |
Chief Executive Officer
NonDir
NonPres
President
Director
|
Karen Diorio 133 |
Treasurer
Secretary
Tax
Officer
|
Jeston W. Dumas 70 |
Vice President
Vp
|
Andrew B. Keiser 42 |
Vice President
Vp
|
Michael Pratt 5 |
Secretary
|
Brian Paperny 50 |
Vp
Vice President
Tax
|
Dahlman Wade 4 |
Vice President
|
John K. Mast 2 |
Controller
Vice President
Comptroller
|
Gary Johnson 96 |
Asst Vp
Vp- Tax
Treasurer
Secretary
Vice President
Assistant Vice Presi
AVP-Tax
Tax
|
Brad Smith 3 |
General Counsel
NonSec
Secretary
Vice President
Assistant Secretary
Unsel
Neral Counsel
|
Stacy W. Roth 61 |
Asst Treasurer
Assistant Treasurer
|
Fletcher Ricks 56 |
Asst Vp
|
Elaine Lou 43 |
Asst Treasurer
Assistant Treasurer
|
Gregory W. Nagrosst 36 |
Asst Vp
|
Wade Dahlman 34 |
Asst Vp
|
Gary Voelkel 27 |
Asst Vp
|
Vivian Swierc 27 |
Tax
|
Anisa A. Latif 4 |
Regulatory
|
Lynn Alexander 4 |
AVP
Assistant Vice Presi
AVP-Taxes
Taxes
|
Letitia A. Smith 1 |
AVP
AVP-Taxes
Taxes
Assistant Vice Presi
|
Julianne K. Galloway 24 |
NonTreas
President
Treasurer
Vice President
|
Kelly King 8 |
President
Chief Executive Officer
Director
|
Richard P. Resnick 6 |
President
|
Charlie Bolton 5 |
President
CEO
Director
Secretary
|
Robert D. Eison 1 |
President
Director
|
Teresa Blizzard 71 |
Treasurer
Vice President
Taxes
Vp-Taxes
|
George B. Goeke 53 |
Treasurer
Director
Vice President
|
Charles P. Allen 50 |
Treasurer
|
Blizzard Teresa 1 |
Treasurer
Vice President
|
Linda A. Fisher 84 |
Director
Tax
Dir-Tax
|
Mary Jo Peed 4 |
Secretary
|
Larry E. Jones 4 |
Secretary
Vice President
General Counsel
|
Paul Fortney 1 |
Director
Dir Tax
Dir-Tax
|
William D. Schneider |
Secretary
|
Ann Mittelstead |
Secretary
|
Paulino R. Barros |
Director
|
Kathleen Pierce |
Director
Vice President
|
Kenneth L. Jones |
Vice President
|
Ann Mittelsead |
Vice President
Assistant Secretary
|
Sherri Bazan 65 |
Assistant Treasurer
|
Jeff Tutnauer 41 |
AVP-Taxes
|
Steven Shashack 36 |
Assistant Vice Presi
AVP-Tax
Tax
|
Thomas Clemens 34 |
Assistant Treasurer
|
Kevin T. Fix 30 |
Assistant Treasurer
|
James Dionne 25 |
Accounting
Assistant Vice Presi
AVP-Accounting
|
Carl Nickens 5 |
Assistant Secretary
|
Ronnie L. Brown 4 |
AVP-Taxes
|
Susan S. Creel 3 |
AVP-Taxes
|
Sharron F. Lathem 2 |
AVP-Taxes
|
Brett Lokhorst 2 |
Assistant Treasurer
|
Robert H. Proehl 2 |
AVP-Taxes
|
Eric L. McKinley 1 |
Vp-Taxes
|
Pamela H. Cook 1 |
AVP-Taxes
|
Theresa G. Fontaine 1 |
AVP-Taxes
|
Raymond E. Winborne 1 |
Comptroller
|
James W. Woodall 1 |
Assistant Comptrolle
|
Jaston Dumas |
Assistant Treasurer
|
Dewona Bridges |
AVP-Taxes
|
Dawn Dunkin |
AVP-Taxes
|
Bobby E. Roberson |
Assistant Treasurer
|
Robert J. Murphy 14 |
Dir Accounting
Dir-Accounting
|
Barbara Monte 6 |
S-Reg Account
|
Showing 8 records out of 63
Known Addresses for Bellsouth Long Distance, Inc.
Corporate Filings for Bellsouth Long Distance, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F96000003895 |
Date Filed: | Thursday, July 25, 1996 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11147106 |
Date Filed: | Wednesday, August 28, 1996 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01977697 |
Date Filed: | Tuesday, August 27, 1996 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C18647-1996 |
Date Filed: | Thursday, September 5, 1996 |
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: | 2061304 |
Date Filed: | Thursday, August 29, 1996 |
DOS Process | Bellsouth Long Distance, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
8/28/1996 | Application For Certificate Of Authority | |
![]() |
8/29/1996 | Name History/Actual | Bellsouth Long Distance, Inc. |
![]() |
9/5/1996 | Foreign Qualification | |
![]() |
9/5/1996 | Initial List | |
![]() |
7/14/1997 | Change Of Registered Agent/Office | |
![]() |
10/27/1997 | Annual List | |
![]() |
9/3/1998 | Annual List | |
![]() |
9/8/1999 | Annual List | |
![]() |
8/28/2000 | Annual List | |
![]() |
9/1/2001 | Annual List | |
![]() |
4/9/2002 | Merger | CERTIFICATE OF FACT OF ARTICLES OF MERGER FILED MERGING BELLSOUTH INTERNATIONAL ACCESS, INC., AND GLOBAL LEASEING COMPANY, BOTH (GA) CORPORATIONS NOT QUALIFIED IN NEVADA INTO THIS CORPORATION. (1) PG. DEG |
![]() |
9/18/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
7/31/2003 | Change of Registered Agent/Office | |
![]() |
8/13/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
8/30/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
1/18/2005 | Merger | CERTIFICATE OF MERGER (DE) FILED MERGING BELLSOUTH BSE, INC., A (DE) ENTITY NOT QUALIFIED IN NEVADA, INTO THIS ENTITY. (2)PGS MLJ |
![]() |
8/8/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
7/24/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
1/2/2007 | Certificate of Assumed Business Name | |
![]() |
4/4/2007 | Registered Agent Name Change | |
![]() |
9/14/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
7/17/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
2/20/2009 | Registered Agent Change | |
![]() |
2/23/2009 | Change of Registered Agent/Office | |
![]() |
7/30/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
7/22/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
8/3/2011 | Annual List | |
![]() |
7/24/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
7/10/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
7/7/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
7/30/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
7/28/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
8/3/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
7/26/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources

Florida Department of State
Data last refreshed on Tuesday, July 11, 2023
Data last refreshed on Tuesday, July 11, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

Texas Secretary of State
Data last refreshed on Thursday, September 28, 2023
Data last refreshed on Thursday, September 28, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

New York Department of State
Data last refreshed on Monday, September 18, 2023
Data last refreshed on Monday, September 18, 2023
What next?
Follow
Receive an email notification when changes occur for Bellsouth Long Distance, 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 Bellsouth Long Distance, 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
111 8th Ave New York, NY 10011
1155 Peachtree St NE Atlanta, GA 30309
675 W Peachtree St NW Atlanta, GA 30375
1025 Lenox Park Blvd NE Atlanta, GA 30319
1277 Lenox Park Blvd NE Atlanta, GA 30319
208 S Akard St Dallas, TX 75202
RM. C362 - TAX DEPT. 3RD FLOOR Atlanta, GA 30319
These addresses are known to be associated with Bellsouth Long Distance, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records