Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CITICASTERS CO.

Cross Reference Name CITICASTERS CO.
Filing Information
P00769 31-1081002 01/31/1984 OH INACTIVE WITHDRAWAL 12/26/2021 NONE
Principal Address
20880 Stone Oak Parkway
San Antonio, TX 78258

Changed: 05/25/2020
Mailing Address
20880 Stone Oak Parkway
San Antonio, TX 78258

Changed: 05/25/2020
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 09/16/2011

Address Changed: 09/16/2011
Officer/Director Detail Name & Address

Title Senior Vice President, Associate General Counsel

Wood, Lauren
20880 Stone Oak Parkway
San Antonio, TX 78258

Title Senior Vice President, Associate General Counsel

Schneider, Donna
20880 Stone Oak Parkway
San Antonio, TX 78258

Title Senior Vice President, Chief Accounting Officer and Assistant Secretary

Hamilton, Scott D.
20880 Stone Oak Parkway
San Antonio, TX 78258

Title Senior Vice President, Deputy General Counsel and Assistant Secretary

Fasbender, Jordan
20880 Stone Oak Parkway
San Antonio, TX 78258

Title Senior Vice President, Associate General Counsel

Cain, Christopher
20880 Stone Oak Parkway
San Antonio, TX 78258

Title Executive Vice President, General Counsel and Secretary

McNicol, Paul
20880 Stone Oak Parkway
San Antonio, TX 78258

Title Director

McNicol, Paul
20880 Stone Oak Parkway
San Antonio, TX 78258

Title Executive Vice President - Engineering and Systems Integration - IHM

Littlejohn, Jeff
20880 Stone Oak Parkway
San Antonio, TX 78258

Title Senior Vice President - Real Estate, Facilities and Capital Management

Davis, Stephen G.
20880 Stone Oak Parkway
San Antonio, TX 78258

Title President

Bressler, Richard J.
20880 Stone Oak Parkway
San Antonio, TX 78258

Title CFO

Bressler, Richard J.
20880 Stone Oak Parkway
San Antonio, TX 78258

Title Senior Vice President-Tax

Bick, Scott T.
20880 Stone Oak Parkway
San Antonio, TX 78258

Title Director

Bressler, Richard J.
20880 Stone Oak Parkway
San Antonio, TX 78258

Annual Reports
Report YearFiled Date
2019 03/22/2019
2020 05/25/2020
2021 05/01/2021

Document Images
12/26/2021 -- WITHDRAWAL View image in PDF format
05/01/2021 -- ANNUAL REPORT View image in PDF format
05/25/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
09/16/2011 -- Reg. Agent Change View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
03/09/2006 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
09/13/2004 -- Name Change View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
02/01/2002 -- Name Change View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
08/15/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/27/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format