Detail by Officer/Registered Agent Name

Foreign Profit Corporation

VERIZON SELECT SERVICES INC.

Filing Information
P23378 16-1337624 03/14/1989 DE ACTIVE NAME CHANGE AMENDMENT 07/10/2000 NONE
Principal Address
22001 Loudoun County Parkway
Ashburn, VA 20147

Changed: 03/26/2024
Mailing Address
22001 Loudoun County Parkway
Ashburn, VA 20147

Changed: 03/26/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/03/1992

Address Changed: 07/03/1992
Officer/Director Detail Name & Address

Title VP - Mid-Atlantic Operations

Host, Lawrence W
22001 Loudoun County Parkway
Ashburn, VA 20147

Title Treasurer

Krohn, Scott
22001 Loudoun County Parkway
Ashburn, VA 20147

Title Assistant Secretary

Mason, J. Daniel
22001 Loudoun County Parkway
Ashburn, VA 20147

Title Vice President - Taxes

Chu, Raymond
22001 Loudoun County Parkway
Ashburn, VA 20147

Title Director

Brown, David K.
22001 Loudoun County Parkway
Ashburn, VA 20147

Title President

Brown, David K.
22001 Loudoun County Parkway
Ashburn, VA 20147

Title Secretary

Horton, William L., Jr.
22001 Loudoun County Parkway
Ashburn, VA 20147

Title VP - Southwest Operations

Heyman, Matthew
22001 Loudoun County Parkway
Ashburn, VA 20147

Title Director

Silber, Jerome S.
22001 Loudoun County Parkway
Ashburn, VA 20147

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/20/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/25/2021 -- ANNUAL REPORT View image in PDF format
05/22/2020 -- ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
08/05/2013 -- AMENDED ANNUAL REPORT View image in PDF format
07/15/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/10/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
03/04/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
02/28/2006 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
04/07/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
07/10/2000 -- Name Change View image in PDF format
02/24/2000 -- ANNUAL REPORT View image in PDF format
07/22/1999 -- ANNUAL REPORT View image in PDF format
02/25/1998 -- ANNUAL REPORT View image in PDF format
07/11/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
02/07/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format