Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
PINNACLE ST. LOUIS LLC
Filing Information
M04000004950
65-1029761
11/05/2004
DE
INACTIVE
WITHDRAWAL
12/23/2019
12/31/2019
Principal Address
Changed: 04/30/2014
1220 AUGUSTA DRIVE
SUITE 600
HOUSTON, TX 77057
SUITE 600
HOUSTON, TX 77057
Changed: 04/30/2014
Mailing Address
Changed: 12/23/2019
Changed: 12/23/2019
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Authorized Person(s) Detail
Name & Address
Title Director, President and Chief Executive Officer
Brown, Jay A
Title Secretary
Reid, Donald J
Title Senior Vice President and Chief Operating Officer - Fiber
Young, Jim
Title Asst. Secretary
Howell, Lynn
Title Vice President - Legal
Gambino, Monica
Title Director, Senior Vice President and General COunsel
Simon, Kenneth J.
Title Director, Senior Vice President, Chief Financial Officer and Treasurer
Schlanger, Daniel K.
Title Senior Vice President and Chief Commercial Officer
Kavanagh, Michael J.
Title Vice President - Real Estate Acquisitions
Mooney, R. Christopher
Title Vice President and Controller
Collins, Robert
Title Tax Officer
Crawford, Mike
Title Tax Officer
kelly, Deborah
Title Senior Vice President and Chief Operating Officer - Towers and Small Cells
Ackerman, Robert
Title Senior Vice President – Corporate Development and Strategy
Kelley, Philip M.
Title Vice President – External Affairs
Zaveri, Zenia
Title Vice President – Tax
Zahorchak, Scott
Title Vice President – Litigation
Adams Jr., Edward B.
Title Vice President ‒ Corporate and Commercial Transactions
Dickson, Neil
Title Treasurer
Lowe, Ben
Title Vice President – National Facilities
Schrott, Mark
Title Vice President ‒ Property Management
Siebe, Angela
Title Vice President – Corporate Development
Monahan, Keith
Title Director Acquisitions
Angel, Jonathan
Title Assistant Secretary
Blankenship, Masha
Title Tax Officer
McShea, Lisa
Title Area President
Moffett, Chris B.
Title Vice President General Manager Small Cells ‒ South
Blaser, Paul
Title VP, Tower Operations – South
De Jesus, Amelia
Title Area Director District Operations
Emacio, John
Title Area Director Tower Operations
Elkins, Josh
Title Area Director Site Acquisition
Qualtire, Cynthia
Title Director, President and Chief Executive Officer
Brown, Jay A
1220 AUGUSTA DRIVE
SUITE 600
HOUSTON, TX 77057
SUITE 600
HOUSTON, TX 77057
Title Secretary
Reid, Donald J
1220 AUGUSTA DRIVE
SUITE 600
HOUSTON, TX 77057
SUITE 600
HOUSTON, TX 77057
Title Senior Vice President and Chief Operating Officer - Fiber
Young, Jim
2000 Corporate Drive
Canonsburg, PA 15317
Canonsburg, PA 15317
Title Asst. Secretary
Howell, Lynn
1220 AUGUSTA DRIVE
SUITE 600
HOUSTON, TX 77057
SUITE 600
HOUSTON, TX 77057
Title Vice President - Legal
Gambino, Monica
2000 Corporate Drive
Canonsburg, PA 15317
Canonsburg, PA 15317
Title Director, Senior Vice President and General COunsel
Simon, Kenneth J.
1220 AUGUSTA DRIVE
SUITE 600
HOUSTON, TX 77057
SUITE 600
HOUSTON, TX 77057
Title Director, Senior Vice President, Chief Financial Officer and Treasurer
Schlanger, Daniel K.
1220 AUGUSTA DRIVE
SUITE 600
HOUSTON, TX 77057
SUITE 600
HOUSTON, TX 77057
Title Senior Vice President and Chief Commercial Officer
Kavanagh, Michael J.
1220 Augusta Dr., Suite 600
Houston, TX 77057
Houston, TX 77057
Title Vice President - Real Estate Acquisitions
Mooney, R. Christopher
1220 AUGUSTA DRIVE
SUITE 600
HOUSTON, TX 77057
SUITE 600
HOUSTON, TX 77057
Title Vice President and Controller
Collins, Robert
2000 Corporate Dr.
Canonsburg, PA 15317
Canonsburg, PA 15317
Title Tax Officer
Crawford, Mike
2000 Corporate Dr.
Canonsburg, PA 15317
Canonsburg, PA 15317
Title Tax Officer
kelly, Deborah
2000 Corporate Dr.
Canonsburg, PA 15317
Canonsburg, PA 15317
Title Senior Vice President and Chief Operating Officer - Towers and Small Cells
Ackerman, Robert
2000 Corporate Dr.
Canonsburg, PA 15317
Canonsburg, PA 15317
Title Senior Vice President – Corporate Development and Strategy
Kelley, Philip M.
1220 AUGUSTA DRIVE, SUITE 600
HOUSTON, TX 77057
HOUSTON, TX 77057
Title Vice President – External Affairs
Zaveri, Zenia
1220 Augusta Drive
Suite 600
Houston, TX 77057
Suite 600
Houston, TX 77057
Title Vice President – Tax
Zahorchak, Scott
2000 Corporate Drive
Canonsburg, PA 15317
Canonsburg, PA 15317
Title Vice President – Litigation
Adams Jr., Edward B.
1220 Augusta Drive
Suite 600
Houston, TX 77057
Suite 600
Houston, TX 77057
Title Vice President ‒ Corporate and Commercial Transactions
Dickson, Neil
2000 Corporate Drive
Canonsburg, PA 15317
Canonsburg, PA 15317
Title Treasurer
Lowe, Ben
1220 AUGUSTA DRIVE, SUITE 600
HOUSTON, TX 77057
HOUSTON, TX 77057
Title Vice President – National Facilities
Schrott, Mark
2000 Corporate Drive
Canonsburg, PA 15317
Canonsburg, PA 15317
Title Vice President ‒ Property Management
Siebe, Angela
2000 Corporate Drive
Canonsburg, PA 15317
Canonsburg, PA 15317
Title Vice President – Corporate Development
Monahan, Keith
301 N Cattlemen Rd
Sarasota, FL 34232
Sarasota, FL 34232
Title Director Acquisitions
Angel, Jonathan
301 N Cattlemen Rd
Sarasota, FL 34232
Sarasota, FL 34232
Title Assistant Secretary
Blankenship, Masha
1220 AUGUSTA DRIVE
SUITE 600
HOUSTON, TX 77057
SUITE 600
HOUSTON, TX 77057
Title Tax Officer
McShea, Lisa
2000 Corporate Drive
Canonsburg, PA 15317
Canonsburg, PA 15317
Title Area President
Moffett, Chris B.
8000 Avalon Boulevard
Alpharetta, GA 30005
Alpharetta, GA 30005
Title Vice President General Manager Small Cells ‒ South
Blaser, Paul
8000 Avalon Boulevard
Alpharetta, GA 30005
Alpharetta, GA 30005
Title VP, Tower Operations – South
De Jesus, Amelia
8000 Avalon Boulevard
Alpharetta, GA 30005
Alpharetta, GA 30005
Title Area Director District Operations
Emacio, John
8000 Avalon Boulevard
Alpharetta, GA 30005
Alpharetta, GA 30005
Title Area Director Tower Operations
Elkins, Josh
Two Chase Corporate Drive
Suite 105
Birmingham, FL 35244
Suite 105
Birmingham, FL 35244
Title Area Director Site Acquisition
Qualtire, Cynthia
8000 Avalon Boulevard
Alpharetta, GA 30005
Alpharetta, GA 30005
Annual Reports
Report Year | Filed Date |
2017 | 05/01/2017 |
2018 | 05/01/2018 |
2019 | 06/27/2019 |
Document Images