Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BELLSOUTH MOBILE DATA, INC.

Filing Information
P38016 58-1969962 03/23/1992 GA ACTIVE
Principal Address
1025 Lenox Park Blvd NE
Atlanta, GA 30319

Changed: 04/15/2021
Mailing Address
1025 Lenox Park Blvd NE
Atlanta, GA 30319

Changed: 04/15/2021
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 09/24/2009

Address Changed: 09/24/2009
Officer/Director Detail Name & Address

Title Secretary

Ryan, William A.
1025 Lenox Park Blvd NE
Atlanta, GA 30319

Title Treasurer

Keiser, Andrew B.
1025 Lenox Park Blvd NE
Atlanta, GA 30319

Title President, CEO

Robertson, Jenifer L.
1025 Lenox Park Blvd NE
Atlanta, GA 30319

Title Director

Jones, Nick W.
1025 Lenox Park Blvd NE
Atlanta, GA 30319

Title Assistant Secretary

Begue, Jackie A.
1025 Lenox Park Blvd NE
Atlanta, GA 30319

Title Assistant Secretary

Diorio, Karen M.
1025 Lenox Park Blvd NE
Atlanta, GA 30319

Title Senior Vice President and Chief Financial Officer, Director

Jones, Nick W.
1025 Lenox Park Blvd NE
Atlanta, GA 30319

Title Senior Vice President

Berner, Ingrid
1025 Lenox Park Blvd NE
Atlanta, GA 30319

Title Assistant Secretary

Richter, Lisa M
1025 Lenox Park Blvd NE
Atlanta, GA 30319

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 04/23/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
04/23/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
05/31/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
04/14/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
06/01/2010 -- ANNUAL REPORT View image in PDF format
09/24/2009 -- Reg. Agent Change View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
01/25/2007 -- ANNUAL REPORT View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
02/23/2005 -- ANNUAL REPORT View image in PDF format
03/23/2004 -- ANNUAL REPORT View image in PDF format
02/07/2003 -- ANNUAL REPORT View image in PDF format
04/15/2002 -- ANNUAL REPORT View image in PDF format
03/07/2001 -- ANNUAL REPORT View image in PDF format
02/09/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
03/12/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
02/07/1995 -- ANNUAL REPORT View image in PDF format