UTILITIES OPERATING IN THE STATE OF KENTUCKY AND REPORTING TO THE PUBLIC SERVICE COMMISSION OF KENTUCKY 100 Investor-Owned Electric Utilities NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 1001200 A MANAGER Duke Energy Kentucky, Inc. Amy Spiller 139 East Fourth Street State President Cincinnati, OH 45202 139 East Fourth Street (513) 287-2225 : (513) 287-3259 Cincinnati, OH 45202 (513) 287-2225 Fax: (513) 287-3259 Comments: The Union Light, Heat and Power merged with Duke Energy per letter of 3/9/2006. Contact information updated 6/13/2007 per 4/25/2007 email. Changed SEND CORRESPONDENCE TO Correspondence address and contact from Gainer to D'Ascenzo 7/30/2008 and Manager Rocco D'Ascenzo contact from Walker to Arnold per Consumer Services Staff. Manager and Consumer Senior Counsel 139 East Fourth Street Cincinnati, OH 45201 (513) 419-1852 Fax: (513) 419-1846

ACCOUNTING FORMS TO Danielle Weatherston Manager Accounting II 1262 Cox Road Erlanger, KY 41018

SEND COMPLAINTS TO Marlis Peterson 644 Linn Street Cincinnati, OH 45203

ID: 300 A MANAGER Kentucky Power Company Nicholas Akins 1645 Winchester Avenue Chairman & CEO Ashland, KY 41101 101 A Enterprise Drive (614) 716-3162 Fax: (614) 716-1449 P. O. 5190 Frankfort, KY 40602-7006 Comments: Accounting contact modified per 3/4/2010 notice. Company name changed (502) 696-7007 Fax: (614) 716-1449 from American Electric Power per Legal 10/30/2012. Changed Accounting contact per 2014 GOR. Changed Manager contact per 1/4/2017 notice. Changed physical company SEND CORRESPONDENCE TO address record and Correspondence contact address per 2/3/2017 notice. Changed Ranie Wohnhas Managing Director, Reg & Finance 1645 Winchester Avenue Ashland, KY 41101 (606) 327-2605 Fax: (606) 327-2616

ACCOUNTING FORMS TO Craig M Adelman Manager of Regulated Accounting 1 Riverside Plaza, 26th Floor Columbus, OH 43215 (614) 716-2685 Fax: (614) 716-1449

ID: 400 A MANAGER Kentucky Utilities Company Paul W Thompson 220 W. Main Street President P. O. Box 32010 220 W. Main Street Louisville, KY 40232-2010 P. O. Box 32010 (502) 627-4830 Fax: (502) 627-4030 Louisville, KY 40232-2010

Comments: Manager contact changed per letter of 8/30/2007. Moved Bellar to SEND CORRESPONDENCE TO Correspondence contact and added Staffieri to Manager contact 11/4/2009. Robert Conroy Correspondence contact changed per correspondence dated 1/31/2013. Added VP - State Regulation and Rates Accounting contact per 2013 GOR. Changed Correspondence contact per 12/14/2015 220 W. Main Street P. O. Box 32010 Louisville, KY 40202

9/29/2021 Page 1 of 312 100 Investor-Owned Electric Utilities

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Kentucky Utilities Company Continued ACCOUNTING FORMS TO Christopher M Garrett Controller 220 W. Main Street P. O. Box 32010 Louisville, KY 40232-2010

SEND COMPLAINTS TO Tim Melton Customer Commitment 220 W. Main Street P. O. Box 32010 Louisville, KY 40232-2010

ID: 500 A MANAGER Louisville Gas and Electric Company Paul W Thompson 220 W. Main Street President P. O. Box 32010 220 W. Main Street Louisville, KY 40232-2010 P. O. Box 32010 (502) 627-4830 Fax: (502) 627-4030 Louisville, KY 40232-2010

Comments: Correspondence contact changed per letter of 8/30/2007. Correspondence SEND CORRESPONDENCE TO contact changed per correspondence dated 1/31/2013. Added Accounting contact per Robert Conroy 2012 AR. Changed Accounting contact per 2013 GOR. Changed Correspondence VP - State Regulation and Rates contact per 12/14/2015 notice. Changed all contact information per 9/1/2020 notice. 220 W. Main Street P. O. Box 32010 Louisville, KY 40202

ACCOUNTING FORMS TO Christopher M Garrett Controller 220 W. Main Street P. O. Box 32010 Louisville, KY 40232-2010

SEND COMPLAINTS TO Tim Melton Customer Commitment 220 W. Main Street P. O. Box 32010 Louisville, KY 40232-2010

200 Rural Electric Cooperative Corporation

ID: 900 A MANAGER Big Rivers Electric Corporation Robert W Berry 201 Third Street President & CEO P. O. Box 24 201 Third Street Henderson, KY 42420 P. O. Box 24 (270) 827-2561 Fax: (270) 827-2558 Henderson, KY 42420 (270) 827-2561 Fax: (270) 844-6408 Comments: FERC Form 1. Changed Manager contact per 10/23/2008 Notice. Correspondence contact changed per 9/3/2009 notice. Contacts updated per 2010 GOR. SEND CORRESPONDENCE TO Changed Accounting contact per 1/15/2013 notice. Changed Correspondence contact per Roger Hickman 2/4/2013 notice. Changed Manager contact per 11/21/2017 notice. Changed Accounting Regulatory Affairs Manager 201 Third Street P. O. Box 24 Henderson, KY 42420

ACCOUNTING FORMS TO Paul Smith CFO 201 Third Street P. O. Box 24 Henderson, KY 42420 (270) 827-2561 Fax: (270) 827-2558

9/29/2021 Page 2 of 312 200 Rural Electric Cooperative Corporation

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 1000 A MANAGER Big Sandy R.E.C.C. Bruce Aaron Davis 504 11th Street President & General Manager Paintsville, KY 41240 504 11th Street (606) 789-4095 Fax: (606) 789-5454 Paintsville, KY 41240 (606) 789-4095 Fax: (606) 789-5454 Comments: Correspondence contact changed per 11/15/2010 notice. Updated Manager contact per 2011 AR. Changed default electronic contact information and Correspondence contact per 5/25/2017 notice. Changed Manager contact per 1/25/2018 notice. Changed President/Manager and Accounting contact per 3/21/2018 GOR.

ID: 2000200 A MANAGER Blue Grass Energy Cooperative Corp. Michael I Williams 1201 Lexington Road President & CEO P. O. Box 990 1201 Lexington Road Nicholasville, KY 40340-0990 P. O. Box 990 (859) 885-4191 Fax: (859) 885-2854 Nicholasville, KY 40340-0990 (859) 885-2120 Fax: (859) 885-2854 Comments: Manager contact updated per 5/11/2011 notice. Correspondence updated per 9/3/2015 notice. SEND CORRESPONDENCE TO Michael I Williams President & CEO 1201 Lexington Road P. O. Box 990 Nicholasville, KY 40340-0990 (859) 885-2118 Fax: (859) 885-2854

ID: 1200 A MANAGER Clark Energy Cooperative, Inc. Robert Christopher Brewer 2640 Ironworks Road President & CEO P. O. Box 748 2640 Ironworks Road Winchester, KY 40392-0748 P. O. Box 748 (859) 744-4251 Fax: (859) 744-4218 Winchester, KY 40392-0748 (859) 901-9207 Fax: (859) 744-4218 Comments: Changed Manager contact per 12/4/2014 notice. Changed Accounting contact per 2020 GOR submitted 3/1/2021. ACCOUNTING FORMS TO Billy Frasure VP of Finance and Office Services 2640 Ironworks Road P. O. Box 748 Winchester, KY 40392-0748 (859) 744-4251 Fax: (859) 744-4218

ID: 1300 A MANAGER Cumberland Valley Electric, Inc. Vernon Shelley Highway 25E Chairman P. O. Box 440 P. O. Box 440 Gray, KY 40734 Gray, KY 40734 (606) 528-2677 Fax: (606) 526-0158 SEND CORRESPONDENCE TO Comments: Accounting contact added per 2011 AR. Changed Manager contact's title per Ted Hampton 2017 AR. General Manager Highway 25E P. O. Box 440 Gray, KY 40734 (606) 528-2677 Fax: (606) 528-8458

ACCOUNTING FORMS TO Barbara Elliott Accountant P. O. Box 440 Gray, KY 40734 (606) 528-2677 Fax: (606) 526-0158

9/29/2021 Page 3 of 312 200 Rural Electric Cooperative Corporation

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 1400 A MANAGER East Kentucky Power Cooperative, Inc. Anthony S Campbell 4775 Lexington Road President & CEO P. O. Box 707 4775 Lexington Road Winchester, KY 40392-0707 P. O. Box 707 (859) 744-4812 Fax: (859) 744-6008 Winchester, KY 40392-0707 (859) 744-4812 Fax: (859) 744-7053 Comments: FERC Form 1. Contact modified per info received from company 6/22/2009. Correspondence Contact added per 1/14/2013 Letter. SEND CORRESPONDENCE TO Patrick C Woods Director, Regulatory & Compliance P. O. Box 707 Winchester, KY 40392-0707 (859) 745-9368 Fax: (859) 744-6008

ACCOUNTING FORMS TO Michelle Carpenter Controller P. O. Box 707 Winchester, KY 40392-0707 (859) 745-9294 Fax: (859) 744-6008

ID: 1500 A MANAGER Farmers R.E.C.C. Bill T Prather 504 South Broadway President & CEO P. O. Box 1298 504 South Broadway Glasgow, KY 42141-1298 P. O. Box 1298 (270) 651-2191 Fax: (270) 651-7332 Glasgow, KY 42141-1298 (270) 651-2191 Fax: (270) 651-7332 Comments: Contact name changed per PSC Staff 1/24/2008. Accounting contact updated per 2011 AR. ACCOUNTING FORMS TO Jennie Phelps VP Finance & Accounting 504 South Broadway P. O. Box 1298 Glasgow, KY 42142 (270) 651-2191 Fax: (270) 651-7332

ID: 1600 A MANAGER Fleming-Mason Energy Cooperative, Inc. Christopher S Perry 1449 Elizaville Road President & CEO P. O. Box 328 1449 Elizaville Road Flemingsburg, KY 41041 P. O. Box 328 (606) 845-2661 Fax: (606) 845-1008 Flemingsburg, KY 41041 (606) 845-2661 Fax: (606) 845-1008 Comments: Contact person changed per email of 6/14/2007. Name updated 2/1/2011 per SOS. Default contact changed per 8/7/2014 notice. Added Accounting contact per 2019 SEND CORRESPONDENCE TO GOR. Joni K Hazelrigg CEO 1449 Elizaville Road P. O. Box 328 Flemingsburg, KY 41041 (606) 845-2661 Fax: (606) 845-1008

ACCOUNTING FORMS TO Jennifer L McRoberts Office Manager 1449 Elizaville Road P. O. Box 328 Flemingsburg, KY 41041 (606) 845-2661 Fax: (606) 845-1008

9/29/2021 Page 4 of 312 200 Rural Electric Cooperative Corporation

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 1800 A MANAGER Grayson R.E.C.C. Roger Trent 109 Bagby Park Chairman Grayson, KY 41143 109 Bagby Park (800) 562-3532 Fax: (606) 474-5862 Grayson, KY 41143

Comments: Changed Correspondence per 3/27/2020 notice. Updated Correspondence SEND CORRESPONDENCE TO email address to default email. Kyle Clevenger Interim CEO 109 Bagby Park Grayson, KY 41143 (606) 474-5136 Fax: (606) 474-5862

ID: 2200 A MANAGER Inter-County Energy Cooperative Corporation Jerry Carter 1009 Hustonville Road President & CEO P. O. Box 87 1009 Hustonville Road Danville, KY 40423-0087 P. O. Box 87 (859) 936-7835 Fax: (859) 936-7850 Danville, KY 40423-0087 (859) 936-7835 Fax: (859) 936-7850 Comments: Changed phone and fax per 2011 GOR. Added Accounting contact per 2015 GOR. Changed Manager contact per 1/29/2018 notice. ACCOUNTING FORMS TO Sheree H Gilliam Sr VP Finance & Administration 1009 Hustonville Road P. O. Box 87 Danville, KY 40423-0087 (859) 236-4561 Fax: (859) 236-3627

ID: 2300 A MANAGER Jackson Energy Cooperative Corporation Carol Wright 115 Jackson Energy Lane President & CEO McKee, KY 40447 115 Jackson Energy Lane (606) 364-1000 Fax: (606) 364-1007 McKee, KY 40447 (606) 364-1000 Fax: (606) 364-1007 Comments: Name corrected 2/1/2011 per SOS. Changed Manager contact per 12/3/2012 notice; effective 1/4/2013. Changed Accounting contact per 1/8/2018 phone ACCOUNTING FORMS TO inquiry. Jeffrey Ryan Henderson Vice President of Corp Services 115 Jackson Energy Lane McKee, KY 40447

ID: 2400 A MANAGER Jackson Purchase Energy Corporation Greg Grissom 6525 US Highway 60 W President & CEO Paducah, KY 42001 6525 US Highway 60 W (270) 442-7321 Fax: (270) 442-5337 Paducah, KY 42001 (270) 442-7321 Fax: (270) 441-0866 Comments: Changed default contact per 2/4/2015 notice. Added Manager contact per 2/16/2017 notice. Changed Correspondence contact per 8/2/2018 phone inquiry. SEND CORRESPONDENCE TO Changed default electronic contact information and Manager contact per 1/17/2019 notice. Jeff Williams Changed physical address per 6/1/2021 notice. VP of Finance 6525 US Highway 60 W Paducah, KY 42001 (270) 441-0825 Fax: (270) 442-5337

ID: 2000100 A MANAGER Kenergy Corp. Jeff Hohn 6402 Old Corydon Road President & CEO P. O. Box 18 6402 Old Corydon Road Henderson, KY 42419 P. O. Box 18 (800) 844-4832 Fax: (270) 685-2279 Henderson, KY 42419 (800) 844-4832 Fax: (270) 830-6934

9/29/2021 Page 5 of 312 200 Rural Electric Cooperative Corporation

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Kenergy Corp. Continued ACCOUNTING FORMS TO Comments: Contact person changed per call from Bonita Martin with Kenergy on Steve Thompson 9/24/2007. Manager contact address modified per 2008 AR. Manager contact changed VP Finance & Accounting per 10/3/2012 notice. Added Accounting contact per 2012 GOR. Changed Manager P. O. Box 18 contact per 6/24/2015 notice. Changed Manager contact per 10/12/2015 notice. Henderson, KY 42419 (800) 844-4832 Fax: (270) 685-2279

ID: 2500 A MANAGER Licking Valley R.E.C.C. Kerry K Howard P. O. Box 605 General Manager & CEO 271 Main Street P. O. Box 605 West Liberty, KY 41472 271 Main Street (606) 743-3179 Fax: (606) 743-2415 West Liberty, KY 41472 (606) 743-3179 Fax: (606) 743-2415 Comments: Added Accounting contact 5/20/2020 per 2019 GOR. ACCOUNTING FORMS TO Sandra N Bradley Accountant P. O. Box 605 271 Main Street West Liberty, KY 41472 (606) 743-3179 Fax: (606) 743-2415

ID: 2600 A MANAGER Meade County R.E.C.C. Marty Littrel P. O. Box 489 President & CEO Brandenburg, KY 40108-0489 P. O. Box 489 (270) 422-2162 Fax: (270) 422-4705 Brandenburg, KY 40108-0489 (270) 422-2162 Fax: (270) 422-4705 Comments: Changed Manager contact 1/7/2016.

ID: 2700 A MANAGER Nolin R.E.C.C. Gregory R Lee 411 Ring Road President & CEO Elizabethtown, KY 42701-6767 411 Ring Road (270) 765-6153 Fax: (270) 982-3122 Elizabethtown, KY 42701-6767 (270) 766-7206 Fax: (270) 982-3122 Comments: Added Accounting contact per 2011 AR. Changed Manager contact per 3/1/2019 notice. Changed Accounting contact per 2018 GOR. ACCOUNTING FORMS TO Sara Roberson VP Administration & Finance 411 Ring Road Elizabethtown, KY 42701-6767 (270) 765-6153 Fax: (270) 982-3122

ID: 2800 A MANAGER Owen Electric Cooperative, Inc. Michael L Cobb 8205 Highway 127 North President & CEO P. O. Box 400 8205 Highway 127 North Owenton, KY 40359 P. O. Box 400 (502) 484-3471 Fax: (502) 484-2661 Owenton, KY 40359 (502) 484-3471 Fax: (502) 484-2661 Comments: Contact person changed per 8/13/2007 email. Company's President/CEO changed per 1/21/2009 correspondence. Accounting contact added per 2011 AR. SEND CORRESPONDENCE TO Changed Accounting contact per 2012 GOR and AR. Changed Accounting and Teresa Hamilton Correspondence contacts per 1/4/2018 notice. Changed Manager and Accounting Accounting Services Manager P. O. Box 400 Owenton, KY 40359 (502) 563-3568 Fax: (502) 563-3564

9/29/2021 Page 6 of 312 200 Rural Electric Cooperative Corporation

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Owen Electric Cooperative, Inc. Continued ACCOUNTING FORMS TO Shannon Chappell Regulatory and Member Services Coord P. O. Box 400 Owenton, KY 40359 (502) 484-3471 Fax: (502) 484-2661

ID: 2900 A MANAGER Salt River Electric Cooperative Corp. Timothy J Sharp 111 West Brashear Avenue President & CEO P. O. Box 609 111 West Brashear Avenue Bardstown, KY 40004 P. O. Box 609 (502) 350-1536 Fax: (502) 348-1993 Bardstown, KY 40004 (502) 350-1523 Fax: (502) 350-1623 Comments: Changed Manager contact per 4/8/2015 notice. Changed default electronic contact information and company phone and fax per 2018 GOR. Default electronic contact information changed per 4/29/2019 notice.

ID: 3000 A MANAGER Shelby Energy Cooperative, Inc. Jack Bragg 620 Old Finchville Road President & CEO Shelbyville, KY 40065 620 Old Finchville Road (502) 633-4420 Fax: (502) 633-2387 Shelbyville, KY 40065 (502) 633-4420 Fax: (502) 633-2387 Comments: Contact changed per 1/28/2008 letter. Changed Accounting contact per 2/12/2018 notice. Changed Manager contact per 2018 AR and GOR. ACCOUNTING FORMS TO Sergio Cole Manager of Accounting 620 Old Finchville Road Shelbyville, KY 40065 (502) 633-4420 Fax: (502) 633-2387

ENGINEERING Jason Ginn VP Operations & Engineering 620 Old Finchville Road Shelbyville, KY 40065 (502) 633-4420 Fax: (502) 633-2387

SEND COMPLAINTS TO Becky Jennings Manager Billings & Customer Service 620 Old Finchville Road Shelbyville, KY 40065 (502) 633-4420 Fax: (502) 633-2387

ID: 3100 A MANAGER South Kentucky R.E.C.C. Kenneth E Simmons 200 Electric Avenue President & CEO Somerset, KY 42501 P. O. Box 910 (606) 678-4121 Fax: (606) 679-8279 Somerset, KY 42502-0910 (606) 678-4121 Fax: (606) 679-8279 Comments: Added Accounting contact per 2010 GOR. Changed Manager contact per 2018 GOR. Changed address and Manager contact per 8/26/2019 notice. Changed SEND CORRESPONDENCE TO Manager contact per 5/29/2020 notice. Kevin Newton VP of Engineering & Operations 200 Electric Avenue Somerset, KY 42501

9/29/2021 Page 7 of 312 200 Rural Electric Cooperative Corporation

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

South Kentucky R.E.C.C. Continued ACCOUNTING FORMS TO Michelle D Herrman VP of Finance & Member Services P. O. Box 910 Somerset, KY 42502-0910

ID: 3200 A MANAGER Taylor County R.E.C.C. Donald Shuffett 625 West Main Street President P. O. Box 100 625 West Main Street Campbellsville, KY 42719 P. O. Box 100 (270) 465-4101 Fax: (270) 789-3625 Campbellsville, KY 42719 (270) 465-4101 Fax: (270) 789-3625 Comments: Street address changed per 2009 AR submitted 3/29/2010. Accounting contact updated per 2011 AR. Updated contacts per 2013 GOR. Changed Manager SEND CORRESPONDENCE TO contact per 2018 AR. Barry L Myers Manager 625 West Main Street P. O. Box 100 Campbellsville, KY 42719 (270) 465-4101 Fax: (270) 849-3452

300 Gas Distribution Companies

ID: 6600 A MANAGER Atmos Energy Corporation Richard M Thomas 3275 Highland Pointe Drive Vice President & Controller Owensboro, KY 42303 3275 Highland Pointe Drive (888) 954-4321 Fax: (270) 685-8052 Owensboro, KY 42303 (888) 954-4321 Fax: (270) 685-8052 Comments: Added PO Box per 6/28/2007 filing. Changed correspondence from William Senter to Mark Martin per 1/2/2008 call from Atmos. Changed Manager contact name per SEND CORRESPONDENCE TO 6/24/2008 correspondence from PSC Consumer Services. Removed PO Box per Mark Brannon Taylor Martin with Atmos 6/30/2008. Changed address per correspondence received 2/2/2009. VP Rates & Regulatory Affairs 810 Crescent Centre Drive, Suite 600 Franklin, TN 37067

ACCOUNTING FORMS TO Chad Pilkinton Manager Regulatory Reporting 3275 Highland Pointe Drive Owensboro, KY 42303 (972) 855-3203 Fax: (214) 550-8691

ID: 3500 C MANAGER Auxier Road Gas Company, Inc. Larry Rich P. O. Box 408 Member, Manager Prestonsburg, KY 41653 P. O. Box 408 (606) 886-2314 Fax: (606) 889-9196 Prestonsburg, KY 41653 (606) 886-9991 Fax: (606) 889-9196 Comments: Stock acquisition approved for Kentucky Frontier Gas in Case 2011-00443; Control of Auxier Road Gas was achieved by Kentucky Frontier Gas purchasing 100 SEND CORRESPONDENCE TO percent of the stock of Auxier Road but continues as a separate corporate entity due to Kimberly R Crisp tax implications associated with combining it with Kentucky Frontier Gas. Vice President 2963 KY RT 321 P. O. Box 408 Prestonsburg, KY 41653 (606) 886-2314 Fax: (606) 889-9196

ID: 3600 D MANAGER B & H Gas Company Bud Rife P. O. Box 447 President Betsy Layne, KY 41605 P. O. Box 447 (606) 478-5851 Fax: (606) 478-5266 Betsy Layne, KY 41605 (606) 478-5851 Fax: (606) 478-5266

9/29/2021 Page 8 of 312 300 Gas Distribution Companies

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

B & H Gas Company Continued SEND CORRESPONDENCE TO Comments: Address changed 9/13/2007 per Gross Operating Report. Changed PO Box Suda Allen and phone number per 2010 GOR. Address updated per 7/27/2012 Correspondence. Office Manager / Secretary Added Correspondence contact per information provided by KPSC Inspector 3/31/2017. P. O. Box 447 Transfer of Johnson County Gas Company, Inc. (ID 4600) and B & H Gas Company (ID Betsy Layne, KY 41605

ID: 3725 C MANAGER Bluegrass Gas Sales, Inc. Mark O'Brien 3620 Rockland Mills Road President Center City, KY 42214 3620 Rockland Mills Road (800) 317-6350 Fax: (270) 565-5959 Center City, KY 42214 (270) 565-5757 Fax: (270) 565-5959 Comments: Accountant contact updated per 2011 GOR. Changed default contact per 11/19/2015 notice. Changed Accounting contact per 2015 GOR. Changed default ACCOUNTING FORMS TO electronic contact information per 2017 GOR. Updated O'Brien email address to reflect Julie Parsons default address. General Manager 3620 Rockland Mills Road Center, KY 42214

ID: 3762 C MANAGER Burkesville Gas Company, Inc. David Thomas Shirey 119 Upper River Street President P. O. Box 69 P. O. Box 385 Burkesville, KY 42717 Emory, TX 75440 (903) 268-5122 Fax: (888) 823-7417 (903) 268-5122 Fax: (888) 823-7417

Comments: Changed Manager contact mailing address per 2015 AR and GOR.

ID: 3000400 B MANAGER CitiPower, L.L.C. Daniel R Forsberg 37 Court Street President P. O. Box 1309 2309 W Cone Blvd, Suite 200 Whitley City, KY 42653 Greensboro, NC 27408 (606) 376-8873 Fax: (606) 376-8830 SEND CORRESPONDENCE TO Comments: Added Correspondence contact and changed default per 2011 GOR. Adam Forsberg Changed Manager contact address per 2017 AR. Changed Correspondence address per Controller 2018 AR. 2309 W Cone Blvd, Suite 200 Greensboro, NC 27408 (606) 379-8873 Fax: (606) 379-8830

ID: 3900 A MANAGER Columbia Gas of Kentucky, Inc. Kimra H Cole 290 W Nationwide Blvd President & COO Columbus, OH 43215 2001 Mercer Road (859) 288-0215 Fax: (859) 288-0258 P. O. Box 14241 Lexington, KY 40512-4241 Comments: Per notice of 6/2/2014, Bath, Clay, Letcher, Menifee, Owsley, and Robertson (859) 288-0215 Fax: (859) 288-0258 counties consist of farm tap customers only. Changed Manager contact per 7/8/2019 inquiry. Added Accounting contact per 2019 AR. SEND CORRESPONDENCE TO Judy Cooper Manager, Regulatory Services 2001 Mercer Road P. O. Box 14241 Lexington, KY 40512-4241 (859) 288-0242 Fax: (859) 288-0258

9/29/2021 Page 9 of 312 300 Gas Distribution Companies

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Columbia Gas of Kentucky, Inc. Continued ACCOUNTING FORMS TO Kevin Stanley Controller 290 W Nationwide Blvd Columbus, OH 43215

ID: 3001800 D MANAGER Commercial Propane Service, LLC d/b/a Bright's Propane Service, Adrian N Roberts 160 Sulphur Springs Road Manager Lebanon, KY 40033 160 Sulphur Springs Road (270) 242-0386 Fax: (270) 242-0396 Lebanon, KY 40033

Comments: Transferred from Bright's Propane per Order of 2/27/08 in Case 2007-00494. SEND CORRESPONDENCE TO AmeriGas acquired Bright's and shall be responsible for filing the 2013 Annual Report per Michael W Roberts 10/11/13 Order in Case 2013-00241. Commercial Propane Service granted acquisition of Owner and President Heritage per Order of 11/26/14 in Case 2014-00250. Transfer to be effective 1/1/15 per 160 Sulphur Springs Road Lebanon, KY 40033 (270) 699-9437 Fax: (270) 699-9437

ID: 4100 A MANAGER Delta Natural Gas Company, Inc. Glenn R Jennings 3617 Lexington Road President & CEO Winchester, KY 40391 3617 Lexington Road (859) 744-6171 Fax: (859) 744-3623 Winchester, KY 40391 (859) 744-6171 Fax: (859) 744-6552 Comments: Correspondence contact changed per 3/20/2008 notice. Correspondence email address added and fax number changed per 2010 GOR filed 2/21/2011. Added SEND CORRESPONDENCE TO Accounting contact per 2014 GOR. John B Brown Chief Financial Officer 3617 Lexington Road Winchester, KY 40391 (859) 744-6171 Fax: (859) 744-3623

ACCOUNTING FORMS TO Matthew Wesolosky VP - Controller 3617 Lexington Road Winchester, KY 40391 (859) 744-6171 Fax: (859) 744-3623

ID: 22210012 A MANAGER Duke Energy Kentucky, Inc. Amy Spiller 139 East Fourth Street State President Cincinnati, OH 45202 139 East Fourth Street (513) 287-2225 Fax: (513) 287-3259 Cincinnati, OH 45202 (513) 287-2225 Fax: (513) 287-3259 Comments: Contact information changed 6/13/2007 per 4/25/2007 email. Changed Correspondence address and contact 7/30/2008 from Gainer to D'Ascenzo and Manager SEND CORRESPONDENCE TO contact from Walker to Arnold per Consumer Services Staff. Manager and Consumer Rocco D'Ascenzo contacts updated per 10/29/2009 notice. Changed Manager contact per Duke's web site Senior Counsel 139 East Fourth Street Cincinnati, OH 45201 (513) 419-1852 Fax: (513) 419-1846

ACCOUNTING FORMS TO Danielle Weatherston Manager Accounting II 1262 Cox Road Erlanger, KY 41018

SEND COMPLAINTS TO Marlis Peterson 644 Linn Street Cincinnati, OH 45203

9/29/2021 Page 10 of 312 300 Gas Distribution Companies

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 3201700 C MANAGER Irvington Gas Company, Inc. Kerry Kasey 401 S 1st Street President P. O. Box 55 401 S 1st Street Irvington, KY 40146 P. O. Box 55 (270) 547-2455 Fax: (270) 547-2464 Irvington, KY 40146 (270) 547-2455 Fax: (270) 547-2464 Comments: Established per 11/30/2012 notice. Changed service type to Gas Distribution per 11/25/2014 Order in Case 2013-00076. Created Active Date per Comment info 5/27/2016

ID: 4600 C MANAGER Johnson County Gas Company, Inc. Bud Rife P. O. Box 447 President Betsy Layne, KY 41605 P. O. Box 447 (606) 789-5481 Fax: (606) 478-5266 Betsy Layne, KY 41605 (606) 478-5851 Fax: (606) 478-5266 Comments: Address changed per 7/27/2012 Correspondence. Added Correspondence contact per information provided by KPSC Inspector 3/31/2017. Transfer of Johnson SEND CORRESPONDENCE TO County Gas Company, Inc. (ID 4600) and B & H Gas Company (ID 3600) to Navitas KY Suda Allen NG, LLC (ID 3002100) pending per Case 2020-00396. Office Manager / Secretary P. O. Box 447 Betsy Layne, KY 41605

ID: 3001900 A MANAGER Kentucky Frontier Gas, LLC Steve Shute 111 W 2nd Street Managing Member Glenwood Springs, CO 81601 111 W 2nd Street (970) 928-9208 Fax: (303) 422-6105 Glenwood Springs, CO 81601 (970) 928-9208 Fax: (606) 889-9196 Comments: Kentucky Frontier completed acquisition of Floyd County Gas aka East Kentucky Utilities, Mike Little Gas, Alert Oil and Gas, and Belfy Gas, as of as of 12/31/08 SEND CORRESPONDENCE TO per 1/12/09 notice in Case 2008-00394 and adoption notice of 1/22/09. People's Gas, Inc. Kimberly Crisp (ID 3001200) transferred to Kentucky Frontier Gas per 1/29/2010 Order in case 2009- Accountant 2963 KY RT 321 P. O. Box 408 Prestonsburg, KY 41653 (303) 422-3400 Fax: (303) 422-6105

ID: 22200500 A MANAGER Louisville Gas and Electric Company Paul W Thompson 220 W. Main Street President P. O. Box 32010 220 W. Main Street Louisville, KY 40232-2010 P. O. Box 32010 (502) 627-4830 Fax: (502) 627-4030 Louisville, KY 40232-2010

Comments: Correspondence contact changed per letter of 8/30/2007. Correspondence SEND CORRESPONDENCE TO contacted changed per correspondence dated 1/31/2013. Added Accounting contact per Robert Conroy 2012 AR. Changed Accounting contact per 2013 GOR. Changed Correspondence VP - State Regulation and Rates contact per 12/14/2015 notice. Changed all contact information per 9/1/2020 notice. 220 W. Main Street P. O. Box 32010 Louisville, KY 40202

ACCOUNTING FORMS TO Christopher M Garrett Controller 220 W. Main Street P. O. Box 32010 Louisville, KY 40232-2010

9/29/2021 Page 11 of 312 300 Gas Distribution Companies

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Louisville Gas and Electric Company Continued SEND COMPLAINTS TO Tim Melton Customer Commitment 220 W. Main Street P. O. Box 32010 Louisville, KY 40232-2010

ID: 5200 C MANAGER Martin Gas, Inc. Zachary C Weinberg P. O. Box 783 President Hindman, KY 41822 P. O. Box 783 Hindman, KY 41822 Comments: Changed contacts per 12/18/2012 notice. (606) 785-0013 Fax: (606) 785-3021

ACCOUNTING FORMS TO Jed Weinberg Treasurer P. O. Box 783 Hindman, KY 41822 (606) 785-0761 Fax: (606) 785-0761

ID: 3000900 C MANAGER Millennium Energy, Inc. W. Scott Ramsey 951 Fairview Avenue President & CEO P. O. Box 1118 951 Fairview Avenue Bowling Green, KY 42102 Bowling Green, KY 42101 (270) 842-6541 Fax: (270) 393-2621 (270) 842-6541 Fax: (270) 393-2621

Comments: Contacts updated per 2011 GOR. Updated contacts per 2013 GOR. SEND CORRESPONDENCE TO Changed default contact per 5/27/2015 notice. Changed Correspondence contact per Patty Kantosky 12/28/2016 notice. Added Accounting contact per 2017 GOR. Correspondence and VP of Member Services default electronic contact information changed per 9/5/2018 notice. Changed Manager 951 Fairview Avenue Bowling Green, KY 42101

ACCOUNTING FORMS TO Patty Kantosky VP of Member Services 951 Fairview Avenue Bowling Green, KY 42102

ID: 3001400 A MANAGER Natural Energy Utility Corporation H. Jay Freeman 2560 Hoods Creek Pike President Ashland, KY 41102 2560 Hoods Creek Pike (606) 324-3920 Fax: (606) 325-2991 Ashland, KY 41102

Comments: Contacts updated per 2014 GOR. Changed default electronic contact SEND CORRESPONDENCE TO information per 12/7/2017 notice. Mark T Baldock Treasurer 2560 Hoods Creek Pike Ashland, KY 41102 (606) 324-3920 Fax: (606) 325-2991

ID: 3002100 B MANAGER Navitas KY NG, LLC Thomas Hartline 3186-D Airway Avenue Secretary Costa Mesa, CA 92626 3186-D Airway Avenue (949) 955-2887 Fax: (949) 261-5661 Costa Mesa, CA 92626 (949) 955-2887 Fax: (949) 261-5661 Comments: Established per Case 2010-00468 Order of 2/11/2011 approving transfer of GASCO Distributions Systems, Inc (ID 3300). Updated address per returned mailing and SOS. Updated Active Date per Comment info 5/27/2016. Transfer of Johnson County Gas Company, Inc. (ID 4600) and B & H Gas Company (ID 3600) to Navitas KY NG, LLC

9/29/2021 Page 12 of 312 300 Gas Distribution Companies

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 3001700 C MANAGER Orbit Gas Transmission, Inc. James F Martin 1401 Spring Bank Drive, Suite 16 President Owensboro, KY 42303 1401 Spring Bank Drive, Suite 16 (270) 689-9554 Fax: (270) 826-3763 Owensboro, KY 42303 (270) 689-9554 Fax: (270) 826-3763 Comments: Contact changed per notice of 5/7/2010. Changed address per 2016 AR. Removed PO Box per 12/12/2018 notice. ACCOUNTING FORMS TO Jane W Berrong Secretary 1401 Spring Bank Drive, Suite 16 Owensboro, KY 42303 (270) 689-9554 Fax: (270) 826-3763

ID: 3000500 C MANAGER Sentra Corporation c/o Sentra Resources LLC Wesley Cleary 112 Orchard Lane President Tompkinsville, KY 42167 112 Orchard Lane (270) 407-5850 Fax: (270) 487-8029 Tompkinsville, KY 42167 (270) 407-5850 Fax: (270) 487-8029 Comments: Correspondence Contact changed per 8/2/2012 correspondence. Correspondence Contact updated per 6/24/2013 correspondence. Added Manager SEND CORRESPONDENCE TO contact per 2014 GOR. Changed all contacts per phone inquiry 4/6/2018. Added John Osgatharp Accounting contact per 2017 GOR. Changed address, contacts and added c/o Sentra 112 Orchard Lane Tompkinsville, KY 42167

ACCOUNTING FORMS TO John Osgatherp 112 Orchard Lane Tompkinsville, KY 42167 (270) 407-5850 Fax: (270) 487-8029

ID: 6330 D MANAGER Slick Rock Gas Company Cecil G Jarrell 3375 KY RT 321 Owner / President Prestonsburg, KY 41653 3375 KY RT 321 Prestonsburg, KY 41653 Comments: Removed electronic contact information per 5/20/2019 notice; To reach out to company and receive better information. Updated email address per user account login information. Changed default electronic contact per active case information on file 5/28/2021; Utility's prior default electronic contact information was no longer valid.

ID: 6500 C MANAGER Valley Gas, Inc. Kerry R Kasey 401 S First Street President P. O. Box 366 401 S First Street Irvington, KY 40146 P. O. Box 366 (270) 547-2455 Fax: (270) 547-2464 Irvington, KY 40146 (270) 547-2455 Fax: (270) 547-2464 Comments: Correspondence contact added per 2010 GOR dated 2/23/2011. Changed PO Box info per 2014 AR. Changed Manager contact per 2018 AR.

ID: 6700 C MANAGER Western Lewis-Rectorville Water and Gas District Chad Clark 8044 KY 3161 General Manager Maysville, KY 41056-9344 8044 KY 3161 (606) 742-0014 Fax: (606) 742-0016 Maysville, KY 41056-9344 (606) 742-0014 Fax: (606) 742-0016

9/29/2021 Page 13 of 312 300 Gas Distribution Companies

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Western Lewis-Rectorville Water and Gas District Continued SEND CORRESPONDENCE TO Comments: Address changed per 1/3/2011 notice. Changed Manager contact per 2013 Sharon Dennison GOR. Senior Office Clerk 8044 KY 3161 Maysville, KY 41056-9344 (606) 742-0014 Fax: (606) 742-0016

310 Intrastate Transmission

ID: 3102700 SEND CORRESPONDENCE TO Abarta Oil and Gas Company Dave Barker 24442 KY Rt 32 Drilling and Production Manager Martha, KY 41159 24442 KY Rt 32 (606) 652-4600 Fax: (606) 652-4602 Martha, KY 41159 (606) 652-4600 Fax: (606) 652-4602 Comments: Established per 6/11/2009 notice from PSC Engineering. Created Active Date per Comment info 5/27/2016

ID: 3320 MANAGER Anderson Oil & Gas Charles Susie 836 Euclid Avenue Exploration Manager Suite 305 836 Euclid Avenue Lexington, KY 40502 Suite 305 (859) 268-7747 Fax: (859) 268-9141 Lexington, KY 40502 (859) 268-7747 Fax: (859) 268-9141

ID: 3101000 MANAGER Apache Gas Transmission Co., Inc. Tom Shirey 2718 Wesley Street President Greenville, TX 75402 P. O. Box 385 Emory, TX 75440 Comments: Address changed 8/13/2007 per referenced address on initial filing of 8/6/2007 in Case 2007-00354. Corporate Mailing Address changed per 1/22/2013 Letter.

ID: 3103600 SEND CORRESPONDENCE TO Breitburn Operating LP Duke Green 1165 Elkview 1165 Elkview Gaylord, MI 49735 Gaylord, MI 49735

Comments: Established per 12/7/2012 Correspondence Created Active Date per Comment info 5/27/2016

ID: 3102200 MANAGER Century Aluminum Sebree, LLC Jason Young 1 South Wacker Drive, Suite 1000 Plant Manager Chicago, IL 60606 9404 State Route 2096 (312) 696-3101 Fax: (312) 696-3122 Robards, KY 42452 (270) 577-1516 Fax: (270) 676-7470 Comments: Address changed 6/13/2007 per 5/1/2007 email. Formerly Alcan Primary Metal Group; Name and contacts changed per 7/21/2014 notice. ENGINEERING Dennis Burchett Maintenance Analyst 9404 State Route 2096 Robards, KY 42452 (270) 521-7385 Fax: (270) 676-7470

9/29/2021 Page 14 of 312 310 Intrastate Transmission

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 30004360 MANAGER City of Elizabethtown Elizabethtown Natural Gas Edna Berger 200 West Dixie Avenue Mayor P. O. Box 550 200 West Dixie Avenue Elizabethtown, KY 42701 P. O. Box 550 (270) 765-6121 Fax: (270) 737-5362 Elizabethtown, KY 42701

Comments: Municipally owned. Changed contacts per 1/22/2014 notice. Changed SEND CORRESPONDENCE TO contacts per 1/29/2014 notice. Recategorized from type 320 to 310 on 2/5/2015. Matthew Hobbs System Engineer 200 West Dixie Avenue P. O. Box 550 Elizabethtown, KY 42701 (270) 765-6121 Fax: (270) 737-5362

ID: 30018388 MANAGER City of Somerset Gas Service James R Williams 104 College Street Mayor, City of Somerset P. O. Box 989 400 E. Mt. Vernon Street Somerset, KY 42502 Somerset, KY 42502 (606) 678-4466 Fax: (606) 679-6227 (606) 679-6366 Fax: (606) 679-2481

Comments: Municipally owned. Correspondence contact updated per 12/3/2014 notice. SEND CORRESPONDENCE TO Recategorized from type 320 to 310 on 2/5/2015. Reggie Chaney Gas Manager 104 College Street P. O. Box 989 Somerset, KY 42502 (606) 678-4466 Fax: (606) 679-6227

ID: 3102100 MANAGER Core Appalachia Operating LLC Robert L Price 414 Summers Street Manager - Pipeline Operations Charleston, WV 25301 213 Industrial Road (606) 298-3400 Fax: (606) 298-0083 Debord, KY 41214 (606) 298-3400 Fax: (606) 298-0083 Comments: Formerly Columbia Natural Resources. Re-Activated and modified to Chesapeake Appalachia, LLC per 8/24/2010 Adoption Notice. Formerly Chesapeake SEND CORRESPONDENCE TO Appalachia, LLC; Changed name, address, phone, fax, and added Correspondence John Lawman contact per 3/24/2017 notice. Sr. VP - Midstream 414 Summers Street Charleston, WV 25301 (304) 353-5013 Fax: (304) 353-5155

ID: 3103300 MANAGER Diversified Gas and Oil Corporation Darrell Smith 100 Diversified Way Vice President, Pipe & Construction Pikeville, KY 41501 100 Diversified Way (606) 433-2900 Fax: (606) 437-2256 Pikeville, KY 41501

Comments: Established per 11/21/2011 Correspondence. Changed contacts per SEND CORRESPONDENCE TO 11/16/2015 notice. Created Active Date per Comment info 5/27/2016. On 6/16/2016 EQT James Shawn Bailey Production assumed operation of the assets in Kentucky from EQT Midstream on Manager, GIS & Pipeline Safety 6/6/2016; EQT Production continued to operate the Kentucky assets until 7/18/2018 when 100 Diversified Way Pikeville, KY 41501

ENGINEERING James Shawn Bailey Manager, GIS Services & Pipeline Saf 100 Diversified Way Pikeville, KY 41501

9/29/2021 Page 15 of 312 310 Intrastate Transmission

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 22201400 MANAGER East Kentucky Power Cooperative, Inc. Anthony Campbell 4775 Lexington Road President/CEO P. O. Box 707 4775 Lexington Road Winchester, KY 40392-0707 P. O. Box 707 Winchester, KY 40392-0707 Comments: Contact modified per info received from company 6/22/2009.

ID: 6880 MANAGER Equitable Resources Exploration, Inc. A. G Mason Two Executive Park Place Vice President & General Counsel 1989 E. Stone Drive P. O. Box 1983 Kingsport, TN 37660 Kingsport, TN 37662-1983

Comments: Default address changed from Correspondence to Company address after returned mailing on 8/20/2007.

ID: 3102400 MANAGER Gibbs Die Casting Chad Cowan 369 Community Drive Safety, Enviro & Security Manager Henderson, KY 42420 369 Community Drive (270) 827-1801 Fax: (270) 827-7829 Henderson, KY 42420 (270) 827-1801 Fax: (270) 827-7829 Comments: Established 12/15/2008 per PSC Engineering. Created Active Date per Comment info 5/27/2016

ID: 3101900 MANAGER GTG Subsidiary of Quicksilver Resources Duke Green P. O. Box 310 Production Foreman Corydon, IN 47112 P. O. Box 310 Corydon, IN 47112

ID: 3104000 MANAGER Indiana Gas Co. Inc. Jon Luttrell 211 NW Riverside Drive Vice President, Energy Delivery Evansville, IN 47708 211 NW Riverside Drive Evansville, IN 47708 Comments: Established per 3/10/2015 notice. Created Active Date per Comment info 5/27/2016

ID: 4585 MANAGER Jefferson Gas, LLC Mark Enderle 120 South Maple Street Controller P. O. Box 35 120 South Maple Street Winchester, KY 40392 P. O. Box 35 (859) 245-8193 Fax: (859) 245-9409 Winchester, KY 40392 (859) 245-8193 Fax: (859) 245-9409 Comments: Name changed 10/14/2011 per 12/11/2002 Merger filed with KSOS (formerly Jefferson Gas Transmission Company, Inc.). Changed address after returned mailing per info obtained from KSOS 10/18/2016.

9/29/2021 Page 16 of 312 310 Intrastate Transmission

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5940 MANAGER K-Petroleum, Inc. Jon Hall 905 Creekside Plaza 905 Creekside Plaza Gahanna, OH 43230 Gahanna, OH 43230 (614) 899-6440 Fax: (614) 899-1097 SEND CORRESPONDENCE TO Comments: Address changed per PSC Engineering 2/8/2010. Jam Khorrami President 905 Creekside Plaza Gahanna, OH 43230 (614) 899-6440 Fax: (614) 899-1097

ID: 22200400 MANAGER Kentucky Utilities Company Victor A Staffieri 220 W. Main Street President P. O. Box 32010 220 W. Main Street Louisville, KY 40232-2010 P. O. Box 32010 (502) 627-4830 Fax: (502) 627-4030 Louisville, KY 40232-2010

Comments: Changed Correspondence contact per 12/14/2015 notice. SEND CORRESPONDENCE TO Robert Conroy VP - State Regulation and Rates 220 W. Main Street P. O. Box 32010 Louisville, KY 40232-2010 (502) 627-4830 Fax: (502) 627-4030

ID: 7203 MANAGER Kinhag Development Company J. W Kinzer P. O. Box 155 Owner/Operator Allen, KY 41601 P. O. Box 155 (606) 874-8041 Fax: (606) 874-2258 Allen, KY 41601 (606) 874-8041 Fax: (606) 874-2258

SEND CORRESPONDENCE TO Steve Jenkins P. O. Box 155 Allen, KY 41601 (606) 874-8041 Fax: (606) 874-2258

ID: 4607 MANAGER KLC Enterprises J. W Kinzer P. O. Box 155 Owner/Operator Allen, KY 41601 P. O. Box 155 (606) 874-8041 Fax: (606) 874-2258 Allen, KY 41601 (606) 874-8041 Fax: (606) 874-2258

SEND CORRESPONDENCE TO Steve Jenkins P. O. Box 155 Allen, KY 41601 (606) 874-8041 Fax: (606) 874-2258

ID: 4850 MANAGER Lindsey & Elliott Gas Co. John D Elliott 229 Main Street, Suite 2 Owner Pikeville, KY 41501 229 Main Street, Suite 2 (606) 437-4386 Fax: (606) 432-5350 Pikeville, KY 41501 (606) 437-4386 Fax: (606) 432-5350 Comments: Address updated per notice received 3/24/2009.

9/29/2021 Page 17 of 312 310 Intrastate Transmission

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Lindsey & Elliott Gas Co. Continued SEND CORRESPONDENCE TO Merion Wright Field Operations 229 Main Street, Suite 2 Pikeville, KY 41501 (606) 437-4386 Fax: (606) 432-5350

ACCOUNTING FORMS TO Doug Casey Bookkeeper 229 Main Street, Suite 2 Pikeville, KY 41501 (606) 437-4386 Fax: (606) 432-5350

ID: 3202100 MANAGER Magnum Hunter Production, Inc. Mike Wallen 120 Prosperous Place, Suite 201 Senior VP of Operations Lexington, KY 40509 120 Prosperous Place, Suite 201 (859) 263-3948 Fax: (859) 263-4228 Lexington, KY 40509

Comments: Established per 7/16/2014 notice from Engineering; Formerly owned by SEND CORRESPONDENCE TO Daugherty Petroleum, Inc. (ID 3000600). Recategorized from type 320 to 310 on 2/2/2015 Sheila K Thacker Created Active Date per Comment info 5/27/2016 Executive Assistant 120 Prosperous Place, Suite 201 Lexington, KY 40509 (859) 263-6722 Fax: (859) 263-4228

ENGINEERING Brent Camp VP of Geology 120 Prosperous Place, Suite 201 Lexington, KY 40509

ID: 3101700 MANAGER Matriks Energy, LLC W. Mark Parks P. O. Box 1298 Managing Member Ashland, KY 41105-1298 P. O. Box 1298 (606) 324-8500 Fax: (606) 324-8515 Ashland, KY 41105-1298 (606) 324-8500 Fax: (606) 324-8515

ID: 3100300 MANAGER Minerals Management Group, Inc. Richard L Hinkle 5600 N May Avenue, Suite 295 Vice President Oklahoma City, OK 73112 5600 N May Avenue, Suite 295 (405) 848-0924 Fax: (405) 848-0926 Oklahoma City, OK 73112 (405) 848-0924 Fax: (405) 848-0926

ID: 3104200 MANAGER Monument Chemical Kentucky, LLC Danny Williams 2450 Olin Road Manager Brandenburg, KY 40108 2450 Olin Road (270) 422-6233 Fax: (270) 422-6229 Brandenburg, KY 40108 (270) 422-6233 Fax: (270) 422-6229 Comments: Established per 3/10/2015 notice. Created Active Date per Comment info 5/27/2016

9/29/2021 Page 18 of 312 310 Intrastate Transmission

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5563 MANAGER Natural Gas of Kentucky, Inc. Mark O'Brien P. O. Box 23539 President Anchorage, KY 40223 P. O. Box 23539 (502) 228-9698 Fax: (502) 228-7016 Anchorage, KY 40223 (502) 228-9698 Fax: (502) 228-7016 Comments: Address changed after returned mailing of 8/14/2007; Info obtained from KY Sec of State.

ID: 3104300 MANAGER Orbit Gas Transmission, Inc. James F Martin 1401 Spring Bank Drive, Suite 16 President Owensboro, KY 42303 1401 Spring Bank Drive, Suite 16 (270) 689-9554 Fax: (270) 826-3763 Owensboro, KY 42303 (270) 689-9554 Fax: (270) 826-3763 Comments: Established per 3/11/2015 notice. Created Active Date per Comment info 5/27/2016. Changed address per 7/11/2016 notice. Removed PO Box per 12/12/2018 notice.

ID: 3102800 MANAGER Paducah Power System Rick Windhorst 1500 Broadway 1500 Broadway P. O. Box 180 P. O. Box 180 Paducah, KY 42002-0180 Paducah, KY 42002-0180 (270) 575-4000 Fax: (270) 575-4027 (270) 575-4000 Fax: (270) 575-4027

Comments: Established per 7/30/2010 notice. Created Active Date per Comment info SEND CORRESPONDENCE TO 5/27/2016 Darin L Houchin 1927 Miller Drive Olney, IL 62450

ID: 6150 MANAGER Riley-Scott Gas Company James J Kreutzer P. O. Box 507 Operator Pikeville, KY 41501 P. O. Box 507 Pikeville, KY 41501

ID: 3201200 SEND CORRESPONDENCE TO Riverside Generating Company, LLC (Dynegy) Keith McFarland 604 Pierce Boulevard VP O'Fallon, IL 62269 604 Pierce Boulevard O'Fallon, IL 62269 Comments: Established 3/10/2009 per PSC Engineering. Name changed to from Dynegy to Riverside Generating Company, LLC (Dynegy) per Engineering 4/28/2009. Created Active Date per Comment info 5/27/2016

ID: 3104500 C MANAGER United Parcel Service Joe Howlett 8100 Air Commerce Drive 8100 Air Commerce Drive Louisville, KY 40210 Louisville, KY 40210

Comments: Established per 11/21/2019 notice from KY DOI.

9/29/2021 Page 19 of 312 310 Intrastate Transmission

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 3100700 MANAGER Westlake PVC Corporation Charles Proctor 230 Johnson Riley Road Supervisor P. O. Box 1027 230 Johnson Riley Road Calvert City, KY 42029 P. O. Box 1027 (270) 395-4860 Fax: (270) 395-4803 Calvert City, KY 42029 (270) 395-4860 Fax: (270) 395-4803

ID: 3102000 B MANAGER WKG Storage, Inc. Richard M Thomas 3275 Highland Pointe Drive Vice President and Controller Owensboro, KY 42303 P. O. Box 650205 (972) 855-3203 Fax: (214) 550-8691 Dallas, TX 75265 (972) 855-3203 Fax: (214) 550-8691 Comments: Formerly Kentucky Pipeline and Storage Co., Inc.; see Case 2001-00235, 9/24/2001. Address and contact changed after returned mailing 8/27/2007 and call placed SEND CORRESPONDENCE TO to utility. Changed address and added Correspondence contact per 9/6/2013 notice. Chad Pilkinton Changed address and default contact per 2/3/2016 notice. WKG is a utility per 9/30/2016 Manager Regulatory Reporting 3275 Highland Pointe Drive Owensboro, KY 42303 (972) 855-3203 Fax: (214) 550-8691

320 Master Meter Gas

ID: 30000500 MANAGER Alco Apartments Jackie Emerson c/o Alco Management, Inc. Office Manager 35 Union Avenue, Suite 200 110 Moncrief Street Memphis, TN 38103 Scottsville, KY 42164 (615) 833-3593 Fax: (615) 834-3594

Comments: Ownded by ALCO Management, Inc. (company address entry); Established 4/1/2008 per 3/28/2008 notice from PSC Engineering Division. Created Active Date per Comment info 5/27/2016

ID: 31000100 MANAGER Alice Lloyd College Caney Creek Community Center Danny Kimball Purpose Road Director, Physical Plant Pippa Passes, KY 41844 Purpose Road Pippa Passes, KY 41844

ID: 3201800 MANAGER Arbors of Glasgow Carolyn Jones 108 Adams Place Site Manager Glasgow, KY 42141 108 Adams Place (270) 651-5323 Fax: (270) 651-2451 Glasgow, KY 42141 (270) 651-5323 Fax: (270) 651-2451 Comments: Established per 3/31/2014 notice. Created Active Date per Comment info 5/27/2016

ID: 32001518 MANAGER Blue Grass Airport John Slone 4000 Versailles Road Airport Engineer Lexington, KY 40511 4000 Versailles Road (859) 254-9336 Fax: (859) 281-1525 Lexington, KY 40511 (859) 254-9336 Fax: (859) 281-1525

9/29/2021 Page 20 of 312 320 Master Meter Gas

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 32001100 MANAGER Campbellsville Housing and Redevelopment Authority David Harris 400 Ingram Avenue Executive Director P. O. Box 597 400 Ingram Avenue Campbellsville, KY 42719 P. O. Box 597 (270) 465-3576 Fax: (502) 465-2444 Campbellsville, KY 42719

Comments: Changed Manager and Correspondence contacts per KPSC Inspector SEND CORRESPONDENCE TO 3/5/2018. Rocky Edwards Maintenance Director 601 David Street Campbellsville, KY 42718 (270) 465-1954 Fax: (270) 789-7417

ID: 3201600 MANAGER Circle View Apartments Suzanne Russell 364 Lima Drive, Apartment 11 Owner / Manager Lexington, KY 40511 364 Lima Drive, Apartment 11 Lexington, KY 40511 Comments: Established per 6/8/2012 notice. Created Active Date per Comment info 5/27/2016 SEND CORRESPONDENCE TO Carl Gibson Maintenance 364 Lima Drive, Apartment 11 Lexington, KY 40511

ID: 32006500 MANAGER City of Morganfield Municipal Housing Authority Linda Cowan P. O. Box 574 Executive Director 703 Culver Court P. O. Box 574 Morganfield, KY 42437 703 Culver Court (270) 389-3066 Fax: (270) 389-3066 Morganfield, KY 42437 (270) 389-3066 Fax: (270) 389-3066 Comments: Street address added per notice from Engineering on 3/19/2008.

ID: 32001600 MANAGER Corbin Housing Authority Michael E Hatfield 1336 Madison Street Executive Director Corbin, KY 40701 1336 Madison Street (606) 528-5104 Fax: (606) 528-6662 Corbin, KY 40701 (606) 528-5104 Fax: (606) 528-6662

ID: 3202500 MANAGER Dawson Village Apartments Crystal Downs 200 Pine Street Manager Dawson Springs, KY 42408 200 Pine Street Dawson Springs, KY 42408 Comments: Established per 3/5/2019 notice from KPSC DOI. SEND CORRESPONDENCE TO Allen Davis Partner Madisonville West Properties 150 Hickory Drive Madisonville, KY 42431

9/29/2021 Page 21 of 312 320 Master Meter Gas

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 3200800 MANAGER Dogwood Village Apartments Grant Webster 1270 Village Drive Owner Lexington, KY 40504 1270 Village Drive Lexington, KY 40504 Comments: Established per Engineering (Jason Brangers) 5/19/2008. Updated Active Date per Comment info 5/27/2016

ID: 3201100 SEND CORRESPONDENCE TO Dudley Court Apartments Les Neely 801 McGuire Avenue President Paducah, KY 42001-4059 2930 Sidco Drive Nashville, TN 37204 Comments: Established per PSC Engineering 11/3/2008 per 10/31/2008 Notice. Company is owned by Seventh Day Adventist Church South Central Conference and a management company overseeing property called TAMCO. Created Active Date per Comment info 5/27/2016

ID: 31000300 MANAGER Eastern Kentucky University Cheryl K Harris Coates Building Room 205, CPO 40A University Counsel 521 Lancaster Avenue Coates Building Room 205, CPO 40A Richmond, KY 40475-3102 521 Lancaster Avenue (859) 622-6693 Fax: (859) 622-8030 Richmond, KY 40475-3102 (859) 622-6693 Fax: (859) 622-8030 Comments: Address and contact information changed per 8/13/2007 email. Changed default electronic contact information and added Correspondence contact per 10/26/2018 SEND CORRESPONDENCE TO notice. Changed default electronic contact information and Correspondence contact per Kyle Willis 8/6/2019 notice. Regulatory Compliance Coates Building Room 205, CPO 40A 521 Lancaster Avenue Richmond, KY 40475-3102

ID: 30000600 MANAGER Fair Acres Apartments Gretchen Hallmark c/o Alco Management, Inc. Community Manager 35 Union Avenue, Suite 200 500 Fair Street Memphis, TN 38103 Henderson, KY 42420 (615) 833-3593 Fax: (615) 834-3594

Comments: Ownded by ALCO Management, Inc. (company address entry); Established 4/1/2008 per 3/28/2008 notice from PSC Engineering Division. Created Active Date per Comment info 5/27/2016

ID: 3103700 MANAGER Fincastle Heights Mutual Ownership Corporation Michael J Egan 3512 Fincastle Road President Louisville, KY 40213 3512 Fincastle Road Louisville, KY 40213 Comments: Established per 7/12/2013 Correspondence. Recategorized from type 310 to 320 on 2/2/2015 Created Active Date per Comment info 5/27/2016

9/29/2021 Page 22 of 312 320 Master Meter Gas

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 3200600 MANAGER Garden Brook Apartments Charlie Wright 1340 Alexandria Drive Owner Lexington, KY 40504 1340 Alexandria Drive Lexington, KY 40504 Comments: Established 5/19/2008 per Engineering (Jason Brangers). Created Active Date per Comment info 5/27/2016

ID: 31001100 MANAGER Georgetown College Bart Horne 400 E College Street Director of Facilities Georgetown, KY 40324-1696 400 E College Street (502) 863-8182 Fax: (502) 868-8888 Georgetown, KY 40324-1696

Comments: Changed contacts per KPSC Inspector 3/17/2017. SEND CORRESPONDENCE TO Charlie Mingua Building Operation Manager 400 E College Street Georgetown, KY 40324-1696

ID: 3200500 MANAGER GLA-Low Apartments E. B. Lowman 1200 Stella Drive Executive Director P. O. Box 1699 1200 Stella Drive Ashland, KY 41102 P. O. Box 1699 Ashland, KY 41102 Comments: Established 5/19/2008 per Engineering (Jason Brangers). Created Active Date per Comment info 5/27/2016

ID: 32010600 MANAGER Greentree Apartments Chrissy Robinson 1209 W. Seventh Street Area Manager Owensboro, KY 42301 1209 W. Seventh Street Owensboro, KY 42301 Comments: Changed contact per 3/31/2014 notice. (270) 683-0664 Fax: (270) 683-2271

ID: 32003500 MANAGER Greenville Housing Authority Charles Midkiff 613 Reynolds Drive Chairman of the Board Greenville, KY 42345 613 Reynolds Drive Greenville, KY 42345 Comments: Correspondence contact changed per PSC Engineering 12/10/2008. SEND CORRESPONDENCE TO Brent Miller Executive Director 613 Reynolds Drive Greenville, KY 42345

ID: 32000200 MANAGER Housing Authority of Ashland Mike Miller 3131 Winchester Avenue Executive Director Ashland, KY 41101 3131 Winchester Avenue (606) 325-7112 Fax: (606) 324-1714 Ashland, KY 41101 (606) 325-7112 Fax: (606) 324-1714 Comments: Changed default electronic contact information and Manager contact per 9/29/2021PSC DOI 3/21/2019. Page 23 of 312 320 Master Meter Gas

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 32000400 MANAGER Housing Authority of Bardstown Jackie Mudd 513 W Broadway Executive Director Bardstown, KY 40004 513 W Broadway (270) 348-3525 Fax: (502) 348-4165 Bardstown, KY 40004 (270) 348-3525 Fax: (502) 348-4165 Comments: Changed Manager contact per 2/6/2017 notice from KPSC Inspector. SEND CORRESPONDENCE TO David Moran Maintenance Supervisor 513 W. Broadway Bardstown, KY 40004 (270) 348-4819 Fax: (502) 348-4165

ID: 32000700 MANAGER Housing Authority of Berea Doris Wyatt 101 Orchard Street Executive Director Berea, KY 40403 101 Orchard Street (859) 986-4436 Fax: (859) 986-4436 Berea, KY 40403 (859) 986-4436 Fax: (859) 986-4436

ID: 32000900 MANAGER Housing Authority of Burkesville Mike Turner 401 Sunset Drive Executive Director Burkesville, KY 42717 401 Sunset Drive (270) 864-5111 Fax: (270) 864-3372 Burkesville, KY 42717 (270) 864-5111 Fax: (270) 864-3372 Comments: Made inactive 2/14/1994; Operated by Burkesville Gas. Reactivated per request from PSC Engineering 4/25/2008. Changed contact per 4/25/2014 notice.

ID: 32001200 MANAGER Housing Authority of Carrollton Patricia Baker 1201 Ninth Street Executive Director P. O. Box 305 1201 Ninth Street Carrollton, KY 41008 Carrollton, KY 41008

Comments: Changed Manager contact per 1/17/2018 notice from KPSC Inspector. SEND CORRESPONDENCE TO Added Correspondence contact per 2/8/2018 notice from KPSC Inspector. Lester Osbourne Maintenance Supervisor 1201 Ninth Street P. O. Box 305 Carrollton, KY 41008

ID: 32001300 MANAGER Housing Authority of Catlettsburg Cheri James 210 24th. Street Executive Director P. O. Box 305 210 24th. Street Catlettsburg, KY 41129 P. O. Box 305 Catlettsburg, KY 41129

ID: 32001400 MANAGER Housing Authority of Central City Johnny D Clark 509 South 9th Street Executive Director P. O. Box 348 509 South 9th Street Central City, KY 42330 P. O. Box 348 (270) 754-2521 Fax: (502) 754-2238 Central City, KY 42330 (270) 754-2521 Fax: (502) 754-2238

9/29/2021 Page 24 of 312 320 Master Meter Gas

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Housing Authority of Central City Continued SEND CORRESPONDENCE TO Wallace Martin Maintenance Supervisor 509 South 9th Street P. O. Box 348 Central City, KY 42330 (270) 754-2521 Fax: (502) 754-2238

ID: 32001500 MANAGER Housing Authority of Columbia Shannon Biggs P. O. Box 205 Executive Director Columbia, KY 42728 P. O. Box 205 (270) 384-2271 Fax: (502) 384-9330 Columbia, KY 42728 (270) 384-2271 Fax: (502) 384-9330

ID: 32001700 MANAGER Housing Authority of Covington Oneita A Perry 2940 Madison Avenue Executive Director Covington, KY 41015-0279 2940 Madison Avenue (859) 491-5311 Fax: (859) 292-3240 Covington, KY 41015-0279 (859) 491-5311 Fax: (859) 292-3240

SEND CORRESPONDENCE TO Phillip Connell Superintendent of Maintenance 2940 Madison Avenue Covington, KY 41015-0279 (859) 491-5311 Fax: (859) 292-3240

ID: 32001800 MANAGER Housing Authority of Cumberland Jack Creech 178 Russell Street Chairman of Board of Commissioners Cumberland, KY 40823 178 Russell Street Cumberland, KY 40823 Comments: Uses propane *** SEND CORRESPONDENCE TO Mary Ann Bailey Executive Director 178 Russell Street Cumberland, KY 40823

ID: 32001900 MANAGER Housing Authority of Cynthiana Michael A Buis P. O. Box 351 Executive Director Cynthiana, KY 47031 P. O. Box 351 Cynthiana, KY 47031 Comments: Changed default electronic contact information per 4/16/2019 DOI notice.

ID: 32002000 MANAGER Housing Authority of Danville Rachel R White 102 McIntyre Circle Executive Director P. O. Box 666 102 McIntyre Circle Danville, KY 40423-0666 P. O. Box 666 (859) 236-6116 Fax: (859) 236-7548 Danville, KY 40423-0666 (859) 236-6116 Fax: (859) 236-7548

9/29/2021 Page 25 of 312 320 Master Meter Gas

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 32002100 MANAGER Housing Authority of Dawson Springs Donald H Inglis 100 Clarkdale Court Executive Director Dawson Springs, KY 42408-1405 100 Clarkdale Court Dawson Springs, KY 42408-1405

SEND CORRESPONDENCE TO William Adams Maintenance Foreman 100 Clarkdale Court Dawson Springs, KY 42408-1405 (270) 797-2512 Fax: (270) 797-5581

ID: 32002400 MANAGER Housing Authority of Elizabethtown Margaret Peake 63 Public Square Executive Director Elizabethtown, KY 42701 63 Public Square Elizabethtown, KY 42701 Comments: Changed Manager and Correspondence contacts per 2/7/2018 notice from KPSC Inspector. SEND CORRESPONDENCE TO Roger Hagen Maintenance Supervisor 63 Public Square Elizabethtown, KY 42701

ID: 32002500 MANAGER Housing Authority of Eminence Michelle Walker 791 Canon Court Executive Director P. O. Box 185 791 Canon Court Eminence, KY 40019 P. O. Box 185 (502) 845-4769 Fax: (502) 845-1330 Eminence, KY 40019 (502) 845-4769 Fax: (502) 845-1330 Comments: Changed default regulatory electronic contact information and Manager contact per 2/9/2018 notice from KPSC Inspector.

ID: 32002700 MANAGER Housing Authority of Flemingsburg Judy K Muse 142 Circle Drive Executive Director Flemingsburg, KY 41041 142 Circle Drive (606) 845-1651 Fax: (606) 845-1651 Flemingsburg, KY 41041 (606) 845-1651 Fax: (606) 845-1651

ID: 32002900 MANAGER Housing Authority of Frankfort Michael A Fields 590 Walter Todd Drive Executive Director Frankfort, KY 40601 590 Walter Todd Drive Frankfort, KY 40601

ID: 32003000 MANAGER Housing Authority of Franklin Glenda F Madison 1301 Crestmore Drive Executive Director Franklin, KY 42134 1301 Crestmore Drive (270) 586-8500 Fax: (502) 586-8500 Franklin, KY 42134 (270) 586-8500 Fax: (502) 586-8500

9/29/2021 Page 26 of 312 320 Master Meter Gas

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 32003100 MANAGER Housing Authority of Fulton Lisa French 201 N Highland Drive Executive Director Fulton, KY 42041 201 N Highland Drive (270) 472-1115 Fax: (502) 472-9519 Fulton, KY 42041 (270) 472-1115 Fax: (502) 472-9519 Comments: Changed address and Manager and Correspondence contacts per 4/2/2012 notice. Changed default regulatory electronic contact information, Manager contact and SEND CORRESPONDENCE TO phone number of Correspondence contact per 2/7/2018 notice from KPSC Inspector. Scott Smith Maintenance Supervisor 201 N Highland Drive Fulton, KY 42041 (270) 472-1022 Fax: (502) 472-9519

ID: 32003200 Housing Authority of Georgetown 139 Scroggin Park Georgetown, KY 40324 (502) 863-3773 Fax: (502) 863-3771

Comments: Address changed after returned mailing of 8/16/2007; Info obtained from web.

ID: 32003300 MANAGER Housing Authority of Glasgow Joe Austin 106 Bunche Avenue 106 Bunche Avenue P. O. Box 1745 P. O. Box 1745 Glasgow, KY 42142 Glasgow, KY 42142 (270) 651-3859 Fax: (502) 651-9883 (270) 651-3387 Fax: (502) 651-9883

SEND CORRESPONDENCE TO Sheri D Lee Executive Director 106 Bunche Avenue P. O. Box 1745 Glasgow, KY 42142 (270) 651-3859 Fax: (502) 651-9883

ID: 32003600 MANAGER Housing Authority of Harlan Donald Deaton P. O. Box 855 Executive Director Harlan, KY 40831 P. O. Box 855 (606) 573-5800 Fax: (606) 573-5800 Harlan, KY 40831 (606) 573-5800 Fax: (606) 573-5800 Comments: Uses propane *** SEND CORRESPONDENCE TO Wanda B Powell Assistant Director P. O. Box 855 Harlan, KY 40831 (606) 573-5800 Fax: (606) 573-5800

ID: 32003700 MANAGER Housing Authority of Harrodsburg Mary Alice Holiday 502 W. Office Street Executive Director Harrodsburg, KY 40330 502 W. Office Street (859) 734-4447 Fax: (859) 734-9180 Harrodsburg, KY 40330 (859) 734-4447 Fax: (859) 734-9180

9/29/2021 Page 27 of 312 320 Master Meter Gas

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 32003800 MANAGER Housing Authority of Hazard Ronald Bersaglia 100 Campbell St., Room A Executive Director Hazard, KY 41701 100 Campbell St., Room A (606) 436-5741 Fax: (606) 436-2617 Hazard, KY 41701 (606) 436-5741 Fax: (606) 436-2617

SEND CORRESPONDENCE TO Lisa L Campbell Assistant Director 100 Campbell St., Room A Hazard, KY 41701 (606) 436-5741 Fax: (606) 436-2617

ID: 32003900 MANAGER Housing Authority of Henderson Bobbie Jarrett 111 South Adams Street Executive Director Henderson, KY 42420 111 South Adams Street (270) 827-1294 Fax: (502) 827-1482 Henderson, KY 42420 (270) 827-1294 Fax: (502) 827-1482 Comments: Changed Manager and Correspondence contacts per 3/6/2019 notice from KPSC DOI. SEND CORRESPONDENCE TO Troy Cox Maintenance Superintendent 111 South Adams Street Henderson, KY 42420 (270) 869-8062 Fax: (502) 869-8473

ID: 32004000 MANAGER Housing Authority of Hickman William E Powers 50 Holly Court Executive Director Hickman, KY 42050 50 Holly Court (270) 236-2888 Fax: (502) 236-2204 Hickman, KY 42050 (270) 236-2888 Fax: (502) 236-2204

ID: 32004100 MANAGER Housing Authority of Hodgenville Glenda Wathen 501 Miami Court Executive Director Hodgenville, KY 42748 501 Miami Court (270) 358-4705 Fax: (502) 358-4705 Hodgenville, KY 42748

Comments: Changed Manager contact per KPSC Inspector 3/19/2018.

ID: 32004300 MANAGER Housing Authority of Horse Cave Robert L Bybee P. O. Box 8 Executive Director Horse Cave, KY 42749 P. O. Box 8 (270) 786-2481 Fax: (502) 786-2481 Horse Cave, KY 42749 (270) 786-2481 Fax: (502) 786-2481

ID: 32004400 MANAGER Housing Authority of Irvine O'brene Richardson 285 Mountain Crest Executive Director Irvine, KY 40336 285 Mountain Crest Irvine, KY 40336

9/29/2021 Page 28 of 312 320 Master Meter Gas

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 32004500 MANAGER Housing Authority of Irvington Edna D Luney Box 399, Hillview Apts. Executive Director Irvington, KY 40146 Box 399, Hillview Apts. Irvington, KY 40146

ID: 3200200 MANAGER Housing Authority of Jamestown Shannon Biggs P. O. Box 205 Executive Director 922 Carrie Bolin Street P. O. Box 205 Columbia, KY 42728 922 Carrie Bolin Street Columbia, KY 42728 Comments: Established per 2/29/2008 notice from PSC Engineering. Created Active Date per Comment info 5/27/2016

ID: 32005000 MANAGER Housing Authority of Lancaster Curtis W Clark P. O. Box 207 Chairman of Board of Commissioners Lancaster, KY 40444 P. O. Box 207 Lancaster, KY 40444

SEND CORRESPONDENCE TO Janie Gaffney Executive Director P. O. Box 207 Lancaster, KY 40444

ID: 32005500 MANAGER Housing Authority of London Grant Phillips 100 Scott Street Executive Director London, KY 40741 100 Scott Street (606) 864-5474 Fax: (502) 864-5429 London, KY 40741 (606) 864-5474 Fax: (502) 864-5429

ID: 32005600 MANAGER Housing Authority of Louisville Tim Barry 420 S 8th Street Executive Director Louisville, KY 40203 420 S 8th Street (502) 569-6700 Fax: (502) 574-3459 Louisville, KY 40203 (502) 569-6700 Fax: (502) 574-1348 Comments: Changed default regulatory electronic contact information, Manager contact and deleted Correspondence contact per KPSC Inspector 4/5/2018.

ID: 32005800 MANAGER Housing Authority of Madisonville James C Calvert 211 Pride Avenue Chairman, Board of Commissioners Madisonville, KY 42431 211 Pride Avenue (270) 821-5517 Fax: (502) 825-4517 Madisonville, KY 42431 (270) 821-6075 Fax: (502) 825-4517 Comments: Changed default electronic contact information and Correspondence contact per 11/29/2018 notice. SEND CORRESPONDENCE TO Whitney Bundren Executive Director 211 Pride Avenue Madisonville, KY 42431 (270) 821-5517 Fax: (502) 825-4517

9/29/2021 Page 29 of 312 320 Master Meter Gas

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 32005900 MANAGER Housing Authority of Manchester Ron Bersaglia 100 Campbell Street, Room A Executive Director Hazard, KY 41701 100 Campbell Street, Room A (606) 436-5741 Fax: (606) 436-2617 Hazard, KY 41701 (606) 436-5741 Fax: (606) 436-2617

SEND CORRESPONDENCE TO Lisa L Campbell Bookkeeper 100 Campbell Street, Room A Hazard, KY 41701 (606) 436-5741 Fax: (606) 436-2617

ID: 32006200 MANAGER Housing Authority of Maysville Peter Jones 600 Clark Street Executive Director P. O. Box 446 600 Clark Street Maysville, KY 41056 P. O. Box 446 (606) 564-4409 Fax: (606) 564-3826 Maysville, KY 41056

Comments: Changed contacts per KPSC Inspectors 2/9/2017. SEND CORRESPONDENCE TO Chadwick S Thomas Maintenance Director 600 Clark Street P. O. Box 446 Maysville, KY 41056

ID: 32006300 MANAGER Housing Authority of Middlesboro June R Rowlett South 38th Street Executive Director P. O. Box 977 South 38th Street Middlesboro, KY 40965 P. O. Box 977 (606) 248-1940 Fax: (606) 242-2309 Middlesboro, KY 40965 (606) 248-1940 Fax: (606) 242-2309

ID: 32006700 MANAGER Housing Authority of Mt. Sterling Ron Clark P. O. Box 245 Executive Director Mt. Sterling, KY 40353 P. O. Box 245 Mt. Sterling, KY 40353

ID: 32006800 MANAGER Housing Authority of Mt. Vernon Sherry Robinson 50 Lovell Lane Executive Director P. O. Box 456 50 Lovell Lane Mt. Vernon, KY 40456 P. O. Box 456 Mt. Vernon, KY 40456 Comments: Uses propane ***

ID: 32006900 MANAGER Housing Authority of Murray Mary B Graves 716 Nash Drive Executive Director Murray, KY 42071 716 Nash Drive Murray, KY 42071

9/29/2021 Page 30 of 312 320 Master Meter Gas

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 32007300 MANAGER Housing Authority of Owensboro Shauna Boom 2161 E. 19th. Street Executive Director Owensboro, KY 42303 2161 E. 19th. Street (270) 683-5365 Fax: (502) 685-3170 Owensboro, KY 42303 (270) 683-5365 Fax: (502) 685-3170

SEND CORRESPONDENCE TO Raymond Fulkerson Director of Maintenance 2161 E. 19th. Street Owensboro, KY 42303 (270) 683-5365 Fax: (502) 685-3170

ID: 32007400 MANAGER Housing Authority of Owingsville Lance G Davis 180 Kandall Springs Road Executive Director P. O. Box 778 180 Kandall Springs Road Owingsville, KY 40360 P. O. Box 778 (606) 674-2704 Fax: (606) 674-2704 Owingsville, KY 40360

ID: 32007600 MANAGER Housing Authority of Paintsville Susie Williams 700 Sixth Street Executive Director Paintsville, KY 41240 700 Sixth Street (606) 789-1782 Fax: (606) 789-7271 Paintsville, KY 41240 (606) 789-1782 Fax: (606) 789-7271

SEND CORRESPONDENCE TO Daryl Baldwin Maintenance Supervisor 700 Sixth Street Paintsville, KY 41240 (606) 789-1782 Fax: (606) 789-7271

ID: 32007700 MANAGER Housing Authority of Paris Wilma Lowry #2 Horton Drive Chairman of the Board P. O. Box 468 #2 Horton Drive Paris, KY 40361 P. O. Box 468 (859) 987-2575 Fax: (859) 987-2462 Paris, KY 40361 (859) 987-4679 Fax: (859) 987-2462

SEND CORRESPONDENCE TO Anna H Preston Executive Director #2 Horton Drive P. O. Box 468 Paris, KY 40361 (859) 987-2575 Fax: (859) 987-2462

ID: 32008200 MANAGER Housing Authority of Radcliff Shonda Beeler 480 Robbie Valentine Drive Executive Director P. O. Box 755 480 Robbie Valentine Drive Radcliff, KY 40160 P. O. Box 755 Radcliff, KY 40160 Comments: Changed Manager contact per KPSC Inspector 3/7/2018.

9/29/2021 Page 31 of 312 320 Master Meter Gas

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 32008300 MANAGER Housing Authority of Richmond Shirley T Hacker P. O. Box 786 Executive Director Richmond, KY 40476-0786 P. O. Box 786 (859) 623-5968 Fax: (859) 624-0640 Richmond, KY 40476-0786 (859) 623-5968 Fax: (859) 624-0640

SEND CORRESPONDENCE TO Lee E Fain Maintenance Supervisor P. O. Box 786 Richmond, KY 40476-0786 (859) 623-5968 Fax: (859) 624-0640

ID: 32008500 MANAGER Housing Authority of Scottsville Betty N Jones 110 South Court Street Executive Director Scottsville, KY 42164 110 South Court Street Scottsville, KY 42164 Comments: Address changed after returned mailing of 8/16/2007; Info obtained from web. Changed address per notice from Engineering on 3/19/2008.

ID: 32008600 MANAGER Housing Authority of Shelbyville Aneta Grugin 41 Cardinal Drive Executive Director Shelbyville, KY 40065 41 Cardinal Drive Shelbyville, KY 40065 Comments: Changed Manager contact and deleted Correspondence contact per KPSC Inspector 3/16/2018.

ID: 32008800 MANAGER Housing Authority of Springfield Mary Ellen Logsdon 1057 Melavin Circle Executive Director Springfield, KY 40069 1057 Melavin Circle (859) 336-7645 Fax: (859) 336-7644 Springfield, KY 40069 (859) 336-7645 Fax: (859) 336-7644

ID: 32008900 SEND CORRESPONDENCE TO Housing Authority of Stanford Lucy Ann Embry 100 Lacy Street Executive Director Stanford, KY 40484 100 Lacy Street Stanford, KY 40484

ID: 32009000 MANAGER Housing Authority of Stanton Christine Brandenburg Brad Lee Court Executive Director Stanton, KY 40380 Brad Lee Court Stanton, KY 40380 Comments: Address changed after returned mailing of 8/14/2007; Info obtained from research on web. SEND CORRESPONDENCE TO Glen Fryar Maintenance Mechanic P. O. Box 132 Irvine, KY 40336

9/29/2021 Page 32 of 312 320 Master Meter Gas

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 32009200 MANAGER Housing Authority of Tompkinsville Charles A Kirkpatrick 1023 Greenhills Executive Director Tompkinsville, KY 42167 1023 Greenhills Tompkinsville, KY 42167

ID: 32009250 MANAGER Housing Authority of Vanceburg Homer G Conley 802 Fairland Drive Executive Director Vanceburg, KY 41179 802 Fairland Drive (606) 796-2241 Fax: (606) 796-6933 Vanceburg, KY 41179 (606) 796-2241 Fax: (606) 796-6933

ID: 32009300 MANAGER Housing Authority of Versailles Patsy J Wood 519 Poplar Street Executive Director Versailles, KY 40383 519 Poplar Street Versailles, KY 40383

ID: 32009700 MANAGER Housing Authority of Winchester Edward Stone Box 56 Executive Director Sequoia Village, Canewood Drive Box 56 Winchester, KY 40392 Sequoia Village, Canewood Drive (859) 744-2960 Fax: (859) 744-2544 Winchester, KY 40392 (859) 744-2960 Fax: (859) 744-2544

ID: 31000500 MANAGER Kentucky Mountain Bible College Rob Roy MacGregor Box 10 Vice President of Business Affairs Vancleve, KY 41385 Box 10 (606) 666-5000 Fax: (606) 666-7744 Vancleve, KY 41385 (606) 666-5000 Fax: (606) 666-7744

SEND CORRESPONDENCE TO Gene K Light Superintendent-Building Box 10 Vancleve, KY 41385 (606) 666-5000 Fax: (606) 666-7744

ID: 31001300 MANAGER Kentucky Wesleyan College Paul M O'Brien 3000 Frederica Street Physical Plant Director Owensboro, KY 42301 3000 Frederica Street Owensboro, KY 42301

ID: 32004900 MANAGER Knott County Housing Authority Robert Young Box 225 Chairman Hindman, KY 41822 Box 225 (606) 785-3451 Fax: (606) 785-0994 Hindman, KY 41822 (606) 785-3451 Fax: (606) 785-0994

SEND CORRESPONDENCE TO Linda Hall Executive Director Box 225 Hindman, KY 41822 (606) 785-3451 Fax: (606) 785-0994

9/29/2021 Page 33 of 312 320 Master Meter Gas

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 32005200 MANAGER Lebanon Housing Authority David Harris 100 Sunset Terrace Executive Director P. O. Box 633 P. O. Box 633 Lebanon, KY 40033 Lebanon, KY 40033 (270) 692-8345 Fax: (502) 692-1825 SEND CORRESPONDENCE TO Comments: Changed Manager and Correspondence contact per KPSC Inspector Jimmy Gribbins 3/5/2018. Maintenance Director 101 Hamilton Heights Lebanon, KY 40033

ID: 32010200 MANAGER Legacy Farm Townhomes Angela Cheek 200 Alsab Court Property Manager Lexington, KY 40509 200 Alsab Court Lexington, KY 40509

ID: 32011200 MANAGER Liberty Heights Apartments, Inc. Jack Veljkovic 1749 Liberty Road Owner Lexington, KY 40505 c/o 10 Foot Ceiling 201 W Vine Street Comments: Changed contacts and address per 4/25/2014 notice. Lexington, KY 40507

SEND CORRESPONDENCE TO Grant Owen Kentucky Manager c/o 10 Foot Ceiling 201 W Vine Street Lexington, KY 40507

ID: 32005400 MANAGER Liberty Housing Authority John C Byrd P. O. Box 267 Executive Director Liberty, KY 42539 P. O. Box 267 Liberty, KY 42539

ID: 30000700 MANAGER Lincoln Shire Apartments Aubrey Nehring 1700 West 5th Street President Owensboro, KY 42301 1700 West 5th Street Owensboro, KY 42301 Comments: Owned by Audubon Community Service, Inc. (same address); Established 4/1/2008 per 3/28/2008 notice from PSC Engineering Division. Changed address and contact per 7/14/2014 notice. Created Active Date per Comment info 5/27/2016

ID: 32009800 MANAGER Livermore Heights Sheila Smith 900 Hartford Pike, Apartment 50 Manager Livermore, KY 42352 900 Hartford Pike, Apartment 50 Livermore, KY 42352

ID: 3200700 Marlin Garden Apartments 500 Marlin Street Providence, KY 42450

Comments: Established 5/19/2008 per Engineering (Jason Brangers). Created Active Date per Comment info 5/27/2016

9/29/2021 Page 34 of 312 320 Master Meter Gas

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 30000800 MANAGER Merrick Place Apartments Cathy Sizemore 3260 Commodore Drive Onsite Manager Lexington, KY 40502 3260 Commodore Drive Lexington, KY 40502 Comments: Established per 8/6/2009 correspondence. Created Active Date per Comment info 5/27/2016

ID: 31001200 MANAGER Midway College Robert R Botkin 512 East Stephens Street President Midway, KY 40347-1120 512 East Stephens Street (859) 846-4221 Fax: (859) 846-5349 Midway, KY 40347

SEND CORRESPONDENCE TO Phyllis Whitney Vice President for Business Affairs 512 East Stephens Street Midway, KY 40347-1120 (859) 846-5407 Fax: (859) 846-5349

ID: 31000600 MANAGER Morehead State University Ronald G Eaglin W. H. Rice Service Building President UPO 831 Howell-McDowell Admin. Building 201 Morehead, KY 40351-1689 Morehead, KY 40351-1689 (606) 783-2066 Fax: (606) 783-2213 SEND CORRESPONDENCE TO Joe Planck Director of Physical Plant W. H. Rice Service Building UPO 831 Morehead, KY 40351-1689 (606) 783-2066 Fax: (606) 783-2213

ID: 31000800 MANAGER Mt. Carmel High School J. Eldon Niehof Box 2 Association President Vancleve, KY 41385 Box 2 (606) 666-5008 Fax: (606) 666-4612 Vancleve, KY 41385

ID: 3201900 MANAGER Munfordville Apartments Lanea Cottrell 175 Woods Road Manager Munfordville, KY 42765 175 Woods Road Munfordville, KY 42765 Comments: Established per 4/25/2014 notice. Created Active Date per Comment info 5/27/2016. Changed Manager contact per KPSC Inspectors 2/20/2017. SEND CORRESPONDENCE TO Miegon Hatchett 175 Woods Road Munfordville, KY 42765

ID: 31000900 MANAGER Northern Kentucky University Physical Plant Department Daniel L Drake Willie B. Nunn Drive Director of Physical Plant Highland Hgts., KY 41099-8301 Willie B. Nunn Drive (859) 572-5293 Fax: (859) 572-5566 Highland Hgts., KY 41099-8301 (859) 572-5294 Fax: (859) 572-5566

9/29/2021 Page 35 of 312 320 Master Meter Gas

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Northern Kentucky University Physical Plant Department Continued SEND CORRESPONDENCE TO Robert L Bolce Associate Director of Physical Plant Willie B. Nunn Drive Highland Hgts., KY 41099-8301 (859) 572-5295 Fax: (859) 572-5566

ID: 3201400 MANAGER Northfield Manor Apartments Deborah Ingram 1001 West 9th Street Property Manager Russellville, KY 42276 1001 West 9th Street Russellville, KY 42276 Comments: Established per 8/2/2010 PSC Engineering notice. Created Active Date per Comment info 5/27/2016. Added default electronic contact information and changed Manager contact per PSC DOI 1/8/2019.

ID: 3210500 MANAGER Parkway Plaza Apartments Henry Hollan 431 Rogers Rd # P2 Manager Lexington, KY 40505 431 Rogers Rd # P2 Lexington, KY 40505 Comments: Address changed after returned mailing of 8/14/2007; Info obtained from research on web.

ID: 32010000 MANAGER Patchen Place Apartments Lea May 200 Patchen Place Property Manager Lexington, KY 40517 200 Patchen Place (859) 269-4913 Fax: (859) 269-3698 Lexington, KY 40517 (859) 269-4913 Fax: (859) 269-3698 Comments: Utility made inactive after returned mailing of 8/20/2007; No additional info found. The Utility Type description for code 320 was changed from Municipally Owned / Colleges and Universities / Housing Authorities to Master Meter Gas on 2/2/2015. Reactivated per 5/4/2015 notice from KPSC Engineering.

ID: 3202000 MANAGER Pennyrile Park Apartments John Joyce 652 Kentucky Avenue d/b/a Retiree Housing Management Madisonville, KY 42431 26949 Chagrin Blvd, Suite 208 Beechwood, OH 44122 Comments: Established per 7/14/2014 notice. Created Active Date per Comment info 5/27/2016 SEND CORRESPONDENCE TO Trudy Parker Manager 652 Kentucky Avenue Madisonville, KY 42431

ID: 32010700 MANAGER Pine Crest Apartments Cathy Jones 513 Vista Drive Manager Elizabethtown, KY 40533 513 Vista Drive (270) 769-5645 Fax: (270) 769-5645 Elizabethtown, KY 42071

9/29/2021 Page 36 of 312 320 Master Meter Gas

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Pine Crest Apartments Continued SEND CORRESPONDENCE TO Comments: Changed default electronic contact information, Manager contact and Added Jesse Mullis Correspondence contact per KPSC Inspector 3/23/2018. General Manager c/o South Creek Management P. O. Box 8250 Lexington, KY 40533

ID: 32007900 MANAGER Prestonsburg Housing Authority Julia M May 12 Blaine Hall Street Executive Director Prestonsburg, KY 41653 12 Blaine Hall Street (606) 886-2717 Fax: (606) 886-0900 Prestonsburg, KY 41653 (606) 886-2717 Fax: (606) 886-0900 Comments: Address changed after returned mailing of 8/14/2007; Info obtained from web. SEND CORRESPONDENCE TO Brenda Harris Deputy Director P. O. Box 687 Prestonsburg, KY 41653 (606) 886-2717 Fax: (606) 886-0900

ID: 32011000 MANAGER Prince Hall Village Apartments Linda Arnold 1100 Prince Hall Drive Executive Director Frankfort, KY 40601 1100 Prince Hall Drive (502) 223-3236 Fax: (502) 223-9055 Frankfort, KY 40601 (502) 223-3236 Fax: (502) 223-9055

ID: 32008100 MANAGER Providence Municipal Housing Authority Frank J Skinner 101 Center Ridge Drive Executive Director Providence, KY 42450 101 Center Ridge Drive (270) 667-5786 Fax: (270) 667-5786 Providence, KY 42450 (270) 667-5786 Fax: (270) 667-5786

ID: 3200300 MANAGER Regency Manor Apartments Paula Moberly 2075 Regency Road Manager Lexington, KY 40503-0232 2075 Regency Road Lexington, KY 40503-0232 Comments: Established per 3/3/2008 notice from PSC Engineering. Created Active Date per Comment info 5/27/2016

ID: 32011100 MANAGER Saddlebrook Apartments Tim Millisor 633 Big Hill Avenue District Property Manager Richmond, KY 40475-2573 1009 2-A Townbranch Road (859) 623-8860 Fax: (859) 623-4261 Graham, NC 27253 (336) 228-7984 Fax: (336) 458-9494 Comments: Formerly Richmond East Apartments; Changed per 3/13/2007 email.

9/29/2021 Page 37 of 312 320 Master Meter Gas

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 3200400 MANAGER Shelby Manor Apartments Terry Nethery 100 Shelby Hall Drive Owner Shelbyville, KY 40065 100 Shelby Hall Drive Shelbyville, KY 40065 Comments: Established 5/19/2008 per Engineering (Jason Brangers). Created Active Date per Comment info 5/27/2016

ID: 32009100 MANAGER Sturgis Housing Authority Frank Skinner P. O. Box 283 Interim E.D. Sturgis, KY 42459 P. O. Box 283 Sturgis, KY 42459 Comments: Changed default electronic contact information and all contacts per KPSC DOI 3/5/2019.

ID: 3202300 MANAGER Summit Apartments Mike Mackin 260 Oxford Drive Property Owner Winchester, KY 40391 260 Oxford Drive Winchester, KY 40391 Comments: Established as Master Meter Operator 8/24/2018 per KPSC Inspector. SEND CORRESPONDENCE TO Meaghan Bartley Property Manager 260 Oxford Drive Winchester, KY 40391

ID: 3202400 MANAGER Sunset Rental Properties, LLC Jared Hall 101 McCreary Court Owner / Manager Hartford, KY 42347 101 McCreary Court Hartford, KY 42347 Comments: Established as Master Meter Operator 8/24/2018 per KPSC Inspector. Name changed Sunset Rental Properties, LLC per KPSC Inspector 9/7/2018; formerly Mulberry Court Apartments.

ID: 32010100 MANAGER The August Apartments Brian Polley 4070 Victoria Way Regional Manager Lexington, KY 40515 9918 Carver Road, Suite 110 Cincinnati, OH 45242 Comments: Manager and Correspondence contacts, default electronic contact information and company name changed per KPSC DOI 2/19/2020; Formerly Pickway SEND CORRESPONDENCE TO Manor Apartments. Sara Gavin Property Manager 4070 Victoria Way Lexington, KY 40515

ID: 3200100 MANAGER Thoroughbred Crossings Sylvia Garten 1346 Village Drive 1346 Village Drive Lexington, KY 40504 Lexington, KY 40504

9/29/2021 Page 38 of 312 320 Master Meter Gas

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Thoroughbred Crossings Continued SEND CORRESPONDENCE TO Comments: Established per 2/22/2008 correspondence from Engineering. Formerly c/o Denton Floyd Real Estate Group Village Square Apartments (LEX); Changed per Engineering 8/8/2008. Formerly Cardinal Lexington, KY 40504 Crossings; Name, address and contacts changed per 9/8/2014 notice. Created Active Date per Comment info 5/27/2016

ID: 31001000 MANAGER Union College Bob Ward 310 College Street Director, Physical Plant Barbourville, KY 40906 310 College Street (606) 546-2553 Fax: (606) 546-2763 Barbourville, KY 40906 (606) 546-2553 Fax: (606) 546-2763

ID: 32010800 MANAGER Village Square Apartments (LAN) Jean Goins 202 Doty Lane Manager Lancaster, KY 40444-0128 202 Doty Lane Lancaster, KY 40444-0128 Comments: Added (LAN) to company name per correspondence from Engineering on 2/22/2008. Operated by Homeland, Inc. per 5/4/2015 notice from KPSC Engineering.

ID: 32010900 MANAGER Weatherholt Hills Apartments Crissy Robinson 707 Elm Street Manager Cloverport, KY 40111-0117 707 Elm Street (270) 788-6771 Fax: (270) 788-3830 Cloverport, KY 40111-0117 (270) 788-6771 Fax: (270) 788-3830

ID: 3200900 MANAGER Wolf Run Homeowners Association Walt Watkins 1281 Village Drive Unit D7 1281 Village Drive Unit D6 Lexington, KY 40504 Lexington, KY 40504

Comments: Established per Engineering Staff 6/3/2008. Contact changed 7/30/2008 per notice from Engineering Staff. Contact changed per 9/8/2014 notice. Updated Active Date per Comment info 5/27/2016

ID: 3202200 MANAGER Yellow Brick Properties J. C. Pyles 701 Wilkerson Blvd President Frankfort, KY 40601 701 Wilkerson Blvd Frankfort, KY 40601 Comments: Established per 3/10/2015 notice. Created Active Date per Comment info 5/27/2016

330 Municipal Gas Distribution

ID: 30000648 MANAGER Arlington Gas c/o New Commonwealth Natural Gas Company, Inc. Bobby McGee P. O. Box 590 Mayor Wickliffe, KY 42087 P. O. Box 399 (270) 335-3116 Fax: (502) 335-3115 Arlington, KY 42021

9/29/2021 Page 39 of 312 330 Municipal Gas Distribution

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Arlington Gas c/o New Commonwealth Natural Gas Company, Inc. SEND CORRESPONDENCE TO Comments: Municipally owned. Contacts and address changed per 4/29/2014 notice. Carol Draper Manager contact updated per 8/11/2014 notice. Recategorized from type 320 to 330 on President 2/2/2015 P. O. Box 590 Wickliffe, KY 42087

ID: 30001120 C MANAGER Bardwell City Utilities Philip King P. O. Box 639 Mayor Bardwell, KY 42023 P. O. Box 639 Bardwell, KY 42023 Comments: Municipally owned. Changed address and contacts per 4/24/2014 notice. Recategorized from type 320 to 330 on 2/2/2015 SEND CORRESPONDENCE TO Robin Phelps Utility Manager 225 Front Street P. O. Box 639 Bardwell, KY 42023

ID: 30001128 MANAGER Barlow Natural Gas System c/o New Commonwealth Natural Gas John Wood P. O. Box 590 Mayor Wickliffe, KY 42087 P. O. Box 189 (270) 335-3116 Fax: (502) 335-3115 Barlow, KY 42024

Comments: Municipally owned. Changed contacts per 4/30/2014 notice. Manager SEND CORRESPONDENCE TO contact updated per 8/11/2014 notice. Recategorized from type 320 to 330 on 2/2/2015 Carol Draper President 311 Court Street P. O. Box 590 Wickliffe, KY 42087

ID: 30001328 C MANAGER Benton Gas System City of Benton Rita Dotson 201 Main Street Mayor Benton, KY 42025 1009 Main Street Benton, KY 42025 Comments: Municipally owned; Turned over to local gas supplier per letter of 10/24/2005. Reactivated per 2/5/2014 notice. Changed address and contacts per 2/7/2014 notice. SEND CORRESPONDENCE TO Recategorized from type 320 to 330 on 2/2/2015. Changed all contacts per 10/4/2018 Todd Riley notice. Systems Manager 201 Main Street Benton, KY 42025

ID: 30001816 C MANAGER Brooksville Utilities Betty Rudd P. O. Box 216 Mayor Brooksville, KY 41004 P. O. Box 216 Brooksville, KY 41004 Comments: Municipally owned Recategorized from type 320 to 330 on 2/2/2015 SEND CORRESPONDENCE TO Sandra Garrett City Clerk, Treasurer P. O. Box 216 Brooksville, KY 41004

ID: 30002096 C MANAGER Carlisle Gas System Ronnie Clark 107 East Chestnut Street Mayor Carlisle, KY 40311 107 East Chestnut Street (859) 289-3700 Fax: (859) 289-7704 Carlisle, KY 40311 (859) 289-3700 Fax: (859) 289-7704

9/29/2021 Page 40 of 312 330 Municipal Gas Distribution

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Carlisle Gas System Continued SEND CORRESPONDENCE TO Comments: Municipally owned Recategorized from Gayle Vanlandingham type 320 to 330 on 2/2/2015 City Superintendent 107 East Chestnut Street Carlisle, KY 40311 (859) 289-3700 Fax: (859) 289-7704

ID: 30002116 MANAGER Carrollton Utilities Gene McMurray 225 6th Street Mayor P. O. Box 269 750 Clay Street Carrollton, KY 41008 Carrollton, KY 41008 (502) 732-7051 Fax: (502) 732-6738 Comments: Municipally owned. Changed contacts per 4/1/2014 notice. Recategorized from type 320 to 330 on 2/2/2015 SEND CORRESPONDENCE TO Bill Osborne General Manager 225 6th Street P. O. Box 269 Carrollton, KY 41008

ENGINEERING Terry Roach Engineer 225 6th Street P. O. Box 269 Carrollton, KY 41008

ID: 30000864 C MANAGER City of Augusta Augusta Public Gas Project John Laycock 219 Main Street Mayor Augusta, KY 41002 219 Main Street (606) 756-2183 Fax: (606) 756-2185 Augusta, KY 41002 (606) 756-2183 Fax: (606) 756-2185 Comments: Municipally owned Recategorized from type 320 to 330 on 2/2/2015. Changed Correspondence contact per 6/5/2018 email. SEND CORRESPONDENCE TO Darrin Blevins Gas Superintendent 219 Main Street Augusta, KY 41002 (606) 756-2183 Fax: (606) 756-2185

ID: 30002624 C MANAGER City of Columbia Gas Department Mark Harris 116 Campbellsville Street, Suite 1 Mayor Columbia, KY 42728 116 Campbellsville Street, Suite 1 (270) 384-2006 Fax: (270) 384-2006 Columbia, KY 42728

Comments: Municipally owned. Company name, address and contact modified per SEND CORRESPONDENCE TO notice received 3/23/2009. Changed contacts per 2/12/2014 notice. Recategorized from Ronald Cook type 320 to 330 on 2/2/2015. Name changed to City of Columbia Gas Department per Gas Supervisor 12/9/2015 notice; Formerly Columbia Utilities. 116 Campbellsville Street, Suite 1 Columbia, KY 42728

ID: 30004260 C MANAGER City of Edmonton Howard Garrett 207 East Street Mayor P. O. Box 374 207 East Street Edmonton, KY 42129 P. O. Box 374 (270) 432-2811 Fax: (270) 432-3949 Edmonton, KY 42129 (270) 432-2811 Fax: (270) 432-3949

9/29/2021 Page 41 of 312 330 Municipal Gas Distribution

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

City of Edmonton Continued SEND CORRESPONDENCE TO Comments: Municipally owned. Updated contacts per 5/30/2014 notice. Recategorized Howard Dickson from type 320 to 330 on 2/2/2015 Superintendent of Public Works 207 East Street P. O. Box 374 Edmonton, KY 42129 (270) 432-4844 Fax: (270) 432-3949

ID: 3300100 C MANAGER City of Elizabethtown Elizabethtown Natural Gas Edna Berger 200 West Dixie Avenue Mayor P. O. Box 550 200 West Dixie Avenue Elizabethtown, KY 42701 P. O. Box 550 (270) 765-6121 Fax: (270) 737-5362 Elizabethtown, KY 42701

Comments: Established per 11/19/2014 notice from KPSC Engineering. Created Active SEND CORRESPONDENCE TO Date per Comment info 5/27/2016 Matthew Hobbs System Engineer 200 West Dixie Avenue P. O. Box 550 Elizabethtown, KY 42701 (270) 765-6121 Fax: (270) 737-5362

ID: 30005230 C MANAGER City of Flemingsburg Utilities Martin L Voiers 140 W Electric Avenue Mayor P. O. Box 406 P. O. Box 406 Flemingsburg, KY 41041 Flemingsburg, KY 41041

Comments: Municipally owned. Changed company name, contacts, and removed PO Box per KPSC GIS after returned mailing per 1/30/2014 notice. Recategorized from type 320 to 330 on 2/2/2015. Added PO Box per 4/24/2017 notice.

ID: 30007075 C MANAGER City of Hardin Eddie Washam 104 2nd Street Superintendent P. O. Box 57 104 2nd Street Hardin, KY 42048 P. O. Box 57 (270) 226-3435 Fax: (502) 437-4359 Hardin, KY 42048 (270) 226-3435 Fax: (502) 437-4359 Comments: Municipally owned. Recategorized from type 320 to 330 on 2/2/2015. Added Correspondence contact and changed address and phone per KPSC Inspector. SEND CORRESPONDENCE TO Randal Scott Mayor 104 2nd Street P. O. Box 57 Hardin, KY 42048

ID: 30007185 MANAGER City of Hazard Gas Company Carlos Combs 700 Main Street City Manager P. O. Box 420 700 Main Street Hazard, KY 41701 P. O. Box 420 (606) 436-3171 Fax: (606) 436-3252 Hazard, KY 41701 (606) 436-3171 Fax: (606) 436-3252 Comments: Municipally owned. Changed contacts per 2/25/2014 notice. Recategorized from type 320 to 330 on 2/2/2015 SEND CORRESPONDENCE TO Darrell Combs Gas Superintendent 700 Main Street P. O. Box 420 Hazard, KY 41701 (606) 436-3171 Fax: (606) 436-3252

9/29/2021 Page 42 of 312 330 Municipal Gas Distribution

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 30007255 C MANAGER City of Hickman Danny Lane 1812 South Seventh St. Public Works Director Hickman, KY 42050 1812 South Seventh St. (270) 236-3441 Fax: (270) 236-2535 Hickman, KY 42050 (270) 236-3441 Fax: (270) 236-2535 Comments: Municipally owned. Recategorized from type 320 to 330 on 2/2/2015. Default Regulatory Email and Correspondence Contact updated per 7/30/2021 SEND CORRESPONDENCE TO correspondence. Donna Haney City Clerk 1812 South Seventh St. Hickman, KY 42050 (270) 236-3441 Fax: (270) 236-2535

ID: 30010350 C MANAGER City of Kuttawa Municipal Natural Gas System Lee McCollum 82 Cedar Street Mayor P. O. Box 400 82 Cedar Street Kuttawa, KY 42055 P. O. Box 400 (270) 388-7531 Fax: (270) 388-7695 Kuttawa, KY 42055 (270) 388-7531 Fax: (270) 388-7695 Comments: Municipally owned. Changed contacts per 6/3/2014 notice. Recategorized from type 320 to 330 on 2/2/2015. Changed electronic contact information per 6/7/2018 SEND CORRESPONDENCE TO notice. Mike Avery Gas Superintendent 82 Cedar Street P. O. Box 400 Kuttawa, KY 42055 (270) 388-7151 Fax: (270) 388-7695

ID: 30011410 MANAGER City of Lewisport Natural Gas System Chad Gregory City Hall Mayor P. O. Box 22 City Hall Lewisport, KY 42351 P. O. Box 22 (270) 295-3324 Fax: (502) 295-3354 Lewisport, KY 42351 (270) 295-3324 Fax: (502) 295-3354 Comments: Municipally owned. Changed contacts per 3/18/2014 notice. Recategorized from type 320 to 330 on 2/2/2015 SEND CORRESPONDENCE TO Brent Wigginton City Administrator City Hall P. O. Box 22 Lewisport, KY 42351 (270) 295-3324 Fax: (502) 295-3354

ID: 30011480 C MANAGER City of Liberty Gas Company Bridgett Blake Courthouse Square City Clerk P. O. Box 127 P. O. Box 127 Liberty, KY 42539 Liberty, KY 42539 (606) 787-9973 Fax: (606) 787-7992 (606) 787-9973 Fax: (606) 787-7992

Comments: Municipally owned. Changed Manager contact per 5/19/2014 notice. Recategorized from type 320 to 330 on 2/2/2015. Changed default electronic contact information per 3/30/2017 notice.

ID: 30012778 C MANAGER City of Morganfield Morganfield Gas System Byron F Heffington 526 N. Court Street City Administrator Morganfield, KY 42437 526 N. Court Street (270) 389-2525 Fax: (502) 389-0944 Morganfield, KY 42437 (270) 389-2525 Fax: (502) 389-0944

9/29/2021 Page 43 of 312 330 Municipal Gas Distribution

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

City of Morganfield Morganfield Gas System Continued SEND CORRESPONDENCE TO Comments: Municipally owned Recategorized from type 320 to 330 on 2/2/2015 Linda Cowan Executive Director 526 N. Court Street Morganfield, KY 42437 (270) 389-2525 Fax: (502) 389-0944

ID: 30015903 C MANAGER City of Providence Eddie Gooch 201 E. Main Street Mayor P. O. Box 128 201 E. Main Street Providence, KY 42450 P. O. Box 128 (270) 667-2511 Fax: (502) 667-5125 Providence, KY 42450 (270) 667-2511 Fax: (502) 667-5125 Comments: Municipally owned. Changed contacts per 3/31/2014 notice. Recategorized from type 320 to 330 on 2/2/2015 SEND CORRESPONDENCE TO Richard Crowley Department Head Gas Department 201 E. Main Street P. O. Box 128 Providence, KY 42450 (270) 667-2511 Fax: (502) 667-5125

ID: 3300200 C MANAGER City of Somerset Gas Service James R Williams 104 College Street Mayor, City of Somerset P. O. Box 989 400 E. Mt. Vernon Street Somerset, KY 42502 Somerset, KY 42502 (606) 678-4466 Fax: (606) 679-6227 (606) 679-6366 Fax: (606) 679-2481

Comments: Established per 11/19/2014 notice from KPSC Engineering. Created Active SEND CORRESPONDENCE TO Date per Comment info 5/27/2016. Changed Correspondence contact per 11/9/2017 Bruce Neely notice from KPSC Inspector. Gas Manager P. O. Box 989 Somerset, KY 42502 (606) 875-4766 Fax: (606) 679-6227

ID: 30002472 MANAGER Clay Natural Gas Company Rick C Householder 9100 State Route 132 West Mayor Clay, KY 42404 9100 State Route 132 West (270) 664-2444 Fax: (270) 664-9185 Clay, KY 42404 (270) 664-2444 Fax: (270) 664-9185 Comments: Municipally owned. Changed contacts per 1/30/2014 notice. Recategorized from type 320 to 330 on 2/2/2015 SEND CORRESPONDENCE TO Paul Stone Director of Public Works 9100 State Route 132 West Clay, KY 42404 (270) 664-2444 Fax: (270) 664-9185

ID: 30002508 MANAGER Clinton Natural Gas System c/o New Commonwealth Natural Gas Tommy Kimbro P. O. Box 590 Mayor Wickliffe, KY 42087 P. O. Box 303 (270) 335-3116 Fax: (502) 335-3115 Clinton, KY 42031 (270) 653-6419 Fax: (270) 353-6422 Comments: Municipally owned. Changed contacts per 5/1/2014 notice. Changed Manager contact per 8/11/2014 notice. Recategorized from type 320 to 330 on 2/2/2015 SEND CORRESPONDENCE TO Carol Draper President 311 Court Street P. O. Box 590 Wickliffe, KY 42087

9/29/2021 Page 44 of 312 330 Municipal Gas Distribution

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 30003538 C MANAGER Drakesboro Natural Gas Co. Mike Jones 212 Mose Rager Boulevard Mayor P. O. Box 129 212 Mose Rager Boulevard Drakesboro, KY 42337 P. O. Box 129 Drakesboro, KY 42337 Comments: Municipally owned. Changed contacts per 6/18/2014 notice. Recategorized from type 320 to 330 on 2/2/2015. JC changed Manager contact per 1/7/2019 notice from SEND CORRESPONDENCE TO KPSC DOI. Eddie Brake Gas Superintendent 212 Mose Rager Boulevard P. O. Box 129 Drakesboro, KY 42337

SEND CORRESPONDENCE TO Joe Dunaway Superintendent P. O. Box 406 Flemingsburg, KY 41041

ID: 3300400 C MANAGER Fort Campbell Joe Pitts 1 Public Square, 4th Floor Mayor Clarksville, TN 37040 1 Public Square, 4th Floor Clarksville, TN 37040 Comments: Established per 10/2/2019 notice from KPSC DOI.

ID: 30005680 MANAGER Fulton Public Works Department City of Fulton Cubb Stokes 200 Nolan Avenue City Manager Fulton, KY 42041 Fulton City Hall (270) 472-2434 Fax: (270) 472-1620 101 Nelson Tripp Place Fulton, KY 42041 Comments: Municipally owned. Changes contacts per 4/2/2014 notice. Recategorized from type 320 to 330 on 2/2/2015 SEND CORRESPONDENCE TO Billy "Bubba" Nelms Director of Public Works Fulton Public Works Facility 200 Nolan Avenue Fulton, KY 42041 (270) 472-2434 Fax: (270) 472-1620

ID: 30006620 C MANAGER Grayson Utilities Commission George Steele 671 South State Hwy 7 Mayor Grayson, KY 41143 671 South State Hwy 7 (606) 474-7569 Fax: (606) 474-2662 Grayson, KY 41143

Comments: Municipally owned. Changed address and contacts per 2/21/2014 notice. SEND CORRESPONDENCE TO Recategorized from type 320 to 330 on 2/2/2015 Gerald W Haney Utilities Superintendent 671 South State Hwy 7 Grayson, KY 41143 (606) 474-7569 Fax: (606) 474-2662

ID: 30000200 MANAGER Guthrie Gas System Scott Marshall P. O. Box 125 Mayor Guthrie, KY 42234 Guthrie City Hall P. O. Box 125 Guthrie, KY 42234

9/29/2021 Page 45 of 312 330 Municipal Gas Distribution

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Guthrie Gas System Continued SEND CORRESPONDENCE TO Comments: Municipally Owned. Changed contacts per 5/13/2014 notice. Recategorized Dwight Luton from type 320 to 330 on 2/2/2015 President c/o Kentucky Energy Systems P. O. Box 632 Guthrie, KY 42234

ID: 4580 D MANAGER Hazel, Kentucky Gas System c/o Paris-Henry Co. Public Utility Tae Eaton 215 W Wood Street General Manager P. O. Box 309 215 W Wood Street Paris, TN 38242 P. O. Box 309 (901) 642-5635 Fax: (901) 642-7670 Paris, TN 38242 (731) 642-5635 Fax: (731) 642-7670 Comments: Established per 10/2/1989 Memo from KPSC Engineer. Contact changed per 3/11/2008 phone call from Don Green. Contact changed per 2009 AR. Utility Type changed from Gas Distribution (300) to Municipal Gas Distribution (330) per 2/13/2019 notice; this action removes requirements for Annual and Gross Reports and PSC

ID: 30007220 MANAGER Henderson Municipal Gas System Russell Sights 222 First Street City Manager Henderson, KY 42420 P. O. Box 716 (270) 831-1200 Fax: (502) 826-1974 Henderson, KY 42419 (270) 831-1200 Fax: (502) 826-1974 Comments: Municipally owned. Contact changed per 2/14/2007 call/email. Changed PO Box and contacts per 2/24/2014 notice. Recategorized from type 320 to 330 on 2/2/2015 SEND CORRESPONDENCE TO Owen Reeves Gas Systems Director P. O. Box 716 Henderson, KY 42419 (270) 831-4913 Fax: (270) 826-1974

ID: 3300300 C MANAGER Hopkinsville Water Environment Authority Eric Allen 401 East 9th Street Operator Hopkinsville, KY 42241 401 East 9th Street Hopkinsville, KY 42241 Comments: Established as Master Meter Gad Distribution per KPSC DOI 7/9/2019.

ID: 3300500 C MANAGER Indiana Utilities Corporation Scott Schmitt 123 West Chestnut Street Operations Manager Corydon, IN 47112 123 West Chestnut Street Corydon, IN 47112 Comments: Established 11/26/2019 per KY DOI.

ID: 30010210 MANAGER Kevil Natural Gas System c/o New Commonwealth Natural Gas Charles Burnley 311 Court Street Mayor P. O. Box 590 P. O. Box 70 Wickliffe, KY 42087 Kevil, KY 42053

9/29/2021 Page 46 of 312 330 Municipal Gas Distribution

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Kevil Natural Gas System c/o New Commonwealth Natural Gas SEND CORRESPONDENCE TO Comments: Municipally owned. Changed contacts and address per 4/28/2014 Notice. Carol Draper Manager contact updated per 8/11/2014 notice. Recategorized from type 320 to 330 on President 2/2/2015 311 Court Street P. O. Box 590 Wickliffe, KY 42087

ID: 30011016 MANAGER LaCenter Natural Gas System c/o New Commonwealth Natural Gas Jamie Hack P. O. Box 420 Mayor LaCenter, KY 42056 P. O. Box 420 LaCenter, KY 42056 Comments: Municipally owned. Contacts updated per 8/11/2014 notice. Recategorized from type 320 to 330 on 2/2/2015

ID: 30000400 C MANAGER Lake Cumberland Natural Gas Authority Bruce Neely 42 Utilities Drive Gas Manager Russell Springs, KY 42642 306 E Mount Vernon Somerset, KY 42501 Comments: Municipally owned. Manager contact updated per 12/3/2014 notice. Recategorized from type 320 to 330 on 2/2/2015. Changed default electronic contact SEND CORRESPONDENCE TO information, address and all contacts per KPSC Inspector 3/6/2018. Jeff Warner Chairman 42 Utilities Drive Russell Springs, KY 42642

ID: 30011368 C MANAGER Leitchfield Gas Company William H Thomason 314 West White Oak Street Mayor of Leitchfield P. O. Box 398 309 West Walnut Street Leitchfield, KY 42755 P. O. Box 425 (270) 259-4034 Fax: (270) 259-5858 Leitchfield, KY 42755 (270) 259-5161 Fax: (270) 259-5653 Comments: Municipally owned. Changed contacts per notice of 6/2/2014. Operates in Breckinridge, Grayson, Edmonson, and Warren counties. In addition to Leitchfield, SEND CORRESPONDENCE TO operates gas systems for City of Brownsville and City of Clarkson. Recategorized from Kevin Pharis type 320 to 330 on 2/2/2015 Utilities Superintendent 314 West White Oak Street P. O. Box 398 Leitchfield, KY 42755

ENGINEERING Jimmy Wells Gas Foreman 314 West White Oak Street P. O. Box 398 Leitchfield, KY 42755

ID: 30012774 C MANAGER Morehead Utilities Holly McGrath 135 S. Wilson General Manager Morehead, KY 40351 135 S. Wilson Morehead, KY 40351 Comments: Municipally owned. Recategorized from type 320 to 330 on 2/2/2015. Changed Manager and electronic contact information per 6/6/2018 notice.

9/29/2021 Page 47 of 312 330 Municipal Gas Distribution

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 30012780 C MANAGER Morgantown Natural Gas System Billy Phelps 1308 South Main Street Mayor P. O. 417 117 North Main Street Morgantown, KY 42261 P. O. Box 397 (270) 526-3623 Fax: (270) 526-2093 Morgantown, KY 42261 (270) 526-3357 Fax: (270) 526-6295 Comments: Municipally owned. Contacts changed per 5/5/2014 notice. Recategorized from type 320 to 330 on 2/2/2015. Changed default electronic contact information, SEND CORRESPONDENCE TO Manager contact and Correspondence's electronic contact information per 7/17/2018 Randall Gaskey phone inquiry. Superintendent P. O. Box 417 Morgantown, KY 42261 (270) 526-3623 Fax: (270) 526-2093

ID: 30012918 C MANAGER Murray Natural Gas System Jack Rose 200 Andrus Drive Mayor Murray, KY 42071 104 North 5th Street Murray, KY 42071 Comments: Municipally owned. Changed contacts per 1/29/2014 notice. Recategorized from type 320 to 330 on 2/2/2015. Changed contacts per KPSC Inspectors 2/10/2017. SEND CORRESPONDENCE TO Jaimey Erwin Field Operations Manager 200 Andrus Drive Murray, KY 42071

ID: 30014280 MANAGER Olive Hill Natural Gas System Kenny Fankell City of Olive Hill Utility Dept Mayor 225 Roger Patton Drive 225 Roger Patton Drive Olive Hill, KY 41164 Olive Hill, KY 41164 (606) 286-2192 Fax: (606) 286-8538 (606) 286-0585 Fax: (606) 286-8538

Comments: Municipally owned. Changed address and contacts per 4/4/2014 notice. SEND CORRESPONDENCE TO Recategorized from type 320 to 330 on 2/2/2015 Cathy Fisher Head Utility Clerk 225 Roger Patton Drive Olive Hill, KY 41164 (606) 286-2192 Fax: (606) 286-8538

ID: 30015035 MANAGER Paintsville Utilities Bob Porter 137 Main Street Mayor P. O. Box 630 137 Main Street Paintsville, KY 41240-0630 P. O. Box 631 (606) 789-2630 Fax: (606) 789-2631 Paintsville, KY 41240-0631

Comments: Municipally owned. Changed contacts and PO Box per 3/17/2014 notice. SEND CORRESPONDENCE TO Recategorized from type 320 to 330 on 2/2/2015 Rick Meece Engineer 137 Main Street P. O. Box 630 Paintsville, KY 41240-0631 (606) 789-2630 Fax: (606) 789-2631

ID: 30015553 C MANAGER Pikeville Gas System c/o Professional Services Group Greg May 352 Island Creek Road Project Manager Pikeville, KY 41501 352 Island Creek Road (606) 437-5114 Fax: (606) 432-1660 Pikeville, KY 41501 (606) 437-5114 Fax: (606) 432-1660

9/29/2021 Page 48 of 312 330 Municipal Gas Distribution

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Pikeville Gas System c/o Professional Services Group Continued SEND CORRESPONDENCE TO Comments: Municipally owned Recategorized from Dale Hamilton type 320 to 330 on 2/2/2015 Utilities Manager 352 Island Creek Road Pikeville, KY 41501 (606) 437-5114 Fax: (606) 432-1660

ID: 30015854 C MANAGER Prestonsburg City Utilities Commission Turner E Campbell 2560 South Lake Drive Superintendent & CEO Prestonsburg, KY 41653 2560 South Lake Drive (606) 886-6871 Fax: (606) 886-8779 Prestonsburg, KY 41653 (606) 886-6871 Fax: (606) 886-8779 Comments: Municipally owned. Changed contact address per 4/12/2007 letter. Address changed 6/13/2007 per 4/16/2007 email. Changed Correspondence contact per 4/4/2014 SEND CORRESPONDENCE TO notice. Recategorized from type 320 to 330 on 2/2/2015. Changed default contact per Dwight Slone 1/23/2017 notice. Natural Gas Supervisor 2560 South Lake Drive Prestonsburg, KY 41653

ID: 30017360 C MANAGER Richmond Utilities Board W. Scott Althauser 300 Hallie Irvine Street Superintendent P. O. Box 700 300 Hallie Irvine Street Richmond, KY 40475 P. O. Box 700 (859) 623-2323 Fax: (859) 624-0805 Richmond, KY 40475 (859) 623-2323 Fax: (859) 624-0805 Comments: Municipally owned. Contact person changed per email of 8/13/2007. Recategorized from type 320 to 330 on 2/2/2015 SEND CORRESPONDENCE TO Hershell W Sparks Asst. Superintendent-Gas System 300 Hallie Irvine Street P. O. Box 700 Richmond, KY 40475 (859) 623-2323 Fax: (859) 624-0805

ID: 30018144 C MANAGER Scottsville Gas Company Roger Cherry City-County Building City Superintendent 201 W Main Street City-County Building Scottsville, KY 42164 201 W Main Street Scottsville, KY 42164 Comments: Municipally owned. Changed contacts per 1/30/2014 notice. Recategorized from type 320 to 330 on 2/2/2015. Changed electronic contact information per 6/6/2018 SEND CORRESPONDENCE TO notice. Changed electronic contact information and Correspondence contact per 5/6/2020 Greg Cook notice. City of Scottsville Natural Gas Depa 201 W Main Street Scottsville, KY 42164

ID: 30018676 C MANAGER Sturgis Natural Gas System Thomas Holt P. O. Box 98 Mayor Sturgis, KY 42459 P. O. Box 98 (270) 333-2166 Fax: (270) 333-2724 Sturgis, KY 42459 (270) 333-2166 Fax: (270) 333-2724 Comments: Municipally owned. Changed contacts per 6/11/2014 notice. Recategorized from type 320 to 330 on 2/2/2015. Changed Correspondence contact per PSC Inspector SEND CORRESPONDENCE TO 11/9/2017. Chase Robertson Public Works Superintendent P. O. Box 98 Sturgis, KY 42459 (270) 333-2166 Fax: (270) 333-2724

9/29/2021 Page 49 of 312 330 Municipal Gas Distribution

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 30019530 C MANAGER Tompkinsville Natural Gas System J. E Petett 206 N. Magnolia Street City Works Manager Tompkinsville, KY 42167 206 N. Magnolia Street Tompkinsville, KY 42167 Comments: Municipally owned Recategorized from type 320 to 330 on 2/2/2015 SEND CORRESPONDENCE TO Harold Frazier Gas Superintendent 206 N. Magnolia Street Tompkinsville, KY 42167

ID: 30021120 C MANAGER Vanceburg Utilities Gas Dept. Chris McGlone 191 Front Street Mayor of City of Vanceburg P. O. Box 489 189 Second Street Vanceburg, KY 41179 Vanceburg, KY 41179 (606) 796-2641 Fax: (606) 796-6311 (606) 796-6003 Fax: (606) 796-6096

Comments: Municipally owned. Contacts changed per 4/2/2014 notice. Recategorized SEND CORRESPONDENCE TO from type 320 to 330 on 2/2/2015 Bill Tom Stone Superintendent 191 Front Street P. O. Box 489 Vanceburg, KY 41179 (606) 796-2641 Fax: (606) 796-6311

ENGINEERING Danny Enix Manager of Water and Gas Dept 191 Front Street P. O. Box 489 Vanceburg, KY 41179 (606) 796-2641 Fax: (606) 796-6311

ID: 3201500 C SEND CORRESPONDENCE TO West Liberty Gas Service Jeremy Lewis 565 Main Street 565 Main Street West Liberty, KY 41472 West Liberty, KY 41472

Comments: Municipally owned. Established per 12/19/2011 Correspondence. Recategorized from type 320 to 330 on 2/2/2015 Created Active Date per Comment info 5/27/2016

ID: 30000001 MANAGER Wheelwright Utility Commission Jimmy Little P. O. Box 255 Chairman of Utility Commission Wheelwright, KY 41669 P. O. Box 255 (606) 452-4266 Fax: (606) 452-4203 Wheelwright, KY 41669 (606) 452-4266 Fax: (606) 452-4203 Comments: Municipally owned Recategorized from type 320 to 330 on 2/2/2015 SEND CORRESPONDENCE TO Gary McCoy Superintendent P. O. Box 255 Wheelwright, KY 41669 (606) 452-4266 Fax: (606) 452-4203

9/29/2021 Page 50 of 312 330 Municipal Gas Distribution

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 30000100 C MANAGER White Plains Gas System David Crick P. O. Box 399 Public Works Manager White Plains, KY 42464 P. O. Box 399 White Plains, KY 42464 Comments: Municipally owned. Changed Manager contact per 5/23/2014 notice. (270) 676-8639 Fax: (270) 676-8622 Recategorized from type 320 to 330 on 2/2/2015. Changed electronic contact information per 6/6/2018 notice.

ID: 30022602 MANAGER Wickliffe Natural Gas System c/o New Commonwealth Natural Gas Lynn Hopkins P. O. Box 590 Mayor Wickliffe, KY 42087 P. O. Box 175 (270) 335-3116 Fax: (502) 335-3115 Wickliffe, KY 42087

Comments: Municipally owned. Changed address and contacts per 5/5/2014 notice. SEND CORRESPONDENCE TO Manager contact updated per 8/11/2014 notice. Recategorized from type 320 to 330 on Carol Draper 2/2/2015 President 311 Court Street P. O. Box 590 Wickliffe, KY 42087

340 Gas Gathering

ID: 3400100 C MANAGER City of Somerset Gas Service James R Williams 104 College Street Mayor, City of Somerset P. O. Box 989 400 E. Mt. Vernon Street Somerset, KY 42502 Somerset, KY 42502 (606) 678-4466 Fax: (606) 679-6227 (606) 679-6366 Fax: (606) 679-2481

Comments: Established per 11/19/2014 notice from KPSC Engineering. Created Active SEND CORRESPONDENCE TO Date per Comment info 5/27/2016 Reggie Chaney Gas Manager 104 College Street P. O. Box 989 Somerset, KY 42502 (606) 678-4466 Fax: (606) 679-6227

ID: 3102600 MANAGER Clean Gas Jed Weinberg P. O. Box 783 P. O. Box 783 Hindman, KY 41822 Hindman, KY 41822

Comments: Established per 5/28/2009 notice from PSC Engineering. Recategorized from type 310 to 340 on 2/2/2015 Created Active Date per Comment info 5/27/2016

ID: 7205 C MANAGER Cobra Petroleum Production Corp. Paul H Elliott 1214 North Mayo Trail #200 President Pikeville, KY 41502 1214 North Mayo Trail #200 (859) 225-9300 Fax: (859) 225-9400 Pikeville, KY 41502 (859) 225-9300 Fax: (859) 225-9400 Comments: Address changed after returned mailing of 8/15/2007; Info obtained from KY Sec of State. Recategorized from type 310 to 340 on 2/2/2015. Changed address per 5/4/2015 notice.

9/29/2021 Page 51 of 312 340 Gas Gathering

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 3400200 C MANAGER Core Appalachia Operating LLC Robert L Price 414 Summers Street Manager - Pipeline Operations Charleston, WV 25301 900 Avenue (606) 298-3400 Fax: (606) 298-0083 P. O. Box 6070 Charleston, WV 25302 Comments: Established per 11/19/2014 notice from KPSC Engineering. Created Active (606) 298-3400 Fax: (606) 298-0083 Date per Comment info 5/27/2016. Formerly Chesapeake Appalachia, LLC; Changed name, address, phone, fax, and added Correspondence contact per 3/24/2017 notice. SEND CORRESPONDENCE TO John Lawman Sr. VP - Midstream 414 Summers Street Charleston, WV 25301 (304) 353-5013 Fax: (304) 353-5155

ID: 3400600 C MANAGER Cumberland Valley Resources Rudy Vogt 2647 Cherokee Parkway Owner Louisville, KY 40204 2647 Cherokee Parkway Louisville, KY 40204 Comments: Established as new Gas Gathering 4/17/2017 per KPSC Inspector.

ID: 3400300 C MANAGER Diversified Gas and Oil Corporation Darrell Smith 100 Diversified Way Vice President, Pipe and Constructio Pikeville, KY 41501 100 Diversified Way (606) 433-2900 Fax: (606) 437-2256 Pikeville, KY 41501

Comments: Established per 11/19/2014 notice from KPSC Engineering. Changed SEND CORRESPONDENCE TO contacts per 11/16/2015 notice. Created Active Date per Comment info 5/27/2016. On James Shawn Bailey 6/16/2016 EQT Production assumed operation of the assets in Kentucky from EQT Manager, GIS & Pipeline Safety Midstream on 6/6/2016; EQT Production continued to operate the Kentucky assets until 100 Diversified Way Pikeville, KY 41501

ENGINEERING James Shawn Bailey Manager, GIS & Pipeline Safety 100 Diversified Way Pikeville, KY 41501

ID: 3102300 C MANAGER Gas Acquisition Corporation Jack Justice 65 Ivyton Road President Salyersville, KY 41465 65 Ivyton Road Salyersville, KY 41465 Comments: Equitable Gas Company farm tap natural gas service accounts and pipeline transfer for 7 customers in Lawrence County, Kentucky transferred to Gas Acquisition SEND CORRESPONDENCE TO Corporation (GAC) per notices of 5/13/2008 and 5/20/2008; GAC adopted rates, rules and Russell Parsons regulations in effect for Equitable on 6/23/1998. Recategorized from type 310 to 340 on Secretary 65 Ivyton Road Salyersville, KY 41465

ID: 6980 C MANAGER Jackson Enterprises Howard Jackson 6074 Highway 92 East Owner Williamsburg, KY 40769 6074 Highway 92 East Williamsburg, KY 40769 Comments: Recategorized from type 310 to 340 on 2/2/2015

9/29/2021 Page 52 of 312 340 Gas Gathering

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 3400400 C MANAGER Jefferson Gas, LLC Mark Enderle 220 Lexington Green Circle, #130 Controller P. O. Box 24032 220 Lexington Green Circle, #130 Lexington, KY 40503-3333 P. O. Box 24032 (859) 245-8193 Fax: (859) 245-9409 Lexington, KY 40503-3333 (859) 245-8193 Fax: (859) 245-9409 Comments: Established per 11/19/2014 notice from KPSC Engineering. Created Active Date per Comment info 5/27/2016

ID: 3400500 C MANAGER Lindsey & Elliott Gas Co. John D Elliott 229 Main Street, Suite 2 Owner Pikeville, KY 41501 229 Main Street, Suite 2 (606) 437-4386 Fax: (606) 432-5350 Pikeville, KY 41501 (606) 437-4386 Fax: (606) 432-5350 Comments: Established per 11/19/2014 notice from KPSC Engineering. Created Active Date per Comment info 5/27/2016 SEND CORRESPONDENCE TO Merion Wright Field Operations 229 Main Street, Suite 2 Pikeville, KY 41501 (606) 437-4386 Fax: (606) 432-5350

ACCOUNTING FORMS TO Doug Casey Bookkeeper 229 Main Street, Suite 2 Pikeville, KY 41501 (606) 437-4386 Fax: (606) 432-5350

ID: 3400700 C MANAGER Nytis Exploration Company, LLC Lloyd Hall 2480 Fortune Drive, Suite 300 VP of Operations Lexington, KY 40509 2480 Fortune Drive, Suite 300 Lexington, KY 40509 Comments: Established 11/5/2019 per KPSC DOI. ENGINEERING Jeff Burke Operations Manager 1147 Stone Coal Road Pikeville, KY 41501

ID: 3601000 C MANAGER Southern Kentucky Energy, LLC Wendell Wooden 425 Power Street Operations Manager Bowling Green, KY 42101 425 Power Street Caneyville, KY 42721 Comments: Established as Gas Gathering 10/1/2019 per KPSC DOI; formerly Intrastate Transmission. ENGINEERING Jason Sharp 425 Power Street Bowling Green, KY 42101

ID: 3103000 C MANAGER Tackett & Sons Drilling Contractors, Inc. David B Tackett 264 Twin Lick Road President Salyersville, KY 41465 264 Twin Lick Road Salyersville, KY 41465 Comments: Farm Tap established 3/7/2011 per Tariff Branch. Recategorized from type 310 to 340 on 2/2/2015 Created Active Date per Comment info 5/27/2016

9/29/2021 Page 53 of 312 340 Gas Gathering

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 3104100 C MANAGER Vinland Energy Thomas H Blake 104 Nami Plaza, Suite 1 President London, KY 40743-0948 104 Nami Plaza, Suite 1 London, KY 40741 Comments: Formerly Nami Resources Company; Changed contact and company name (606) 862-6402 Fax: (606) 862-6403 per email of 10/22/07 from PSC Engineer Jason Brangers. Recategorized from type 310 to 340 on 2/2/2015 SEND CORRESPONDENCE TO Joe E Caldwell Manager - Compliance 104 Nami Plaza, Suite 1 London, KY 40743-0948 (606) 862-6402 Fax: (606) 862-6403

350 Farm Taps

ID: 3607 MANAGER Bear Fork Gas Company Sandra C Newsom P. O. Box 2227 President Pikeville, KY 41502 P. O. Box 2227 Pikeville, KY 41502 Comments: FARM TAP

No compressor or Class 3 customers; Inactivated 11/20/1991. Reactivated per rate increase received 6/1/2009. Recategorized from type 310 to 350 on 2/2/2015

ID: 3500100 C MANAGER Core Appalachia Operating LLC Robert L Price 414 Summers Street Manager - Pipeline Operations Charleston, WV 25301 213 Industrial Road (606) 298-3400 Fax: (606) 298-0083 Debord, KY 41214 (606) 298-3400 Fax: (606) 298-0083 Comments: Established per 3/10/2015 notice. Created Active Date per Comment info 5/27/2016. Formerly Chesapeake Appalachia, LLC; Changed name, address, phone, fax, SEND CORRESPONDENCE TO and added Correspondence contact per 3/24/2017 notice. John Lawman Sr. VP - Midstream 414 Summers Street Charleston, WV 25301 (304) 353-5013 Fax: (304) 353-5155

ID: 3103500 MANAGER Forexco, Inc. Vernon Smith 2122 Enterprise Road Operations Manager Greensboro, NC 27408 2122 Enterprise Road Greensboro, NC 27408 Comments: Established as a Farm Tap per 1/19/2012 Application for furnishing gas service pursuant to KRS 278.485 for natural gas Farm Tap customers in Bell County, Kentucky. Recategorized from type 310 to 350 on 2/2/2015 Recategorized from type 310 to 350 on 2/2/2015 Established as a Farm Tap per 1/19/2012 Application for furnishing

ID: 3500600 C MANAGER Greylock Conventional, LLC Joseph Lowe 500 Corporate Landing Production Analyst Charleston, WV 25311 500 Corporate Landing Charleston, WV 25311 Comments: Formerly Energy Corporation of America (ID 3101500); Acquired by Greylock Conventional, LLC (ID 3500600) per 6/19/2018 notice and Farm Tap Tariff.

9/29/2021 Page 54 of 312 350 Farm Taps

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 3103100 C MANAGER Jakes Branch Gas Company, Inc. Jed Weinberg P. O. Box 783 Manager Hindman, KY 41822 P. O. Box 783 Hindman, KY 41822 Comments: Farm Tap established per 9/21/2011 request for rate change. Recategorized from type 310 to 350 on 2/2/2015 Recategorized from type 310 to 350 on 2/2/2015 Farm Tap established per 9/21/2011 request for rate change. Recategorized from type 310 to 350 on 2/2/2015. Created Active Date per Comment info 5/27/2016

ID: 3500500 C MANAGER Jetta Operating Appalachia, LLC Mary Carter Starkey 777 Taylor Street, Suite P-1 Regulatory Manager Fort Worth, TX 76102 777 Taylor Street, Suite P-1 Fort Worth, TX 76102 Comments: Established per 5/24/2018 inquiry from KPSC Inspector. SEND CORRESPONDENCE TO Danny Huff Manager 305 Dawahare Drive Hazard, KY 41701

ID: 3103400 C SEND CORRESPONDENCE TO KYTX Oil & Gas, LLC Leslie Derr 6423 KY 1232 6423 KY 1232 P. O. Box 569 P. O. Box 569 Gray, KY 40734 Gray, KY 40734 (606) 526-1113 Fax: (606) 526-1158 (606) 526-1113 Fax: 606-1152

Comments: Farm Tap established per 12/12/2011 Letter. Recategorized from type 310 to 350 on 2/2/2015 Recategorized from type 310 to 350 on 2/2/2015 Farm Tap established per 12/12/2011 Letter. Recategorized from type 310 to 350 on 2/2/2015. Created Active Date per Comment info 5/27/2016

ID: 3500200 C MANAGER Matriks Energy, LLC W. Mark Parks P. O. Box 1298 Managing Member Ashland, KY 41105-1298 P. O. Box 1298 (606) 324-8500 Fax: (606) 324-8515 Ashland, KY 41105-1298 (606) 324-8500 Fax: (606) 324-8515 Comments: Established per 3/10/2015 notice. Created Active Date per Comment info 5/27/2016

ID: 3500300 C MANAGER Minerals Management Group, Inc. Richard L Hinkle 5600 N May Avenue, Suite 295 Vice President Oklahoma City, OK 73112 5600 N May Avenue, Suite 295 (405) 848-0924 Fax: (405) 848-0926 Oklahoma City, OK 73312 (405) 848-0924 Fax: (405) 848-0926 Comments: Established per 3/10/2015 notice. Created Active Date per Comment info 5/27/2016

9/29/2021 Page 55 of 312 350 Farm Taps

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 3103200 C MANAGER Montgomery Creek Gas Company Jed Weinberg P. O. Box 783 Manager Hindman, KY 41822 P. O. Box 783 Hindman, KY 41822 Comments: Farm Tap established per 9/21/2011 request for rate change. Recategorized from type 310 to 350 on 2/2/2015 Recategorized from type 310 to 350 on 2/2/2015 Farm Tap established per 9/21/2011 request for rate change. Recategorized from type 310 to 350 on 2/2/2015. Created Active Date per Comment info 5/27/2016

ID: 3500900 C MANAGER Natural Gas Services, LLC Monica Sturgill 1544 Winchester Avenue, Suite 1108 Operations Manager Ashland, KY 41101 1544 Winchester Avenue, Suite 1108 (606) 324-7971 Fax: (606) 324-6340 Ashland, KY 41101 (606) 324-7971 Fax: (606) 324-6340 Comments: Established per 9/24/2021 notice to provide service to Farm Tap customers.

ID: 3500400 C MANAGER Orbit Gas Transmission, Inc. James F Martin 1401 Spring Bank Drive, Suite 16 President Owensboro, KY 42303 1401 Spring Bank Drive, Suite 16 (270) 689-9554 Fax: (270) 826-3763 Owensboro, KY 42303 (270) 689-9554 Fax: (270) 826-3763 Comments: Established per 3/11/2015 notice. Created Active Date per Comment info 5/27/2016. Changed address per 7/11/2017 notice. Removed PO Box per 12/12/2018 notice.

ID: 3103800 SEND CORRESPONDENCE TO Peoples Gas KY, LLC Andrew Weisner 375 North Shore Drive Senior Legal Specialist Suite 600 375 North Shore Drive Pittsburgh, PA 15212 Suite 600 Pittsburgh, PA 15212 Comments: Farm Tap established per 12/19/2013 Correspondence. Recategorized from type 310 to 350 on 2/2/2015 Recategorized from type 310 to 350 on 2/2/2015 Farm Tap established per 12/19/2013 Correspondence. Recategorized from type 310 to 350 on 2/2/2015. Created Active Date per Comment info 5/27/2016

ID: 3103900 SEND CORRESPONDENCE TO Quality Natural Gas, LLC Suzi Flanagan Wright P. O. Box 529 Accountant Allen, KY 41601 P. O. Box 529 (888) 874-8041 Fax: (606) 874-9556 Allen, KY 41601 (888) 874-8041 Fax: (606) 874-9556 Comments: Farm Tap established per revised Tariff on 1/23/2015. Recategorized from type 310 to 350 on 2/2/2015

9/29/2021 Page 56 of 312 350 Farm Taps

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 3500700 C MANAGER The Gas Group Inc. Basil Pollitt 13517 Saddlecreek Drive President & CEO Louisville, KY 40245 13517 Saddlecreek Drive Louisville, KY 40245 Comments: Established as Farm Tap per 11/1/2018 notice.

ID: 3500800 C MANAGER Troublesome Creek Gas Corporation Charles R Bradley 139 Pickett Lane President P. O. Box 934 139 Pickett Lane Prestonsburg, KY 41653 P. O. Box 934 (606) 874-0774 Fax: (606) 874-9090 Prestonsburg, KY 41653 (606) 874-0774 Fax: (606) 874-9090 Comments: Established per 12/19/2019 Notice. SEND CORRESPONDENCE TO Whitney Bradley In-House Counsel 139 Pickett Lane P. O. Box 934 Prestonsburg, KY 41653 (606) 874-0774 Fax: (606) 874-9090

360 Hazardous Liquids Inter

ID: 3600100 C SEND CORRESPONDENCE TO BP Oil Pipeline Co Jim Bruen 30 S Wacker Drive 30 S Wacker Drive Chicago, IL 60606 Chicago, IL 60606

Comments: Established per KPSC Inspectors 7/16/2018.

ID: 3600200 C SEND CORRESPONDENCE TO BP Pipeline (North America) Inc. Jim Bruen 30 S Wacker Drive 30 S Wacker Drive Chicago, IL 60606 Chicago, IL 60606

Comments: Established per KPSC Inspectors 7/16/2018.

ID: 3600300 C SEND CORRESPONDENCE TO Countrymark Refining and Logistics, LLC Blair Currie 225 S. E. Street, Suite 44 225 S. E. Street, Suite 44 Indianapolis, IN 46202 Indianapolis, IN 46202

Comments: Established per KPSC Inspectors 7/16/2018.

9/29/2021 Page 57 of 312 360 Hazardous Liquids Inter

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 3600400 C SEND CORRESPONDENCE TO Duke Energy Kentucky - Liquid Laura Mate 139 East Fourth Street, Mail Drop EX403 139 East Fourth Street, Mail Drop EX403 Cincinnati, OH 45202 Cincinnati, OH 45202

Comments: Established per KPSC Inspectors 7/16/2018.

ID: 3600500 C SEND CORRESPONDENCE TO Enterprise Products Operating LLC Leann Williams 1100 Street 1100 Louisiana Street , TX 77002 Houston, TX 77002

Comments: Established per KPSC Inspectors 7/16/2018.

ID: 3600600 C SEND CORRESPONDENCE TO Marathon Pipe Line LLC Danielle M Shay 539 South Main Street 539 South Main Street Findlay, OH 45840 Findlay, OH 45840

Comments: Established per KPSC Inspectors 7/16/2018.

ID: 3600700 C SEND CORRESPONDENCE TO Markwest Ranger Pipeline Company, L.L.C. Anthony Derr 1515 Arapahoe Street, Tower 1, Suite 1600 1515 Arapahoe Street, Tower 1, Suite 1600 , CO 80202 Denver, CO 80202

Comments: Established per KPSC Inspectors 7/16/2018.

ID: 3600800 C SEND CORRESPONDENCE TO Mid - Valley Pipeline Co Todd Nardozzi 800 East Sonterra Blvd 800 East Sonterra Blvd San Antonio, TX 78258 San Antonio, TX 78258

Comments: Established per KPSC Inspectors 7/16/2018.

ID: 3600900 C SEND CORRESPONDENCE TO Valero Terminaling and Distribution Company James Trevino One Valero Way One Valero Way San Antonio, TX 78249 San Antonio, TX 78249

Comments: Established per KPSC Inspectors 7/16/2018.

9/29/2021 Page 58 of 312 361 Hazardous Liquids Intra

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 3610100 C SEND CORRESPONDENCE TO Duke Energy Kentucky - Liquid Laura Mate 139 East Fourth Street, Mail Drop EX403 139 East Fourth Street, Mail Drop EX403 Cincinnati, OH 45202 Cincinnati, OH 45202

Comments: Established per KPSC Inspectors 7/16/2018.

ID: 3610200 C SEND CORRESPONDENCE TO Marathon Pipe Line LLC Danielle M Shay 539 South Main Street 539 South Main Street Findlay, OH 45840 Findlay, OH 45840

Comments: Established per KPSC Inspectors 7/16/2018.

362 Gas Transmission Interstate

ID: 3620100 C SEND CORRESPONDENCE TO ANR Pipeline Co Kathy Escalante 700 Louisiana Street Integrity Engineer Houston, TX 77002 700 Louisiana Street Houston, TX 77002 Comments: Established per KPSC Inspectors 7/16/2018.

ID: 3620200 C SEND CORRESPONDENCE TO Big Sandy Pipeline, LLC (Spectra Energy Partners, LP) Mayra Salinas 5400 Westheimer Court Engineer Houston, TX 77056 5400 Westheimer Court Houston, TX 77056 Comments: Established per KPSC Inspectors 7/16/2018.

ID: 3620300 C SEND CORRESPONDENCE TO Columbia Gas Transmission, LLC Kathy Escalante 700 Louisiana Street Integrity Engineer Houston, TX 77002 700 Louisiana Street Houston, TX 77002 Comments: Established per KPSC Inspectors 7/16/2018.

ID: 3620400 C SEND CORRESPONDENCE TO Columbia Gulf Transmission, LLC Kathy Escalante 700 Louisiana Street, Suite 700 Integrity Engineer Houston, TX 77002 700 Louisiana Street, Suite 700 Houston, TX 77002 Comments: Established per KPSC Inspectors 7/16/2018.

9/29/2021 Page 59 of 312 362 Gas Transmission Interstate

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 3620500 C SEND CORRESPONDENCE TO K O Transmission Company Laura Mate 139 East 4th Street Lead Engineer P. O. Box 960 - Room 460-Annex 139 East 4th Street Cincinnati, OH 45202 P. O. Box 960 - Room 460-Annex Cincinnati, OH 45202 Comments: Established per KPSC Inspectors 7/16/2018.

ID: 3620600 C SEND CORRESPONDENCE TO Marathon Pipe Line LLC Danielle M Shay 539 South Main Street 539 South Main Street Findlay, OH 45840 Findlay, OH 45840

Comments: Established per KPSC Inspectors 7/16/2018.

ID: 3620700 C SEND CORRESPONDENCE TO Midwestern Gas Transmission Co Karen Perez 100 West Fifth Street Operator Tulsa, OK 74103 100 West Fifth Street Tulsa, OK 74103 Comments: Established per KPSC Inspectors 7/16/2018.

ID: 3620800 C SEND CORRESPONDENCE TO Tennessee Gas Pipeline Company Cindy Jacob 1001 Louisiana Street, Suite 1000 Senior Administrative Assistant Houston, TX 77002 1001 Louisiana Street, Suite 1000 Houston, TX 77002 Comments: Established per KPSC Inspectors 7/16/2018.

ID: 3620900 C SEND CORRESPONDENCE TO Eastern Transmission, LP (Spectra Energy Partners, LP) Mayra Salinas 5400 Westheimer Court Engineer Houston, TX 77056 5400 Westheimer Court Houston, TX 77056 Comments: Established per KPSC Inspectors 7/16/2018.

ID: 3621000 C SEND CORRESPONDENCE TO Texas Gas Transmission, LLC Ashley Kuehn 9 Greenway Plaza, Suite 2800 GIS Analyst III Houston, TX 77046 9 Greenway Plaza, Suite 2800 Houston, TX 77046 Comments: Established per KPSC Inspectors 7/16/2018.

9/29/2021 Page 60 of 312 362 Gas Transmission Interstate

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 3621100 C SEND CORRESPONDENCE TO Trunkline Gas Co Nathan Hlavaty 800 East Sonterra Blvd Director - Interstate Regulatory Com San Antonio, TX 78258 800 East Sonterra Blvd San Antonio, TX 78258 Comments: Established per KPSC Inspectors 7/16/2018.

400 Paging

ID: 4001600 A MANAGER American Messaging Services, LLC Jeff Chalmers 1720 Lakepointe Drive, Suite 100 Sr VP & CFO Lewisville, TX 75057 1720 Lakepointe Drive, Suite 100 (214) 222-6385 Fax: (214) 222-6387 Lewisville, TX 75057 (214) 222-6385 Fax: (214) 222-6387 Comments: Added "Services" to utility name per 5/15/2007 returned letters and modified contact person. ST Messaging Services (ID 4002200) Merged into American Messaging SEND CORRESPONDENCE TO Services per 2/15/2013 Notice. Added Manager contact per 2017 GOR. Linda Parks Director - Taxation 1720 Lakepointe Drive, Suite 100 Lewisville, TX 75057 (214) 222-6385 Fax: (214) 222-6387

ID: 8625 D MANAGER Ford Communications Joe L Ford 309 Kenwood Lane Owner Greenville, KY 42345 309 Kenwood Lane (270) 338-0493 Fax: (270) 338-4488 Greenville, KY 42345 (270) 338-0493 Fax: (270) 338-4488

ID: 4002400 A MANAGER Spok, Inc. Shawn E Endsley 6850 Versar Center, Suite 420 CFO & CAO Springfield, VA 22151 6850 Versar Center, Suite 420 (703) 269-6792 Fax: (703) 269-6805 Springfield, VA 22151 (703) 269-6792 Fax: (703) 269-6805 Comments: Formerly Metrocall, Inc. which merged w/Arch Operating Company, Inc. per fax 4/26/06. Metrocall inactivated due to merge but then reactivated 5/24/10 per SEND CORRESPONDENCE TO ICA submitted 6/17/09 acknowledging name change from Metrocall, Inc. to USA Mobility Matt Ford Wireless, Inc. CLEC record inactivated per 1/21/11 notice confirming utility type should be Tax Compliance Manager 6850 Versar Center, Suite 420 Springfield, VA 22151 (703) 269-6792 Fax: (703) 269-6805

410 Cellular

ID: 4111300 D MANAGER 2600Hz, Inc. dba ZSWITCH Darren Schreiber 140 Geary Street, Floor 3 CEO San Francisco, CA 94108 140 Geary Street, Floor 3 San Francisco, CA 94108 Comments: Established per 5/23/2018 notice to provide wireless service. Updated default e-mail and correspondence contact per 2018 GOR. Changed default contact SEND CORRESPONDENCE TO 5/14/2020 per 2019 GOR. Orvin Moore Attorney-in-Fact c/o Global Strategic Accountants, LLC 6250 Shiloh Road, Suite 110 Alpharetta, GA 30005 (678) 203-0271 Fax: (678) 487-8808

9/29/2021 Page 61 of 312 410 Cellular

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

2600Hz, Inc. dba ZSWITCH Continued SEND COMPLAINTS TO Darren Schreiber CEO 140 Geary Street, Floor 3 San Francisco, CA 94108

ID: 4108300 B MANAGER Air Voice Wireless, LLC Jim Bahri 2425 Franklin Road CEO Bloomfield Hill, MI 48302 2425 Franklin Road (248) 345-3900 Fax: (248) 239-0181 Bloomfield Hill, MI 48302 (248) 345-3900 Fax: (248) 239-0181 Comments: Established per 4/1/2013 notice to do business as a wireless carrier. Contacts updated per 3/13/2015 Info Form. ACCOUNTING FORMS TO Susan Cockerham Regulatory Agent c/o FAS Tek Compliance Solutions 1725 Windward Concourse, Suite 150 Alpharetta, GA 30005 (678) 672-2837 Fax: (678) 672-2830

SEND COMPLAINTS TO Melissa Kallabat Director of Operations 2425 Franklin Road Bloomfield Hill, MI 48302 (248) 239-1061 Fax: (248) 239-0182

ID: 4110650 D MANAGER Alliant Technologies of KY, L.L.C. Gary Finkel 360 Mount Kemble Avenue CFO Morristown, NJ 07960 360 Mount Kemble Avenue (973) 775-4107 Fax: (973) 267-5236 Morristown, NJ 07960 (973) 775-4107 Fax: (973) 267-5236 Comments: Established per 2/20/2017 notice of intent to provide Wireless service. SEND CORRESPONDENCE TO Beth Brandenstein VP, Compliance c/o GSAssociates, LLC 1595 Peachtree Pkwy, Suite 204-337 Cumming, GA 30041 (866) 766-3591 Fax: (678) 999-4928

SEND COMPLAINTS TO Gary Finkel CFO 360 Mount Kemble Avenue Morristown, NJ 07960 (973) 775-4107 Fax: (973) 267-5237

ID: 4111900 D MANAGER ALLNETAIR, INC. Michael Richer 801 Northpoint Parkway, #K-7 President West Palm Beach, FL 33407 801 Northpoint Parkway, #K-7 West Palm Beach, FL 33407 Comments: Established per 7/17/2020 notice to provide wireless service. ACCOUNTING FORMS TO Orvin Moore Regulatory Manager c/o Global Strategic Accountants, LLC 1595 Peachtree Parkway, Suite 204-337 Cumming, GA 30041 (678) 203-0271 Fax: (678) 487-8808

9/29/2021 Page 62 of 312 410 Cellular

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ALLNETAIR, INC. Continued SEND COMPLAINTS TO Michael Richer President 801 Northpoint Parkway, #K-7 West Palm Beach, FL 33407

ID: 44451184 A SEND CORRESPONDENCE TO Corporation d/b/a Wireless Karen M Shipman 2200 Cabot Drive, Suite 400 Assistant Secretary Lisle, IL 60532 One Verizon Way (630) 857-2290 Fax: (678) 669-2128 Basking Ridge, NJ 07920

Comments: Changed contact and address per 5/8/2009 notice. Changed address per ACCOUNTING FORMS TO 2009 GOR. Changed utility name from Inc to LLC per 2010 GOR and KYSOS; Contact Lafayette Little-Avant modified per 2010 GOR. Alltel Newco, LLC (inactive 12/31/2010) was acquired per letter Senior Tax Manager dated 7/2/2012. Changed address and contacts per 2011 GOR. Changed contacts per One Verizon Way Basking Ridge, NJ 07920 (908) 559-3117 Fax: (908) 630-2610

SEND COMPLAINTS TO 2200 Cabot Drive, Suite 400 Lisle, IL 60532 (908) 559-3117 Fax: (908) 630-2610

ID: 4110850 D MANAGER AltaWorx, LLC Forrest Derr 455 Magnolia Ave, Suite B Director Fairhope, AL 36532 455 Magnolia Ave, Suite B (210) 338-8760 Fax: (251) 990-4409 Fairhope, AL 36532 (210) 338-8760 Fax: (251) 990-4409 Comments: Established per 8/30/2017 notice to provide Wireless service. Changed physical address per 6/13/2018 notice. Address suite changed per 7/19/2018 notice. SEND CORRESPONDENCE TO Adding Accounting contact per 2019 GOR. Beth Brandenstein VP, Compliance Op - GSAssociates c/o GSAssociates, LLC 1595 Peachtree Pkwy, Suite 204-337 Cumming, GA 30041

ACCOUNTING FORMS TO Alisha Garland Attorney-in-Fact 455 Magnolia Ave, Suite B Fairhope, AL 36532 (251) 928-5890 Fax: (888) 470-7918

SEND COMPLAINTS TO Forrest Derr Director 455 Magnolia Ave, Suite B Fairhope, AL 36532 (844) 387-7383 Fax: (888) 470-7918

ID: 4107800 D MANAGER American Broadband and Company Daryl Townsend 1 Seagate, Suite 600 Director of Finance Toledo, OH 43699 1480 Ford Street (419) 824-5810 Fax: (417) 205-9014 Maumee, OH 43537 (419) 824-5811 Fax: (419) 205-9014 Comments: Established per 12/11/2012 Application for Authority to Operate. Added Accounting contact per 2015 GOR. Created Active Date per Comment info 5/27/2016. SEND CORRESPONDENCE TO Changed default contact 5/27/2020 per 2019 GOR. Changed default electronic contact Jeff S Ansted information per 2/10/2021 notice. President 1 Seagate, Suite 600 Toledo, OH 43699 (419) 824-5810 Fax: (419) 205-9014

9/29/2021 Page 63 of 312 410 Cellular

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

American Broadband and Telecommunications Company Continued ACCOUNTING FORMS TO Nicole Townsend Manager of Compliance 1480 Ford Street Maumee, OH 43537

SEND COMPLAINTS TO Curt Church Director of Customer Service 1 Seagate, Suite 600 Toledo, OH 43699 (419) 824-5848 Fax: (419) 205-9014

ID: 4108650 A MANAGER AmeriMex Communications Corp. dba SafetyNet Wireless Ken King 100 Main Street, Suite 304 Director of Operations Safety Harbor, FL 34695 100 Main Street, Suite 304 (877) 312-1691 Fax: (800) 954-1951 Safety Harbor, FL 34695 (877) 312-1691 Fax: (877) 312-1691 Comments: Established per Notice of Intent to Provide Service dated 7/19/2013. Changed address and added Accounting contact per 2014 GOR. Updated Active Date per SEND CORRESPONDENCE TO Comment info 5/27/2016. Changed mailing address per 2015 GOR. Changed address Don Aldridge per 8/12/2021 notice. CEO 100 Main Street, Suite 304 Safety Harbor, FL 34695 (877) 312-1691 Fax: (800) 954-1951

ACCOUNTING FORMS TO Susan Cockerham Regulatory Agent c/o FAS Tek Compliance Solutions 1725 Windward Concourse, Suite 150 Alpharetta, GA 30005 (678) 672-2800 Fax: (678) 672-2830

SEND COMPLAINTS TO Ken King Director of Operations 100 Main Street, Suite 304 Safety Harbor, FL 34695 (727) 364-2811 Fax: (877) 312-1691

ID: 4105100 D MANAGER AmeriVision Communications, Inc. d/b/a Affinity 4 Tracy Freeny 2037 Laskin Road President Beach, VA 23454 2037 Laskin Road (757) 228-7976 Fax: (757) 216-3706 Viginia Beach, VA 23454 (757) 228-7976 Fax: (757) 965-4849 Comments: Established per 3/8/2010 notice of intent to resell wireless services. Contacts updated per 1/31/2012 Info Form. Contacts updated per 3/27/2014 Info Form. Changed SEND CORRESPONDENCE TO Accounting contact per 2014 GOR. Created Active Date per Comment info 5/27/2016. Tammy Ferber Address changed per 3/22/2017 Info Form. Changed accounting contact per 2017 GOR. VP of Finance 2037 Laskin Road Virgiania Beach, VA 23454 (757) 228-7976 Fax: (757) 965-2232

ACCOUNTING FORMS TO Matt W Dean Regulatory Consultant c/o Telecom Professionals, Inc. P. O. Box 720128 Oklahoma City, OK 73172-0128 (405) 755-8177 Fax: (405) 755-8377

9/29/2021 Page 64 of 312 410 Cellular

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

AmeriVision Communications, Inc. d/b/a Affinity 4 Continued SEND COMPLAINTS TO Carlina Spencer Director 2037 Laskin Road Virginia Beach, VA 23454 (800) 800-7550 Fax: (757) 965-2232

ID: 4105700 A MANAGER Assurance Wireless USA, L.P. William R Atkinson 3065 Akers Mill Road, SE Senior Counsel & Director MS: GAATLD0102 3065 Akers Mill Road, SE Atlanta, GA 30039 MS: GAATLD0102 (404) 649-8983 Fax: (404) 649-8979 Atlanta, GA 30339 (404) 649-8981 Fax: (404) 649-8979 Comments: Established per Notice by Stoll, Keenon & Ogden dated 1/12/2011. Changed Correspondence contact per 12/20/2011 notice. Changed default contact per 9/5/2014 SEND CORRESPONDENCE TO notice. Changed main physical address and default contact per 3/25/2015 notice. William A Haas Updated Active Date per Comment info 5/27/2016. Added Accounting contact per 2015 Principal Corporate Counsel P. O. Box 10076 Cedar Rapids, IA 52410

ACCOUNTING FORMS TO Andrew M Lancaster Manager - Regulatory Reporting 6391 Sprint Pkwy, MS: KSOPHT0101-Z24 Overland Park, KS 66251 (913) 762-6107 Fax: (913) 523-8658

SEND COMPLAINTS TO Sprint Executive & Regulatory Servic P. O. Box 169014 Irving, TX 75016 (844) 282-8211 Fax: (866) 347-8988

ID: 4108600 D MANAGER BCN Telecom, Inc. Richard G Schmeling 1200 Mt. Kemble Ave, 3rd Floor Treasurer / CFO Morristown, NJ 07960 1200 Mt. Kemble Ave, 3rd Floor (800) 768-2852 Fax: (908) 367-5960 Morristown, NJ 07960 (800) 768-2852 Fax: (908) 470-4707 Comments: Established per 6/24/2013 Notice of Intent to Provide Service. Address changed per 12/1/2014 Letter. Changed City, Manager and Complaint contacts per 2014 SEND CORRESPONDENCE TO GOR and 2/13/2015 Info Form. Created Active Date per Comment info 5/27/2016. Kathleen Gorey Changed Complaint contact per 3/24/2016 Info Form. Changed Accounting and 1200 Mt. Kemble Ave, 3rd Floor Morristown, NJ 07960 (800) 768-2852 Fax: (908) 367-5960

ACCOUNTING FORMS TO Amanda Gucich Compliance Specialist, NRC c/o Nationwide Regulatory Compliance 107 West Michigan Avenue, 4th Floor Kalamazoo, MI 49007 (269) 381-8888 Fax: (269) 385-4855

SEND COMPLAINTS TO Ebony Knott Customer & Repair Service Manager 1200 Mt. Kemble Ave, 3rd Floor Morristown, NJ 07960 (269) 381-8888 Fax: (269) 381-4855

9/29/2021 Page 65 of 312 410 Cellular

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 4106000 A MANAGER Health, Inc. d/b/a GreatCall d/b/a Jitterbug David Inns 10935 Vista Sorrento Pkwy, Suite 200 President San Diego, CA 92130 10935 Vista Sorrento Pkwy, Suite 200 San Diego, CA 92130 Comments: Established per 6/10/2011 notice to operate as a wireless reseller. Changed address after returned mailing 1/17/2014; Address obtained from returned mailing info and SEND CORRESPONDENCE TO KSOS. Changed Correspondence contact per 2014 GOR. Created Active Date per Chuck Scheiwe Comment info 5/27/2016. Changed name to Best Buy Health, Inc. d/b/a GreatCall d/b/a Controller 10935 Vista Sorrento Pkwy, Suite 200 San Diego, CA 92130

ACCOUNTING FORMS TO Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Chuck Scheiwe Controller 10935 Vista Sorrento Pkwy, Suite 200 San Diego, CA 92130

ID: 4110550 D MANAGER Blue Casa Mobile, LLC Jeff Compton 114 E Haley Street, Suite A President Santa Barbara, CA 93101 114 E Haley Street, Suite A Santa Barabara, CA 93101 Comments: Established per 12/2/2016 notice to operate as a wireless provider. Changed default contact information per 4/10/2020 notice. May have been acquired 12/2/2019 by SEND COMPLAINTS TO Social Communications LLC, 650 N Rose Drive, Placentia, CA 92870; Have been Nancy Ford unsuccessful at confirming. 114 E Haley Street, Suite A Santa Barbara, CA 93101

ID: 4111050 D MANAGER BlueBird Communications, LLC Peter Batchelor 387 Park Avenue South, 5th Floor President New York, NY 10018 387 Park Avenue South, 5th Floor (469) 513-0123 Fax: (469) 513-0001 New York, NY 10018 (469) 513-0000 Fax: (469) 513-0001 Comments: Established per 2/6/2018 notice to be a CMRS provider; Confirmed contact information is slightly different than that of the CLEC service provider contacts. Contacts SEND CORRESPONDENCE TO updated per 5/24/2019 Info Form. Changed default electronic contact information after Harold Barr returned mailing 1/2/2020. Vice President 387 Park Avenue South, 5th Floor New York, NY 10016 (469) 513-0000 Fax: (469) 513-0001

SEND COMPLAINTS TO Peter Batchelor President 387 Park Avenue South, 5th Floor New York, NY 10018 (469) 513-0000 Fax: (469) 513-0001

ID: 4202300 A MANAGER Bluegrass Wireless, LLC Ron Boright 2902 Ring Road CFO P. O. Box 5012 2902 Ring Road Elizabethtown, KY 42701 P. O. Box 5012 (270) 769-0339 Fax: (270) 766-1550 Elizabethtown, KY 42701 (270) 769-0339 Fax: (270) 766-1550

9/29/2021 Page 66 of 312 410 Cellular

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Bluegrass Wireless, LLC Continued SEND CORRESPONDENCE TO Comments: Contact modified per 6/22/2009 notice from DOR. Added Accounting contact Harold Allen per 2013 GOR. Changed Accounting to Correspondence contact per 2015 GOR. Controller Changed default regulatory email contact information and Correspondence contact per 2902 Ring Road 2/22/2018 notice. Added Accounting contact per 2017 GOR. P. O. Box 5012 Elizabethtown, KY 42701 (270) 769-0339 Fax: (270) 234-0199

ACCOUNTING FORMS TO Michael Grendi CFO-VP 2902 Ring Road Elizabethtown, KY 42701 (270) 769-0339 Fax: (270) 234-0199

ID: 4107600 C MANAGER Boomerang Wireless, LLC Kim Lehrman 955 Kacena Road, Suite A President Hiawatha, IA 52233 955 Kacena Road, Suite A (319) 294-6080 Fax: (319) 294-6081 Hiawatha, IA 52233 (319) 294-6080 Fax: (319) 294-8061 Comments: Established per 9/14/2012 Application for Designation as an Eligible Telecom Carrier. Added Accounting contact per 2013 GOR. Added Manager and changed SEND CORRESPONDENCE TO Correspondence contact per 4/25/2014 notice. Changed Correspondence contact per Jim Balvanz 2014 GOR. Created Active Date per Comment info 5/27/2016, Deleted Accounting CFO 955 Kacena Road, Suite A Hiawatha, IA 52233 (319) 294-6080 Fax: (319) 294-6081

ID: 4105500 D MANAGER BullsEye Telecom, Inc. David Bailey 25925 Telegraph Road, Suite 210 VP Business Development Southfield, MI 48033 25925 Telegraph Road, Suite 210 (248) 784-2500 Fax: (248) 784-2501 Southfield, MI 48033 (248) 784-2500 Fax: (248) 784-2501 Comments: Established per 11/29/2010 notice of intent to resell wireless services in Kentucky. Contacts updated per 3/30/2011 Info Form. Changed Complaint and added ACCOUNTING FORMS TO Accounting contact per 2011 GOR and 3/27/2012 Info Form. Contacts updated per Steve M Avromov 3/21/2012 Info Form. Removed Correspondence contact per 2013 GOR. Changed Corporate Tax Counsel 25925 Telegraph Road, Suite 210 Southfield, MI 48033 (248) 784-2605 Fax: (248) 784-2501

SEND COMPLAINTS TO Rosemary Albanese VP Client Services 25925 Telegraph Road, Suite 210 Southfield, MI 48033 (248) 784-2511 Fax: (248) 968-1117

ID: 4100700 A MANAGER Cellco Partnership dba Verizon Wireless Patrice DeMarco One Verizon Way, Mailcode VC53S309D Senior Manager Basking Ridge, NJ 07920 One Verizon Way, Mailcode VC53S309D (908) 559-3150 Fax: (908) 630-2615 Basking Ridge, NJ 07920 (908) 559-3150 Fax: (908) 630-2615 Comments: Cellular Phone of Kentucky and Litchfield County Cellular sold to Verizon Wireless (Cellco Partnership) 8/8/2007 per 3/28/2008 notice. Changed contact and SEND CORRESPONDENCE TO address per 5/8/2009 notice. Changed contact per 2010 GOR. Changed address and Robert Mutzenback contacts per 2011 GOR. Changed contacts per 2012 GOR. Changed Accounting contact Assistant Secretary One Verizon Way, Mailcode VC53S309D Basking Ridge, NJ 07920 (908) 559-3150 Fax: (908) 630-2615

9/29/2021 Page 67 of 312 410 Cellular

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Cellco Partnership dba Verizon Wireless Continued ACCOUNTING FORMS TO Steve Delgado Cslt-Tax One Verizon Way, Mailcode VC53S309D Basking Ridge, NJ 07920 (908) 559-3150 Fax: (908) 630-2615

ID: 4106600 D SEND CORRESPONDENCE TO Cintex Wireless, LLC Thuy Nguyen 9920 Brooklet Drive Officer Houston, TX 77099 9920 Brooklet Drive Houston, TX 77099 Comments: Established per 10/5/2011 notice of intent to resell wireless services. Added Correspondence contact and changed default per 2013 GOR. Changed address per 2014 SEND COMPLAINTS TO GOR. Created Active Date per Comment info 5/27/2016. Changed default electronic Thuy Nguyen contact information, Correspondence and Complaint contacts per 12/7/2017 notice. Officer 9920 Brooklet Drive Houston, TX 77099

ID: 4111150 B MANAGER OTR1, LLC David Konuch 200 Cresson Blvd VP, Government & Regulatory Affairs Phoeniexville, PA 19460 2605 Circle 75 Parkway SE (678) 630-1307 Fax: (215) 286-8508 Atlanta, GA 30339 (678) 630-1307 Fax: (215) 286-8508 Comments: Established per 3/30/2018 notice to provide resold wireless service. Changed default electronic contact information and address 6/30/2020 per 2019 GOR. ACCOUNTING FORMS TO Jim G Gray Sr. Director, Reg. Accounting 200 Cresson Blvd Phoeniexville, PA 19460

SEND COMPLAINTS TO Nicole Patel Sr Manager 1701 JFK Boulevard, One Comcast Center Philadelphia, PA 19103 (215) 286-7746 Fax: (215) 286-7400

ID: 4101900 A SEND CORRESPONDENCE TO Consumer Cellular, Incorporated Jill Leonetti 12447 SW 69th Avenue Treasurer Portland, OR 97223 12447 SW 69th Avenue (971) 250-3330 Fax: (971) 223-3020 Portland, OR 97223 (971) 250-3330 Fax: (971) 223-3020 Comments: Correspondence contact updated per 3/26/2012 Info Form. Changed contacts and address per 3/27/2014 Info Form. Changed address, default electronic ACCOUNTING FORMS TO contact information and Accounting contact per 2016 GOR and 3/24/2017 Info Form. Shane Bridges Changed electronic contact information for Correspondence contact per 11/9/2020 notice. Controller 12447 SW 69th Avenue Portland, OR 97223 (971) 250-3330 Fax: (971) 223-3020

SEND COMPLAINTS TO Steve Hopkins COO 9363 E Bahia Drive Scottsdale, AZ 85260

ID: 4106400 A MANAGER Credo Mobile, Inc. Jean Parker 101 Market Street, Suite 700 Legal Director San Francisco, CA 94105 101 Market Street, Suite 700 (415) 360-2000 Fax: (415) 371-1048 San Francisco, CA 94105 (415) 369-2053 Fax: (415) 371-1048

9/29/2021 Page 68 of 312 410 Cellular

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Credo Mobile, Inc. Continued ACCOUNTING FORMS TO Comments: Formerly Working Assets Wireless, Inc.; Established per notices received Douglas Moore 8/15/2011 and 8/17/2011. Updated contacts per 2013 GOR. Created Active Date per CFO Comment info 5/27/2016 101 Market Street, Suite 700 San Francisco, CA 94105 (415) 369-2000 Fax: (415) 371-1048

SEND COMPLAINTS TO Jean Parker Legal Director 101 Market Street, Suite 700 San Francisco, CA 94105 (415) 369-2053 Fax: (415) 371-1048

ID: 4108850 A MANAGER Cricket Wireless, LLC Hood Harris 1010 N St Mary's Street, 9th Floor President - AT&T Kentucky San Antonio, TX 78215 Meidinger Tower (502) 302-5591 Fax: (502) 587-0915 462 S 4th Street, Suite 2400 Louisville, KY 40202 Comments: Established per 11/18/13 per Letter. Name changed to Cricket Wireless, LLC (502) 302-5588 Fax: (502) 797-4484 per notice of 4/7/2014; Formerly Aio Wireless, LLC. Created Active Date per Comment info 5/27/2016. Changed address, added Manager and Accounting contacts and changed SEND CORRESPONDENCE TO Complaint contact per 4/3/2017 notice. Changed Correspondence phone and fax and Hood Harris President - AT&T Kentucky Meidinger Tower 462 S 4th Street, Suite 2400 Louisville, KY 40202 (502) 302-5588 Fax: (502) 797-4484

SEND COMPLAINTS TO Kristina Bowzer Director, Customer Support 575 Morosgo Drive NE, 13H58 Atalanta, GA 30324

ID: 4111500 D MANAGER CSC Wireless, LLC d/b/a Altice Wireless Brad Ayers One Court Square Senior Director, Government Affairs Long Island City, NY 11120 One Court Square Long Island City, NY 11120 Comments: Established per 3/11/2019 notice of intent to provide wireless service. SEND COMPLAINTS TO One Court Square Long Island City, NY 11120

ID: 10640 A MANAGER Cumberland Cellular Partnership d/b/a Bluegrass Cellular Mark Boright 2902 Ring Road Vice President & CFO P. O. Box 5012 2902 Ring Road Elizabethtown, KY 42701 P. O. Box 5012 (270) 769-0339 Fax: (270) 234-0199 Elizabethtown, KY 42701 (270) 769-0339 Fax: (270) 234-0199 Comments: Serves Kentucky RSA #5. Contact modified per 6/22/2009 notice from DOR. Changed default regulatory email contact information and added Correspondence contact SEND CORRESPONDENCE TO per 2/22/2018 notice. Added Accounting contact per 2017 GOR. Harold Allen Controller 2902 Ring Road P. O. Box 5012 Elizabethtown, KY 42701

9/29/2021 Page 69 of 312 410 Cellular

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Cumberland Cellular Partnership d/b/a Bluegrass Cellular Continued ACCOUNTING FORMS TO Michael Grendi CFO-VP 2902 Ring Road Elizabethtown, KY 42701 (270) 769-0339 Fax: (270) 234-0199

ID: 4111650 D MANAGER DataBytes, Inc. Jeff Holley 1800 Osage Spring Drive, Suite 210 CEO Rogers, AR 72758 312 S Delaware Avenue Bartlesville, OK 74003 Comments: Established per 6/6/2019 application for authority to operate as a Wireless provider. ACCOUNTING FORMS TO Mark G Lammert Attorney-in-Fact c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Jeff Holley CEO 312 S Delaware Avenue Bartlesville, OK 74003

ID: 4112000 A SEND CORRESPONDENCE TO DISH Wireless L.L.C. Lyndall Nipps 9601 South Meridian Boulevard Senior Regulatory Counsel Englewood, CO 80112 9601 South Meridian Boulevard Englewood, CO 80112 Comments: Established per 7/29/2020 notice to provide CMRS. SEND COMPLAINTS TO Lyndall Nipps Senior Regulatory Counsel 9601 South Meridian Boulevard Englewood, CO 80112

ID: 4111200 C MANAGER Dynalink Communications, Inc. Mendel Birnbaum 927 McDonald Avenue Vice President Brooklyn, NY 11218 927 McDonald Avenue Brooklyn, NY 11218 Comments: Established per 5/7/2018 application for authority to operate as a wireless reseller. Changed phone per 2018 GOR. SEND CORRESPONDENCE TO Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Mendel Birnbaum Vice President 927 McDonald Avenue Brooklyn, NY 11218

ID: 4111800 D SEND CORRESPONDENCE TO Earthlink, LLC Martha Jenkins 980 Hammond Drive, Suite 400 Controller Atlanta, GA 30328 980 Hammond Drive, Suite 400 Atlanta, GA 30328

9/29/2021 Page 70 of 312 410 Cellular

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Earthlink, LLC Continued SEND COMPLAINTS TO Comments: Established per 2/4/2020 notice to provide wireless service. Martha Jenkins Controller 980 Hammond Drive, Suite 400 Atlanta, GA 30328

ID: 4101000 A SEND CORRESPONDENCE TO East Kentucky Network, LLC dba Appalachian Wireless Lynn Haney 101 Technology Trail Regulatory and Compliance Director Ivel, KY 41642 101 Technology Trail (606) 874-7550 Fax: (606) 791-2225 Ivel, KY 41642 (606) 874-7550 Fax: (606) 339-1363 Comments: Added Manager contact per 10/15/2013 notice. Updated contacts per 3/31/2014 Info Form. SEND COMPLAINTS TO William Allen Gillum CEO 101 Technology Trail Ivel, KY 41642 (606) 874-7550 Fax: (606) 339-1363

ID: 4002300 D MANAGER Easy Telephone Service Company dba Easy Wireless Joseph Fernandez 4352 SE 95th Street President Ocala, FL 34480 4352 SE 95th Street (352) 433-2116 Fax: (352) 433-2161 Ocala, FL 34480

Comments: Established per 12/2/2010 notice to provide service as a reseller of CMRS. SEND CORRESPONDENCE TO Modified record from Paging to Cellular per Jim Stevens 5/18/2011. Updated address per Tina Allen 9/5/2012 Correspondence. Address discrepancies with address on 2012 GOR; confirmed Senior Compliance Manager that current address on file should be used rather than address provided on form. 4352 SE 95th Street Ocala, FL 34480 (352) 433-2116 Fax: (352) 433-2161

SEND COMPLAINTS TO Tina Allen Senior Compliance Manager 4352 SE 95th Street Ocala, FL 34480 (352) 433-2116 Fax: (352) 433-2161

ID: 4109500 D MANAGER Enhanced Communications Group, LLC d/b/a Boom Mobile Jeff Holley 312 SE Delaware Avenue President P. O. Box 606 312 SE Delaware Avenue Bartlesville, OK 74003 Bartlesville, OK 74003 (918) 333-8833 Fax: (310) 362-8601 (918) 333-8833 Fax: (310) 362-8601

Comments: Established per 10/24/2014 notice of intent to operate as CMRS. Created SEND CORRESPONDENCE TO Active Date per Comment info 5/27/2016. Changed Manager and Complaint contacts per Carla Turner 2015 GOR and 3/30/2016 Info Form. Changed default electronic contact information per 312 SE Delaware Avenue 2018 GOR and 3/29/2019 Info Form. P. O. Box 606 Bartlesville, OK 74003 (918) 333-8833 Fax: (918) 333-8843

ACCOUNTING FORMS TO Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

9/29/2021 Page 71 of 312 410 Cellular

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Enhanced Communications Group, LLC d/b/a Boom Mobile Continued SEND COMPLAINTS TO Jeff Holley President 312 SE Delaware Avenue P. O. Box 606 Bartlesville, OK 74003 (918) 333-8833 Fax: (310) 362-8601

ID: 4110450 D MANAGER Excellus Communications, LLC Michael J Strandell 4531 Highway 58, Suite 103 CEO Chattanooga, TN 37416 4531 Highway 58, Suite 103 (423) 535-9968 Fax: (605) 886-5890 Chattanooga, TN 37416 (720) 318-1304 Fax: (605) 886-5890 Comments: Established per 10/12/2016 notice of intent to resell wireless services. Changed contacts per 2016 GOR and 3/14/2017 Info Form. Changed address per 2016 SEND CORRESPONDENCE TO GOR. Changed default electronic contact information and Accounting contact's c/o James Tate company name per 2/7/2018 notice. Changed default electronic contact information and General Manager 4531 Highway 58, Suite 103 Chattanooga, TN 37416 (423) 535-9968 Fax: (423) 265-9820

ACCOUNTING FORMS TO Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO James Tate General Manager 4531 Highway 58, Suite 103 Chattanooga, TN 37416 (423) 535-9968 Fax: (423) 265-9820

ID: 4112400 C MANAGER Excess Telecom Inc. Cobby Pourtavosi 9928 Anthony Place President Beverly Hills, CA 90210 9928 Anthony Place (800) 615-0898 Fax: (213) 747-3057 Beverly Hills, CA 90210 (213) 747-9661 Fax: (213) 747-3057 Comments: Established per 4/26/2021 notice of intent to do business as a wireless carrier. SEND COMPLAINTS TO Cobby Pourtavosi President 9928 Anthony Place Beverly Hills, CA 90210 (213) 747-9661 Fax: (213) 747-3057

ID: 4105900 C SEND CORRESPONDENCE TO Flash Wireless, LLC Jeremy Smuckler 1000 Progress Place General Counsel, North America Concord, NC 28025-2449 1000 Progress Place (704) 260-3340 Fax: (704) 260-3038 Concord, NC 28025 (704) 230-3378 Fax: (704) 260-3625 Comments: Established per 5/31/2011 Notice of Intent to Resell Wireless Services. Contacts updated per 4/2/2012 Info Form. Accounting contact changed based on results ACCOUNTING FORMS TO of assessment inquiry 2/9/2015. Correspondence updated per 3/26/2015 Info Form. Mark G Lammert Created Active Date per Comment info 5/27/2016. Changed Correspondence and Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

9/29/2021 Page 72 of 312 410 Cellular

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Flash Wireless, LLC Continued SEND COMPLAINTS TO Glenda Earnhardt Sr Manager Wireless Support 1000 Progress Place Concord, NC 28025 (704) 260-3417 Fax: (704) 260-3658

ID: 4104800 D MANAGER France Telecom Corporate Solutions L.L.C. Neomi Groman 13865 Sunrise Valley Drive Treasurer Coppermine Commons Building #2, Suite 425 13865 Sunrise Valley Drive Herndon, VA 20171 Coppermine Commons Building #2, Suite 425 (703) 375-7323 Fax: (703) 925-4712 Herndon, VA 20171 (703) 375-7323 Fax: (703) 925-4712 Comments: Established per notice submitted 12/22/2009 to operate as a wireless telecommunications service provider. Created Active Date per Comment info 5/27/2016. SEND CORRESPONDENCE TO Changed Manager contact 5/18/2020 per 2019 GOR. Changed address and default Joe Topel electronic contact information per 10/8/2020 notice. Regulatory Manager 13865 Sunrise Valley Drive Coppermine Commons Building #2, Suite 425 Herndon, VA 20171 (703) 375-7323 Fax: (703) 925-4712

SEND COMPLAINTS TO Joe Topel Regulatory Manager 13865 Sunrise Valley Drive Coppermine Commons Building #2, Suite 425 Herndon, VA 20171 (703) 375-7323 Fax: (703) 925-4712

ID: 4111750 D MANAGER Gabb Wireless, Inc. Stephen Dalby 250 W Center Street #320 CEO Provo, UT 84601 250 W Center Street #320 Provo, UT 84601 Comments: Established per 10/24/2019 notice to provide wireless service. Changed Address and Correspondence contact 5/14/2020 per 2019 GOR. Added suite to address SEND CORRESPONDENCE TO per 9/28/2020 notice. Orvin Moore Director of Regulatory Compliance c/o GSAssociates, LLC 6250 Shiloh Road, Suite 110 Alpharetta, GA 30005 (678) 203-0271 Fax: (678) 487-8808

SEND COMPLAINTS TO Stephen Dalby CEO 250 W Center Street #320 Provo, UT 84601

ID: 4112300 C MANAGER Gen Mobile Inc. Robert Yap 2215 Artesia Blvd, Suite 1243 CEO Redondo Beach, CA 900278 2215 Artesia Blvd, Suite 1243 Redondo Beach, CA 900278 Comments: Established per 3/22/2021 Registration to Provide Prepaid Wireless Service. ACCOUNTING FORMS TO Sola Lee 2215 Artesia Blvd, Suite 1243 Redondo Beach, CA 900278

9/29/2021 Page 73 of 312 410 Cellular

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Gen Mobile Inc. Continued SEND COMPLAINTS TO 2215 Artesia Blvd, Suite 1243 Redondo Beach, CA 900278

ID: 4109350 D MANAGER Global Connection Inc. of America dba Stand Up Wireless David Skogen 842 Monmouth Street CEO Newport, KY 41071 842 Monmouth Street (678) 741-6245 Fax: (888) 315-2669 Newport, KY 41071 (678) 741-6240 Fax: (678) 741-6333 Comments: Established 8/18/2014 as per Case 2013-00051 Order of 8/7/2013. Changed Correspondence contact per 12/29/2014 notice. Added Accounting contact per 2014 SEND CORRESPONDENCE TO GOR. Created Active Date per Comment info 5/27/2016. Changed Accounting contact Peggy Aponte per 2016 GOR. Changed Accounting contact per 5/24/2017 notice. Changed default Finance & Regulatory Manager 842 Monmouth Street Newport, KY 41071 (678) 741-6200 Fax: (678) 741-6333

ACCOUNTING FORMS TO Matt W Dean Regulatory Consultant c/o Telecom Professionals, Inc. P. O. Box 720128 Oklahoma City, OK 73172-0128 (405) 755-8177 Fax: (405) 755-8377

SEND COMPLAINTS TO Peggy Aponte CSM 842 Monmouth Street Newport, KY 41071 (877) 511-3009 Fax: (678) 741-6333

ID: 4102200 B MANAGER Globalstar USA, LLC L. Barbee J Ponder 300 Holiday Square Blvd Manager / Director Covington, LA 70433 300 Holiday Square Blvd (985) 335-1500 Fax: (985) 335-1900 Covington, LA 70433 (985) 335-1500 Fax: (985) 335-1900 Comments: Addresses changed per 2010 Telecom Info Form filed 2/28/2011. Changed contacts per 2011 GOR and 4/3/2012 Info Form. Changed contacts per 2013 GOR and SEND CORRESPONDENCE TO 3/31/2014 Info Form. Default electronic and Accounting contact changed per 1/6/2017 Chad Bollinger notice. Tax Director 300 Holiday Square Blvd Covington, LA 70433

ACCOUNTING FORMS TO Erwin Wilson Sales/Use Tax Senior 300 Holiday Square Blvd Covington, LA 70433 (985) 335-1500 Fax: (985) 335-1900

SEND COMPLAINTS TO Debra Goodley Customer Service 300 Holiday Square Blvd Covington, LA 70433 (985) 335-1500 Fax: (985) 335-1900

ID: 4112050 D MANAGER GLOTELL US, Corp. Alina Karpova 1001 N Federal Hwy, Suite 102 CEO Hallandale, FL 33009 1001 N Federal Hwy, Suite 102 Hallandale, FL 33009 (954) 454-8560 Fax: (954) 454-8719

9/29/2021 Page 74 of 312 410 Cellular

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

GLOTELL US, Corp. Continued ACCOUNTING FORMS TO Comments: Established per 8/3/2020 application for authority to operate as a wireless Mark G Lammert reseller provider. Attorney-in-Fact c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Alina Karpova CEO 1001 N Federal Hwy, Suite 102 Hallandale, FL 33009 (954) 454-8560 Fax: (954) 454-8719

ID: 4109600 A MANAGER North America Inc. Kenneth Yi 1600 Amphitheatre Parkway CEO Mountain View, CA 94043 1600 Amphitheatre Parkway (650) 253-0000 Fax: (650) 253-0001 Mountain View, CA 94043

Comments: Established per 3/19/2015 notice of intent to operate as a wireless Mobile SEND CORRESPONDENCE TO Virtual Network Operator (MVNO) in Kentucky. Created Active Date per Comment info Nannan Zhong 5/27/2016. Added Accounting and Complaint contacts per 3/29/2016 Info Form. Business Controller Changed default electronic contact information and Correspondence, Accounting and 1600 Amphitheatre Parkway Mountain View, CA 94043 (650) 265-8034 Fax: (650) 963-3515

ACCOUNTING FORMS TO Cristina Werdebaugh Compliance Officer 1600 Amphitheatre Parkway Mountain View, CA 94043 (650) 265-8034 Fax: (650) 963-3515

SEND COMPLAINTS TO Katie Pinkson Business Controller 1600 Amphitheatre Parkway Mountain View, CA 94043 (650) 265-8034 Fax: (650) 963-3515

ID: 33350363 D MANAGER Granite Telecommunications, LLC John Primer 100 Newport Avenue Extension CFO Quincy, MA 02171 100 Newport Avenue Extension (617) 837-4332 Fax: (855) 537-2982 Quincy, MA 02171 (617) 837-4332 Fax: (855) 537-2982 Comments: Established per 7/14/2005 notice of intent to resell wireless service. Changed contacts per 2010 Telecom Info Form filed 3/31/2011. Changed contacts per SEND COMPLAINTS TO 5/19/2014 notice. Created Active Date per Comment info 5/27/2016. Changed default Joseph Paru electronic contact information per 2016 GOR. Correspondence contact changed per Law Clerk 100 Newport Avenue Extension Quincy, MA 02171 (617) 837-4332 Fax: (855) 531-2982

ID: 4111350 D MANAGER HELLO MOBILE TELECOM LLC Issa Asad 499 East Sheridan Street, Suite 400 Managing Member Dania Beach, FL 33004 499 East Sheridan Street, Suite 400 (954) 482-4249 Fax: (305) 402-0224 Dania Beach, FL 33004 (954) 482-4249 Fax: (305) 402-0224

9/29/2021 Page 75 of 312 410 Cellular

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

HELLO MOBILE TELECOM LLC Continued ACCOUNTING FORMS TO Comments: Established per 7/18/2018 notice of intent to do business as a Wireless Susan Cockerham Carrier. Added Accounting and Complaint contacts per 2/25/2019 Info Form. Name Regulatory Agent changed to HELLO MOBILE TELECOM LLC per 5/24/2019 notice filed with KPSC and c/o FAS Tek Compliance Solutions 3/28/2019 notice filed with KSOS; Formerly Q LINK MOBILE LLC. 1725 Windward Concourse, Suite 150 Alpharetta, GA 30005 (678) 672-2837 Fax: (678) 672-2830

SEND COMPLAINTS TO Maybell Kelly Director of Compliance 499 East Sheridan Street, Suite 400 Dania Beach, FL 33004 (954) 482-4249 Fax: (305) 402-0224

ID: 4103100 B MANAGER i-Wireless, LLC Steven Abbott 1 Levee Way, Suite 3104 VP & Contoller Newport, KY 41071 1 Levee Way, Suite 3104 (513) 378-1731 Fax: (513) 421-2717 Newport, KY 41071 (513) 378-1731 Fax: (513) 421-2717 Comments: Established per letter received 1/23/2007. Contacts updated per 2010 GOR. Updated Correspondence info per 2011 GOR. Added Accounting contact per 2012 GOR. SEND CORRESPONDENCE TO Changed default contact information per 2018 GOR and 2/24/2020 Info Form. Victoria Williams Controller 1 Levee Way, Suite 3104 Newport, KY 41071 (513) 259-6420 Fax: (513) 421-2717

ACCOUNTING FORMS TO Susan Cockerham Regulatory Agent c/o FAS Tek Compliance Solutions 1725 Windward Concourse, Suite 150 Alpharetta, GA 30005 (678) 672-2837 Fax: (678) 672-2830

SEND COMPLAINTS TO John Willis COO 1 Levee Way, Suite 3104 Newport, KY 41071 (513) 703-3093 Fax: (513) 421-2717

ID: 4109800 D MANAGER IM Telecom, LLC d/b/a Infiniti Mobile Trevan V Morrow 500 North Central Expressway, Suite 202 COO Plano, TX 75074 500 North Central Expressway, Suite 202 Plano, OK 75074 Comments: Established per 6/12/2015 notice of intent to do business as a wireless carrier. Changed mailing address and added Complaint and Accounting contacts per ACCOUNTING FORMS TO GOR and 3/25/2016 Info Form. Created Active Date per Comment info 5/27/2016. Susan Cockerham Changed Complaint contact per 2/25/2019 Info Form. Changed default contact Regulatory Agent c/o FAS Tek Compliance Solutions 1725 Windward Concourse, Suite 150 Alpharetta, GA 30005 (678) 672-2837 Fax: (678) 672-2830

SEND COMPLAINTS TO Paul LaPier Controller 500 North Central Expressway, Suite 202 Plano, TX 75074

9/29/2021 Page 76 of 312 410 Cellular

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 4111950 D MANAGER J Rhodes Enterprises LLC Jessica Rhodes 1101 Gulf Breeze Pkwy, Suite 17 Manager Gulf Breeze, FL 32561 1101 Gulf Breeze Pkwy, Suite 17 Gulf Breeze, FL 32561 Comments: Established per 7/20/2020 application for authority to operate as a Wireless provider. ACCOUNTING FORMS TO Mark G Lammert Attorney-in-Fact c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Chesley Polk Chief of Staff 1101 Gulf Breeze Pkwy, Suite 17 Gulf Breeze, FL 32561

ID: 22215360 D MANAGER KDDI America, Inc. Osamu Shibuya 7 Teleport Drive CFO Staten Island, NY 10311 7 Teleport Drive (212) 295-1200 Fax: (212) 295-1080 Staten Island, NY 10311 (212) 295-1200 Fax: (212) 295-1087 Comments: Changed Manager contact per 2013 GOR. Changed Accounting contact per 2016 GOR. Changed default contact, Manager and address per 2019 GOR and ACCOUNTING FORMS TO 2/24/2020 Info Form. Amanda Gucich Compliance Specialist, NRC c/o Nationwide Regulatory Compliance 107 West Michigan Avenue, 4th Floor Kalamazoo, MI 49007 (269) 381-8888 Fax: (269) 381-4855

SEND COMPLAINTS TO Shin Shinohara Director Customer Service 7 Teleport Drive Staten Island, NY 10311 (212) 295-1200 Fax: (212) 295-1080

ID: 10872 A MANAGER Kentucky RSA #1 Partnership Deisy Carrera One Verizon Way, Mailcode VC53S309D Senior Manager Basking Ridge, NJ 07920 One Verizon Way, Mailcode VC53S309D (908) 559-3150 Fax: (908) 630-2615 Basking Ridge, NJ 07920 (908) 559-3150 Fax: (908) 630-2615 Comments: Changed contact per 2010 GOR. Changed address and contacts per 2011 GOR. Changed contacts per 2012 GOR. Changed Accounting contact per 11/18/2013 SEND CORRESPONDENCE TO notice. Changed Correspondence contact per 2016 GOR. Added Manager contact and Robert Mutzenback changed physical address per 2018 GOR. Changed Manager contact 5/20/2020 per 2019 Assistant Secretary One Verizon Way, Mailcode VC53S309D Basking Ridge, NJ 07920 (908) 559-3150 Fax: (908) 630-2615

ACCOUNTING FORMS TO Steve Delgado Cslt-Tax One Verizon Way, Mailcode VC53S309D Basking Ridge, NJ 07920 (908) 559-3150 Fax: (908) 630-2615

9/29/2021 Page 77 of 312 410 Cellular

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 10680 A MANAGER Kentucky RSA #3 Cellular General Partnership, d/b/a Bluegrass Mike Grendi 2902 Ring Road CFO P. O. Box 5012 2902 Ring Road Elizabethtown, KY 42701 P. O. Box 5012 (270) 769-0339 Fax: (270) 234-0199 Elizabethtown, KY 42701 (270) 769-0339 Fax: (270) 234-0199 Comments: Serves Kentucky RSA #3. Contact modified per 6/22/2009 notice from DOR. Modified Manager contact per 2011 GOR. Removed Manager contact and changed SEND CORRESPONDENCE TO default per 5/2/2013 inquiry. Changed default regulatory email contact information and Harold Allen Correspondence contact per 2/22/2018 notice. Changed Accounting contact per 2017 Controller 2902 Ring Road P. O. Box 5012 Elizabethtown, KY 42701 (270) 765-6361 Fax: (270) 234-0199

ACCOUNTING FORMS TO Michael Grendi CFO-VP 2902 Ring Road Elizabethtown, KY 42701 (270) 769-0339 Fax: (270) 234-0199

ID: 10681 A MANAGER Kentucky RSA #4 Cellular General Partnership, d/b/a Bluegrass Mike Grendi 2902 Ring Road CFO P. O. Box 5012 2902 Ring Road Elizabethtown, KY 42701 P. O. Box 5012 (270) 769-0339 Fax: (270) 234-0199 Elizabethtown, KY 42701 (270) 769-0339 Fax: (270) 234-0199 Comments: Serves Kentucky RSA #4. Contact modified per 6/22/2009 notice from DOR. Contact updated per 2012 GOR. Changed default regulatory email contact information SEND CORRESPONDENCE TO and Correspondence contact per 2/22/2018 notice. Changed Accounting contact per Harold Allen 2017 GOR. Controller 2902 Ring Road P. O. Box 5012 Elizabethtown, KY 42701 (270) 765-6361 Fax: (270) 234-0199

ACCOUNTING FORMS TO Michael Grendi CFO-VP 2902 Ring Road Elizabethtown, KY 42701 (270) 769-0339 Fax: (270) 234-0199

ID: 4109550 D MANAGER Kynect Communications, LLC Carolyn Lam 14675 Dallas Parkway, Suite 150 Secretary Dallas, TX 75254 14675 Dallas Parkway, Suite 150 (972) 748-0375 Fax: (866) 611-5443 Dallas, TX 75254

Comments: Established per 1/26/2015 notice to provide wireless service. Changed ACCOUNTING FORMS TO Correspondence contact per 2015 GOR. Created Active Date per Comment info Wayne Wilson 5/27/2016. Changed mailing address per 6/21/2017 notice. Accounting contact and web Sr. Tax Manager address updated per 2017 GOR. Changed all contacts, removed Correspondence 14675 Dallas Parkway, Suite 150 Dallas, TX 75254 (972) 748-0375 Fax: (866) 611-5443

ID: 4112200 D MANAGER Lexvor Inc. Mychal Riley 19800 MacAurthor Blvd President Irvine, CA 92612 19800 MacAurthor Blvd Irvine, CA 92612

9/29/2021 Page 78 of 312 410 Cellular

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Lexvor Inc. Continued ACCOUNTING FORMS TO Comments: Established per 11/16/2020 application for authority to operate as a wireless Mark G Lammert reseller. Attorney-in-Fact c/o Compliance Solutions, Inc. Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

ID: 4111250 A MANAGER Liberty Mobile Wireless, LLC Matt Lopatin 16001 Collins Avenue, #1204 President Sunny Isles Beach, FL 33160 16001 Collins Avenue, #1204 Sunny Isles Beach, FL 33160 Comments: Established per 5/21/2018 application for authority to operate as a wireless reseller. Changed Manager contact per 2018 GOR. SEND CORRESPONDENCE TO Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Bruce Li COO 16001 Collins Avenue, #1204 Sunny Isles Beach, FL 33160 (855) 566-1776 Fax: (610) 340-9085

ID: 4111400 A MANAGER Locus Telecommunications, LLC Jack Woo 2200 Fletcher Avenue, Suite 600 President Fort Lee, NJ 07024 2200 Fletcher Avenue, Suite 600 Fort Lee, NJ 07024 Comments: Established per 8/28/2018 notice to provide wireless resale service. Changed Manager contact per 2018 GOR. Notice of Intent to Operate as CMRS filed SEND CORRESPONDENCE TO 10/18/2019; Wireless record already existed. Mara Soto Compliance Lead 2200 Fletcher Avenue, Suite 600 Fort Lee, NJ 07024

SEND COMPLAINTS TO Mara Soto Compliance Lead 2200 Fletcher Avenue, Suite 600 Fort Lee, NJ 07024

ID: 4107300 D MANAGER Lycamobile USA, Inc. Abhay Kangle 24 Commerce Street, Suite 100 Financial Analyst Newark, NJ 07102 24 Commerce Street, Suite 100 (973) 286-0771 Fax: (973) 286-0773 Newark, NJ 07102 (973) 820-4372 Fax: (973) 286-0773 Comments: Established per 4/13/2012 notice to provide wireless service. Changed default contact per 11/7/2013 research. Changed Correspondence contact and address SEND CORRESPONDENCE TO per 1/26/2015 notice. Created Active Date per Comment info 5/27/2016. Roberta Kraus General Counsel 24 Commerce Street, Suite 100 Newark, NJ 07102 (973) 820-4361 Fax: (973) 286-0773

9/29/2021 Page 79 of 312 410 Cellular

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 4112500 C SEND CORRESPONDENCE TO Marconi Wireless Holdings, LLC Department of Regulatory Affairs 30870 Russel Ranch Road, Suite 250 931 Village Blvd, Suite 905, Box 386 Westlake Village, CA 91362 West Palm Beach, FL 33409

Comments: Established per 9/16/2021 request for authority to operate as a Wireless ACCOUNTING FORMS TO provider, effective 10/1/2021. Sharon Thomas Consultant c/o Inteserra Consulting Group, Inc. P. O. Drawer 200 Winter Park, FL 32790-0200

SEND COMPLAINTS TO Department of Regulatory Affairs 931 Village Blvd, Suite 905, Box 386 West Palm Beach, FL 33409

ID: 4112450 C MANAGER Matrix Telecom, LLC dba Excel Telecommunications dba VarTec Linda Dellearo 433 East Las Colinas Blvd, Suite 500 Regulatory Compliance Manager Irving, TX 75039 433 East Las Colinas Blvd, Suite 500 (813) 892-9053 Fax: (813) 973-3243 Irving, TX 75039 (813) 892-9053 Fax: (813) 973-3243 Comments: Established per transaction of Lingo Telecom of the South, LLC (IDs 22251533, 5153300 & 4111550) being made inactive per 7/15/2020 notice of internal SEND CORRESPONDENCE TO reorganization and transfer to Matrix Telecom, LLC (IDs 22213425 & 13425); Effective Alex ValenciaVale 8/1/2020. Matrix Telecom did not have wireless record for Lingo's transfer, therefore VP - Government Affairs and Complian 433 East Las Colinas Blvd, Suite 500 Irving, TX 75039 (972) 910-1900 Fax: (866) 418-9750

ACCOUNTING FORMS TO Judith Martin Compliance Reporting Specialist I c/o Inteserra Consulting Group, Inc. P. O. Drawer 200 Winter Park, FL 32790-0200

SEND COMPLAINTS TO Mary Hope Regulatory Analyst 433 East Las Colinas Blvd, Suite 500 Irving, TX 75039 (972) 910-1374 Fax: (866) 418-9750

ID: 4108800 A SEND CORRESPONDENCE TO MetroPCS Michigan, LLC Rosemary Bloom 12920 SE 38th Street Tax Manager Bellevue, WA 98006 P. O. Box 10076 (425) 378-4000 Fax: (425) 378-5071 Cedar Rapids, IA 52410 (425) 383-4000 Fax: (425) 378-5072 Comments: Established per 11/6/2013 notice to provide wireless service. Changed from Inc to LLC per 12/27/2013 notice filed with KSOS. Changed address and contacts per ACCOUNTING FORMS TO 2013 GOR. Changed address contact per 2014 GOR. Changed default electronic David Sant contact information and Correspondence contact per 8/27/2020 notice. Changed default Senior Tax Manager 12920 SE 38th Street Bellevue, WA 98006 (425) 378-4000 Fax: (425) 378-5071

ID: 4111700 D MANAGER Mint Mobile, LLC Gary Grinham 1550 Scenic Avenue, Sutie 100 VP, Controller Costa Mesa, CA 92626 1550 Scenic Avenue, Sutie 100 Costa Mesa, CA 92626 Comments: Established per 8/12/2019 notice of intent to operate as CMRS provider. KPSC issued phone inquiry prior to establishing record to receive confirmation that company intended to have record under Mint Mobile, LLC name as record already existed 9/29/2021for UVNV, Inc. d/b/a Mint Mobile and KPSC Staff further acknowledged the company Page 80 of 312 410 Cellular

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 4109650 D MANAGER Mitel Cloud Services, Inc. Jon Brinton 1149 N Alma School Road President Mesa, AZ 85201 1149 N Alma School Road (602) 253-6004 Fax: (602) 798-7000 Mesa, AZ 85201 (602) 253-6004 Fax: (602) 254-9634 Comments: Established per 3/20/2015 notice of intent to operate as a resold wireless carrier. Changed Complaint contact per 3/14/2016 Info Form. Created Active Date per SEND CORRESPONDENCE TO Comment info 5/27/2016. Added Accounting contact per 2/25/2019 Info Form. Changed Wayne Foster Accounting contact per 9/10/2021 notice. Regultory Compliance 1149 N Alma School Road Mesa, AZ 85201 (602) 798-7087 Fax: (602) 798-7000

ACCOUNTING FORMS TO Karen M Hyde Managing Consultant c/o The Commpliance Group 1430 Spring Hill Road, Suite 315 Tysons, VA 22102 (703) 714-1306 Fax: (703) 563-6222

SEND COMPLAINTS TO Misty Ross Customer Service Supervisor 885 Trademark Drive Reno, NV 89521 (800) 722-1301 Fax: (800) 244-6464

ID: 4111850 D MANAGER , Inc. Justen Burdette 307 Kamani Street, Suite A President & CEO Honolulu, HI 96813 P. O. Box 4150 (808) 723-2000 Fax: (808) 723-2001 Honolulu, HI 96812 (808) 723-2000 Fax: (808) 723-2001 Comments: Established per 6/22/2020 application to operate as a wireless reseller. SEND CORRESPONDENCE TO Mark G Lammert Attorney-in-Fact c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Justen Burdette President & CEO P. O. Box 4150 Honolulu, HI 96812 (808) 723-2000 Fax: (808) 723-2001

ID: 4109400 D SEND CORRESPONDENCE TO NetZero Wireless, Inc. dba magicJack Wireless Department of Regulatory Affairs 30870 Russell Ranch Road, Suite 250 931 Village Blvd, Suite 905, Box 386 Westlake Village, CA 91362 West Palm Beach, CA 33409

Comments: Established per 9/19/2014 notice of intent to resell wireless services and ACCOUNTING FORMS TO 9/25/2014 KSOS submission. Created Active Date per Comment info 5/27/2016. Made Sharon Thomas inactive per 9/12/2016 notice to discontinue service. Reactivated and contact information Consultant changed per 9/16/2021 request for authority to operate as Wireless provider, effective c/o Inteserra Consulting Group, Inc. P. O. Drawer 200 Winter Park, FL 32790-0200

9/29/2021 Page 81 of 312 410 Cellular

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

NetZero Wireless, Inc. dba magicJack Wireless Continued SEND COMPLAINTS TO Department of Regulatory Affairs 931 Village Blvd, Suite 905, Box 386 West Palm Beach, CA 33409

ID: 4202400 A MANAGER New Cingular Wireless PCS, LLC dba AT&T Mobility, PCS Hood Harris 1010 N St Mary's Street, 9th Floor President - AT&T Kentucky San Antonio, TX 78215 Meidinger Tower (502) 302-5591 Fax: (502) 587-0915 462 S 4th Street, Suite 2400 Louisville, KY 40202 Comments: Address changed per Gross Report of 4/2/2007. Added dba per 11/10/2008 (502) 302-5588 Fax: (502) 587-0915 notice that assumed name filed with KY Secretary of State on 7/9/2007. Contacts modified per 12/9/2009 correspondence. Physical address modified per 2010 GOR. SEND CORRESPONDENCE TO Telecorp (ID 4200800) and Cincinnati SMSA (ID 10600) merged into New Cingular per Hood Harris President - AT&T Kentucky Meidinger Tower 462 S 4th Street, Suite 2400 Louisville, KY 40202 (502) 302-5588 Fax: (502) 587-0915

ACCOUNTING FORMS TO Gerald R Guardiola Senior Tax Accountant 1010 N St Mary's Street, 9P05 San Antonio, TX 78215 (210) 886-1589 Fax: (214) 486-8129

SEND COMPLAINTS TO Gary Allen Mobility Office of President 3051 Bienville Blvd Ocean Springs, MS 39564 (866) 539-1467 Fax: (214) 761-4600

ID: 4112350 C MANAGER NewPhone Wireless, L.L.C. Henry Hung Do 9920 Brooklet Drive Member, CEO Houston, TX 77099 9920 Brooklet Drive Houston, TX 77099 Comments: Established per 4/5/2021 notice of intent to do business as a wireless carrier. SEND COMPLAINTS TO Henry Hung Do Member, CEO 9920 Brooklet Drive Houston, TX 77099

ID: 4000800 D SEND CORRESPONDENCE TO Nextel West Corporation Susan J Berlin 6391 Sprint Pkwy Counsel, Regulatory Affairs MS: KSOPHT0101-Z2400 3065 Akers Mill Road SE, 7th Floor Overland Park, KS 66251-2400 Mailstop GAATLD0704 (913) 762-6107 Fax: (913) 523-8658 Atlanta, GA 30339 (404) 649-8983 Fax: (404) 649-8980 Comments: Address changed per Gross Operating Report filed 3/30/2007. Added Accounting contact per 2009 GOR submitted 3/31/2010. Correspondence contact name ACCOUNTING FORMS TO changed per 8/27/2010 notice. Added Accounting contact per 2010 GOR. Andy M Lancaster Correspondence contact updated per 12/20/2011 Correspondence. Changed Accounting Manager - Regulatory Reporting 6391 Sprint Pkwy MS: KSOPHT0101-Z2400 Overland Park, KS 66251 (913) 762-6107 Fax: (913) 523-8658

9/29/2021 Page 82 of 312 410 Cellular

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 4110700 D MANAGER Norcell, LLC Andy Balholm 4330 South Lee Street, Building 800B Owner Buford, GA 30518 4330 South Lee Street, Building 800B (509) 262-2689 Fax: (509) 293-4997 Buford, GA 30518 (509) 262-2689 Fax: (509) 293-4997 Comments: Established per 2/21/2017 notice to be a reseller (MVNO) of cellular telephone service. Changed default electronic contact information and added Accounting contact per 2018 GOR. Changed address 5/27/2020 per 2019 GOR. Changed company name to Norcell, LLC per 9/8/2021 notice; Formerly Andrew David Balholm dba Norcell.

ID: 4001300 D SEND CORRESPONDENCE TO NPCR, Inc. dba Nextel Partners Susan J Berlin 6391 Sprint Pkwy Counsel, Regulatory Affairs MS: KSOPHT0101-Z2400 3065 Akers Mill Road SE, 7th Floor Overland Park, KS 66251-2400 Mailstop GAATLD0704 (913) 762-6107 Fax: (913) 523-8658 Atlanta, GA 30339 (404) 649-8983 Fax: (404) 649-8980 Comments: Changed address per 2006 GOR. Changed Correspondence contact and address per 6/1/2010 notice. Changed Correspondence contact name per 8/27/2010 ACCOUNTING FORMS TO notice. Changed Correspondence contact per 12/20/2011 notice. Changed Accounting Andy M Lancaster contact per 2012 GOR. Manager - Regulatory Reporting 6391 Sprint Pkwy MS: KSOPHT0101-Z2400 Overland Park, KS 66251 (913) 762-6107 Fax: (913) 523-8658

ID: 4001800 A MANAGER OnStar, LLC dba Telematics Services Marvin Najor 300 Renaissance Center Manager Indirect Tax MC 482-C14-C66 300 Renaissance Center Detroit, MI 48265 MC 482-C14-C66 (313) 665-2805 Fax: (313) 665-4123 Detroit, MI 48265 (313) 665-3511 Fax: (313) 665-4125 Comments: Established per 11/8/2007 filing. Formerly OnStar Corporation; Changed to LLC per 1/27/2009 correspondence. Modified record from Paging to Cellular per Jim Stevens 5/18/2011. Changed contacts per 2/11/2013 Info Form. Changed contacts per 2013 GOR. Changed contacts per 2/15/2016 notice. Changed contacts per 2015 GOR.

ID: 4110750 D SEND CORRESPONDENCE TO Onvoy Spectrum, LLC Daniel Meldazis 500 West Adams Street, Suite 900 Regulatory Manager Chicago, IL 60661 550 West Adams Street, Suite 900 (312) 348-8834 Fax: (763) 230-4200 Chicago, IL 60661 (312) 348-8834 Fax: (763) 230-4200 Comments: Established per 5/18/2017 notice to provide wireless services as a CMRS. Contacts updated per 3/26/2019 Info Form. SEND COMPLAINTS TO Daniel Meldazis Regulatory Manager 550 West Adams Street, Suite 900 Chicago, IL 60661 (312) 348-8834 Fax: (763) 230-4200

ID: 4109050 D SEND CORRESPONDENCE TO Patriot Mobile LLC Glenn P Story 3341 Regent Blvd, Suite 130-352 CFO Irving, TX 75063 3341 Regent Blvd, Suite 130-352 Irving, TX 75063

9/29/2021 Page 83 of 312 410 Cellular

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Patriot Mobile LLC Continued ACCOUNTING FORMS TO Comments: Established per 5/7/2014 notice of intent to provide wireless service. Lucile Fergile Formerly EOS Mobile Holdings LLC; Name and address changed per 5/13/2016 notice. Attorney-in-Fact Created Active Date per Comment info 5/27/2016. Changed default electronic contact 3341 Regent Blvd, Suite 130-352 information and added Accounting contact per 2016 GOR and changed address per Irving, TX 75063

SEND COMPLAINTS TO Glenn P Story CFO 3341 Regent Blvd, Suite 130-352 Irving, TX 75063

ID: 4110250 D MANAGER Plintron Technologies USA LLC Richard Pelly 40 Lake Bellevue Drive, Suite 350 VP of Sales & Operations Bellevue, WA 98005 40 Lake Bellevue Drive, Suite 350 Bellevue, WA 98005 Comments: Established per 5/13/2016 notice of intent to provide wireless services. Created Active Date per Comment info 5/27/2016. Changed default electronic contact ACCOUNTING FORMS TO information and added Manager and Complaint contacts per 2016 GOR and 3/22/2017 Matt W Dean Info Form. Changed Address per 2017 GOR and Secretary of State Document dated Regulatory Consultant c/o Telecom Professionals, Inc. P. O. Box 720128 Oklahoma City, OK 73172 (405) 755-8177 Fax: (405) 755-8377

SEND COMPLAINTS TO Richard Pelly VP of Sales & Operations 40 Lake Bellevue Drive, Suite 350 Bellevue, WA 98005

ID: 33351182 D MANAGER PNG Telecommunications, Inc. dba PowerNet Global Allison Stevens 8805 Governor's Hill Drive CEO Suite 250 8805 Governor's Hill Drive Cincinnati, OH 45249 Suite 250 (513) 942-7900 Fax: (888) 549-8823 Cincinnati, OH 45249 (513) 942-7900 Fax: (888) 549-8823 Comments: Manager Contact and Complaint Contact added per 2010 Telecom Info Form filed 2/10/2011. Correspondence updated per 4/29/2011 letter. Name changed per SEND CORRESPONDENCE TO 12/7/2009 letter and SOS records. Contacts updated per 3/27/2012 Info Form and 2011 Darryl Williams GOR. Correspondence Contact updated per 10/25/2012 letter. Changed Complaint Tax Analyst 8805 Governor's Hill Drive Suite 250 Cincinnati, OH 45249 (513) 942-7900 Fax: (888) 549-8823

ACCOUNTING FORMS TO Darryl Williams Tax Analyst 8805 Governor's Hill Drive Suite 250 Cincinnati, OH 45249 (513) 942-7900 Fax: (888) 549-8823

SEND COMPLAINTS TO Jules Coffman Corporation Counsel 8805 Governor's Hill Drive Suite 250 Cincinnati, OH 45249 (513) 942-7900 Fax: (888) 549-8823

9/29/2021 Page 84 of 312 410 Cellular

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 4107700 A MANAGER Puretalk Holdings, Inc. Kelly Jesel 4113 Monticello Street Treasurer Covington, GA 30014 4113 Monticello Street (678) 202-1294 Fax: (678) 202-1325 Covington, GA 30014 (678) 202-1294 Fax: (678) 202-1325 Comments: Established per 11/15/2012 notice of intent to operate as a CMRS. Created Active Date per Comment info 5/27/2016. Changed from LLC to Inc per 2/4/2021 notice; SEND CORRESPONDENCE TO Effective 12/20/2019. Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1101 Fax: (407) 260-1033

ID: 4106700 A MANAGER Q Link Wireless, LLC Issa Asad 499 East Sheridan Street, Suite 400 Managing Member Dania, FL 33004 499 East Sheridan Street, Suite 400 (800) 610-1540 Fax: (305) 402-0224 Dania, FL 33004 (855) 754-6543 Fax: (305) 402-0224 Comments: Established per 11/4/2011 Letter. Added Accounting and Complaint contacts per 2012 GOR and 3/18/2013 Info Form. Changed address per 2014 GOR. Created ACCOUNTING FORMS TO Active Date per Comment info 5/27/2016 Susan Cockerham Attorney in Fact c/o FAS Tek Compliance Solutions 1725 Windward Concourse, Suite 150 Alpharetta, GA 30005 (678) 672-2837 Fax: (678) 672-2830

SEND COMPLAINTS TO Maybell Kelly Compliance Director 499 East Sheridan Street, Suite 400 Dania, FL 33004 (855) 754-6543 Fax: (855) 837-5465

ID: 4108700 C MANAGER Ready Wireless, LLC Dennis Henderson 955 Kacena Road, Suite A Manager Hiawatha, IA 52233 955 Kacena Road, Suite A (319) 294-6080 Fax: (319) 294-6081 Hiawatha, IA 52233 (319) 294-6080 Fax: (319) 294-6081 Comments: Established per 9/19/2013 notice of intent to operate as a CMRS. Created Active Date per Comment info 5/27/2016. Changed default electronic contact information SEND COMPLAINTS TO and deleted Accounting contact per 6/12/2017 notice. Changed default electronic contact Dennis Henderson information and all contacts per 12/7/2017 notice. Changed default electronic contact Manager 955 Kacena Road, Suite A Hiawatha, IA 52233 (800) 516-0414 Fax: (319) 294-6081

ID: 4110500 A MANAGER Republic Wireless, Inc. Chris Chuang 940 Main Campus Drive, Suite 300 CEO Raleigh, NC 27606 940 Main Campus Drive, Suite 300 Raleigh, NC 27606 Comments: Established per 11/30/2016 notice of intent to resell wireless services. Added Complaint contact per 3/9/2017 Info Form. Changed Correspondence contact's c/o SEND CORRESPONDENCE TO company name and electronic contact information per 2/7/2018 notice. Updated Address Britney M Montgomery and phone number per 2017 GOR and 3/30/2018 Info Form, verified with Secretary of Senior Director, Data Privacy & Regu 940 Main Campus Drive, Suite 300 Raleigh, NC 27606

9/29/2021 Page 85 of 312 410 Cellular

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Republic Wireless, Inc. Continued ACCOUNTING FORMS TO Priscilla Feliciano Compliance Reporting Specialist c/o Inteserra Consulting Group P. O. Drawer 200 Winter Park, FL 32790

SEND COMPLAINTS TO Britney Montgomery Director of Data Privacy and Regulat 940 Main Campus Drive, Suite 300 Raleigh, NC 27606

ID: 4106200 A MANAGER Rural Cellular Corporation dba Verizon Wireless Patrice DeMarco One Verizon Way, Mailcode VC53S309D Senior Manager Basking Ridge, NJ 07920 One Verizon Way, Mailcode VC53S309D (908) 559-3150 Fax: (908) 630-2615 Basking Ridge, NJ 07920 (908) 559-3150 Fax: (908) 630-2615 Comments: Established per 7/25/2011 letter. DC Kentucky Newco, LLC (ID 4105300) merged into record per 1/2/2013 notice effective 12/31/2010. Changed contacts per 2012 ACCOUNTING FORMS TO GOR. Changed Accounting contact per 11/18/2013 notice. Created Active Date per Steve Delgado Comment info 5/27/2016. Changed Correspondence contact per 2016 GOR. Changed Cslt-Tax One Verizon Way, Mailcode VC53S309D Basking Ridge, NJ 07920 (908) 559-3150 Fax: (908) 630-2615

ID: 4108550 B MANAGER Communications, LLC dba TruConnect Nathan Johnson 1149 South Hill Street, Suite H-400 CEO Los Angeles, CA 90015 1149 South Hill Street, Suite H-400 (214) 495-4700 Fax: (214) 495-4789 Los Angeles, CA 90015 (214) 495-4700 Fax: (214) 495-4789 Comments: Established per Letter dated 5/28/2013. Contacts updated per 3/28/2014 Info Form. Changed Correspondence and Complaint contacts and added Accounting contact ACCOUNTING FORMS TO per 2014 GOR and 3/30/2015 Info Form. Added Manager and changed Complaint Susan Cockerham contact per 2015 GOR and 3/30/2016 Info Form. Updated Active Date per Comment info Regulatory Agent c/o FAS Tek Compliance Solutions 1725 Windward Concourse, Suite 150 Alpharetta, GA 30005 (678) 672-2837 Fax: (678) 672-2830

SEND COMPLAINTS TO Nathan Johnson CEO 1149 South Hill Street, Suite H-400 Los Angeles, CA 90015

ID: 4109150 D MANAGER SelecTel, Inc. d/b/a SelecTel Wireless Matt O'Flaherty 1825 N Bell Street President Fremont, NE 40504 1825 N Bell Street (386) 492-7927 Fax: (386) 492-7928 Fremont, NE 40504 (386) 492-7927 Fax: (386) 492-7928 Comments: Established per 5/15/2014 notice of intent to do business as a wireless carrier. Added Accounting contact per 2014 GOR. Added Complaint contact per ACCOUNTING FORMS TO 3/10/2015 Info Form. Created Active Date per Comment info 5/27/2016 Susan Cockerham Regulatory Agent c/o FAS Tek Compliance Solutions 1725 Windward Concourse, Suite 150 Alpharetta, GA 30005 (678) 672-2837 Fax: (678) 672-2830

9/29/2021 Page 86 of 312 410 Cellular

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

SelecTel, Inc. d/b/a SelecTel Wireless Continued SEND COMPLAINTS TO Matt O'Flaherty President 1825 N Bell Street Fremont, NE 40504 (386) 492-7927 Fax: (386) 492-7928

ID: 4110150 D MANAGER Spectrotel of the South LLC dba Touch Base Communications Ross Artale 3535 State Highway 66, Suite 7 President & COO Neptune, NJ 07753 3535 State Highway 66, Suite 7 (732) 345-7000 Fax: (732) 345-7893 Neptune, NJ 07753 (732) 345-7845 Fax: (732) 345-7893 Comments: Established per 4/18/2016 Notice of Intent to Resell Wireless Services. Created Active Date per Comment info 5/27/2016. Changed Correspondence and SEND CORRESPONDENCE TO Complaint contacts per 2016 GOR and 3/28/2017 Info Form. Changed contact David Zahka information per 12/16/2019 notice. Added Correspondence Contact per 2019 GOR. CFO 3535 State Highway 66, Suite 7 Neptune, NJ 07753 (973) 738-2662 Fax: (732) 345-7893

ACCOUNTING FORMS TO Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

ID: 4111450 A SEND CORRESPONDENCE TO Spectrum Mobile, LLC Page Dunnegan 12405 Powerscourt Drive 12405 Powerscourt Drive St. Louis, MO 63131 St. Louis, MO 63131

Comments: Established per 12/20/2018 Correspondence. ACCOUNTING FORMS TO Nicole M Allen Tax Accountant 12405 Powerscourt Drive St. Louis, MO 63131 (314) 543-2442 Fax: (314) 909-0675

ID: 4200100 A MANAGER Sprint Spectrum, L.P. Agent for WirelessCo., L.P. William R Atkinson 3065 Akers Mill Road, SE Senior Counsel & Director MS: GAATLD0102 3065 Akers Mill Road, SE Atlanta, GA 30039 MS: GAATLD0102 (404) 649-8983 Fax: (404) 649-8979 Atlanta, GA 30339 (404) 649-8981 Fax: (404) 649-8979 Comments: Changed Correspondence contact and address per 6/1/2010 notice. Changed Correspondence contact name changed per 8/27/2010 notice. Changed SEND CORRESPONDENCE TO Correspondence contact per 2/3/2011 notice. Changed default contact per 9/5/2014 William A Haas notice. Changed main physical address and default contact per 3/25/2015 notice. Added Principal Corporate Counsel P. O. Box 10076 Cedar Rapids, IA 52410 (630) 290-7615 Fax: (404) 649-8979

ACCOUNTING FORMS TO Andrew M Lancaster Manager - Regulatory Reporting 6391 Sprint Pkwy, MS: KSOPHT0101-Z24 Overland Park, KS 66251 (913) 762-6107 Fax: (913) 523-8658

9/29/2021 Page 87 of 312 410 Cellular

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 4200500 A MANAGER SprintCom, Inc. William R Atkinson 3065 Akers Mill Road, SE Senior Counsel & Director MS: GAATLD0102 3065 Akers Mill Road, SE Atlanta, GA 30039 MS: GAATLD0102 (404) 649-8983 Fax: (404) 649-8979 Atlanta, GA 30339 (404) 649-8981 Fax: (404) 649-8979 Comments: Correspondence contact and address updated per 6/1/2010 notice. Correspondence contact changed per 2/3/2011 notice. Changed default contact per SEND CORRESPONDENCE TO 9/5/2014 notice. Changed main physical address and default contact per 3/25/2015 William A Haas notice. Added Accounting contact per 2015 GOR. Changed physical address per Principal Corporate Counsel P. O. Box 10076 Cedar Rapids, IA 52410 (630) 290-7615 Fax: (404) 649-8979

ACCOUNTING FORMS TO Andrew M Lancaster Manager - Regulatory Reporting 6391 Sprint Pkwy, MS: KSOPHT0101-Z24 Overland Park, KS 66251 (913) 762-6107 Fax: (913) 523-8658

ID: 4111600 D MANAGER STX Group LLC dba Twigby Jason Narrell 1418 Kensington Square Court, Building B CFO Murfreesboro, TN 37130 1418 Kensington Square Court, Building B Murfreesboro, TN 37130 Comments: Established per 4/29/2019 request to provide wireless service. SEND CORRESPONDENCE TO Rhonda Barnard CHRO 1418 Kensington Square Court, Building B Murfreesboro, TN 37130

SEND COMPLAINTS TO Jason Narrell CFO 1418 Kensington Square Court, Building B Murfreesboro, TN 37130

ID: 4202200 A SEND CORRESPONDENCE TO T-Mobile Central, LLC dba T-Mobile William A Haas 12920 SE 38th Street Principal Corporate Counsel Bellevue, WA 98006 P. O. Box 10076 (425) 378-4000 Fax: (425) 378-5071 Cedar Rapids, IA 52410

Comments: Formerly VoiceStream Columbus, Inc; See letter of 1/30/2006. Contact ACCOUNTING FORMS TO updated per 7/16/2009 notice. Added Accounting contact per 2009 GOR submitted David Sant 3/25/2010. Changed Correspondence contact per 3/9/2012 notice. Changed Senior Tax Manager Correspondence contact per 5/4/2012 notice. Changed physical address, 12920 SE 38th Street Bellevue, WA 98006 (425) 378-4000 Fax: (425) 378-5071

ID: 4002500 D MANAGER TAG Mobile, LLC Zahed Lateef 701 East Plano Parkway Founder Suite 408 701 East Plano Parkway Plano, TX 75074 Suite 408 Carrollton, TX 75006 Comments: Established per 5/13/2011 Notice for Registration as a Commercial Mobile Service Provider. Modified record from Paging to Cellular per Jim SEND CORRESPONDENCE TO Stevens 5/18/2011. Default contact changed per 10/5/2011 notice. Added Manager and Mary Calderon Accounting contacts per 2013 GOR. Added Correspondence contact per 2016 GOR. VP of Compliance 701 East Plano Parkway Suite 408 Plano, TX 75074

9/29/2021 Page 88 of 312 410 Cellular

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

TAG Mobile, LLC Continued ACCOUNTING FORMS TO Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO George Connett Complaints Department Manager 701 East Plano Parkway Suite 408 Plano, TX 75074

ID: 4109700 D MANAGER Telecom Management, Inc. dba Pioneer Telephone Peter Bouchard 500 Avenue, Suite 300 CEO Portland, ME 04103 500 Washington Avenue, Suite 300 (207) 774-9500 Fax: (207) 774-9508 Portland, ME 04103 (207) 774-9500 Fax: (207) 774-9508 Comments: Established per 3/26/2015 notice of intent to operate as CMRS. Added Manager and Accounting contacts and changed Complaint contact per 2015 GOR and SEND CORRESPONDENCE TO 3/30/2016 Info Form. Created Active Date per Comment info 5/27/2016. Changed default Mark G Lammert regulatory electronic contact information, Correspondence and Complaint contacts per Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Peter Bouchard CEO 500 Washington Avenue, Suite 300 Portland, ME 04103 (207) 774-9500 Fax: (207) 774-9508

ID: 4107200 D SEND CORRESPONDENCE TO Telefonica USA, Inc. Daniela Yanez 800 Waterford Way, Suite 300 Tax Analyst Miami, FL 33136 800 Waterford Way, Suite 300 (305) 925-5300 Fax: (305) 925-5239 Miami, FL 33136 (305) 925-5300 Fax: (305) 925-5239 Comments: Established per 4/12/2012 notice to provide resale of local exchange, interexchange and commercial mobile wireless services. Changed Complaint and added ACCOUNTING FORMS TO Accounting contact per 2013 GOR and 3/27/2014 Info Form. Changed Correspondence Mark G Lammert contact per 6/17/2014 notice. Changed Correspondence and Complaint contacts per Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Daniela Yanez Tax Analyst 800 Waterford Way, Suite 300 Miami, FL 33136 (305) 925-5300 Fax: (305) 925-5239

ID: 4112100 D MANAGER Tello LLC Abdul T Molvi 4780 Ashford Dunwoody Road, Suite A236 CFO Atlanta, GA 30338 4780 Ashford Dunwoody Road, Suite A236 Atlanta, GA

9/29/2021 Page 89 of 312 410 Cellular

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Tello LLC Continued SEND COMPLAINTS TO Comments: Established per 10/28/2020 notice of intent to provide wireless service. Abdul T Molvi CFO 4780 Ashford Dunwoody Road, Suite A236 Atlanta, GA 30338

ID: 4108900 D MANAGER Telrite Corporation Jim Carpenter 4113 Monticello Street President Covington, GA 30014 4113 Monticello Street (678) 202-1294 Fax: (678) 202-1325 Covington, GA 30014 (678) 202-1294 Fax: (678) 202-1325 Comments: Established per 6/28/2013 Order in case 2013-00031. Added Accounting contact and changed Complaint contact per 2015 GOR and 3/30/2016 Info Form. Created SEND CORRESPONDENCE TO Active Date per Comment info 5/27/2016. Changed default electronic contact information, Kelly Jesel Correspondence and Complaint contacts, and physical address per 10/17/2018 notice and Treasurer 4113 Monticello Street Covington, GA 30014 (678) 202-1294 Fax: (678) 202-1325

ACCOUNTING FORMS TO Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Kelly Jesel Treasurer 4113 Monticello Street Covington, GA 30014 (678) 202-1294 Fax: (678) 202-1325

ID: 4108450 C SEND CORRESPONDENCE TO Tempo Telecom, LLC Bill Morris 3475 Piedmont Road Northeast, Suite 1260 CFO Atlanta, GA 30305 3475 Piedmont Road Northeast, Suite 1260 Atlanta, GA 30305 Comments: Established per 4/22/2013 Letter. Contacts updated per 3/28/2014 Info Form. Added Manager contact and changed address per 2014 GOR. Created Active SEND COMPLAINTS TO Date per Comment info 5/27/2016. Changed default electronic contact information and Bill Morris Correspondence and Accounting contacts per notice 5/30/2017; Changed Manager CFO 3475 Piedmont Road Northeast, Suite 1260 Atlanta, GA 30305

ID: 4109000 B MANAGER Ting, Inc. Elliot Noss 96 Mowat Avenue President Toronto, ON M6K3M1 96 Mowat Avenue (662) 324-6163 Fax: (416) 531-1257 Toronto, ON M6K3M1

Comments: Established per 3/14/2014 notice of intent to operate as a CMRS. Created SEND CORRESPONDENCE TO Active Date per Comment info 5/27/2016. Changed default electronic contact information Christina Meyering per 2018 GOR. Controller 96 Mowat Avenue Toronto, ON M6K3M1 (662) 324-6163 Fax: (416) 531-1257

9/29/2021 Page 90 of 312 410 Cellular

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Ting, Inc. Continued ACCOUNTING FORMS TO Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Michael Cooperman Secretary / Treasurer 96 Mowat Avenue Toronto, ON M6K3M1 (855) 846-4389 Fax: (416) 531-1257

ID: 4110400 D MANAGER Torch Wireless Corp. Jorge E Perea 4320 Deerwood Lake Pwky CEO Suite 101-158 4320 Deerwood Lake Pwky Jacksonville, FL 32216 Suite 101-158 (877) 998-6724 Fax: (904) 584-9026 Jacksonville, FL 32216 (877) 998-7624 Fax: (904) 584-9026 Comments: Established per 8/1/2016 notice of intent to provide CMRS service.

ID: 4103300 D MANAGER Touchtone Communications, Inc. Giuseppe Bio 3 Wing Drive, Suite 103 President Cedar Knolls, NJ 07927 3 Wing Drive, Suite 103 (866) 727-3323 Fax: (973) 352-6076 Cedar Knolls, NJ 07927 (973) 739-0039 Fax: (973) 739-9366 Comments: Established per 6/29/07 filing. Added correspondence contact per information obtained during inquiry made to company for 2008 GOR via telephone. ACCOUNTING FORMS TO Complaint contact changed per 2/17/2011 Telecom Info Form. Added Accounting and Kitty Whitt changed Complaint contact per 2012 GOR and 3/18/2013 Info Form. Changed default Attorney in Fact 1595 Peachtree Pkwy, Ste 204-337 Cumming, GA 30041

SEND COMPLAINTS TO Gregory Glodek CFO 3 Wing Drive, Suite 103 Cedar Knolls, NJ 07927 (973) 739-0039 Fax: (973) 739-9366

ID: 4104200 D MANAGER TracFone Wireless, Inc. Richard Salzman 9700 NW 112th Avenue Executive VP & General Counsel Miami, FL 33178 9700 NW 112th Avenue (305) 640-2000 Fax: (305) 418-2696 Miami, FL 33178 (305) 640-2000 Fax: (305) 418-2696 Comments: GROSS REPORT EXEMPT per 6/13/2016 Order in Case 2011-00322; Franklin Circuit Court ruled 3/20/2015 that TracFone is not a utility under KPSC's ACCOUNTING FORMS TO definition. Initially established per 3/16/2009 registration. Contact information and Chesley Dillon address updated per 2010 GOR. Created Active Date per Comment info 5/27/2016 VP - Corporate Tax 9700 NW 112th Avenue Miami, FL 33178 (305) 715-3733 Fax: (305) 418-2696

9/29/2021 Page 91 of 312 410 Cellular

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

TracFone Wireless, Inc. Continued SEND COMPLAINTS TO Richard B Salzman Executive VP and General Counsel 9700 NW 112th Avenue Miami, FL 33178 (305) 640-2054 Fax: (305) 640-2070

ID: 4112250 C MANAGER TROOMI WIRELESS, Inc. David Preece 3300 N Triumph Blvd, Suite 100 Chairman of The Board/CSO Lehi, UT 84043 3300 N Triumph Blvd, Suite 100 Lehi, UT 84043 Comments: Established per 3/9/2021 notice of intent to operate as a Wireless carrier. SEND COMPLAINTS TO David Preece Chairman of The Board/CSO 3300 N Triumph Blvd, Suite 100 Lehi, UT 84043

ID: 4002000 D MANAGER Truphone, Inc. Ralph Steffens 4819 Emperor Blvd, Suite 400 President & CEO Durham, NC 27703 4819 Emperor Blvd, Suite 400 (704) 817-0118 Fax: (919) 313-4786 Durham, NC 27703

Comments: Established per 1/4/2010 registration for Commercial Mobile Radiotelephone SEND CORRESPONDENCE TO Services in KY. Modified record from Paging to Cellular per Jim Stevens 5/18/2011. James S Wild Updated contacts per 5/25/2011 notice. Default contact changed per 7/5/2011 notice. Regulatory Administrator Updated Manager contact per 9/16/2011 notice. Contacts changed per 2011 GOR. Name 4819 Emperor Blvd, Suite 400 Durham, NC 27703 (704) 817-0118 Fax: (919) 313-4786

SEND COMPLAINTS TO Rodney Sheriff Director, Customer Service 4819 Emperor Blvd, Suite 400 Durham, NC 27703

ID: 4110300 D MANAGER UVNV, Inc. d/b/a Mint Mobile David Schofield 1550 Scenic Avenue, Suite 100 President Costa Mesa, CA 92626 1550 Scenic Avenue, Suite 100 (678) 203-0271 Fax: (678) 329-3329 Costa Mesa, CA 92626

Comments: Established per 5/16/2016 notice to provide wireless service. Created Active SEND CORRESPONDENCE TO Date per Comment info 5/27/2016. Changed default electronic contact information, Gary Grinham changed Correspondence contact and added Accounting contact per 2016 GOR. Added VP, Controller d/b/a Mint Mobile per 9/10/2018 notice. Updated Accounting Information, phone number, 1550 Scenic Avenue, Suite 100 Costa Mesa, CA 92626

ACCOUNTING FORMS TO Orvin Moore Attorney-in-Fact 1550 Scenic Ave., Ste. 100 Costa Mesa, CA 92626 (678) 203-0271 Fax: (678) 329-3329

SEND COMPLAINTS TO Gary Grinham VP, Controller 1550 Scenic Avenue, Suite 100 Costa Mesa, CA 92626

9/29/2021 Page 92 of 312 410 Cellular

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 10630 A MANAGER Verizon Americas LLC dba Verizon Wireless Deisy Carrera One Verizon Way, Mailcode VC53S309D Senior Manager Basking Ridge, NJ 07920 One Verizon Way, Mailcode VC53S309D (908) 559-3150 Fax: (908) 630-2615 Basking Ridge, NJ 07920 (908) 559-3150 Fax: (908) 630-2615 Comments: Serves Evansville/Owensboro MSA. Changed contact per 2010 GOR. Changed address and contacts per 2011 GOR. Changed contacts per 2012 GOR. ACCOUNTING FORMS TO Changed Accounting contact per 11/18/2013 notice. Changed Correspondence contact Steve Delgado per 2016 GOR. Added Manager contact and changed physical address per 2018 GOR. Cslt-Tax One Verizon Way, Mailcode VC53S309D Basking Ridge, NJ 07920 (908) 559-3150 Fax: (908) 630-2615

ID: 4110800 D MANAGER Visible Service LLC Patrice DeMarco One Verizon Way, Mailcode VC53S309D Senior Manager Basking Ridge, NJ 07920 One Verizon Way, Mailcode VC53S309D (908) 559-3150 Fax: (908) 630-2615 Basking Ridge, NJ 07920 (908) 559-3150 Fax: (908) 630-2615 Comments: Established per 8/17/2017 notice of intent to do business as a prepaid wireless telecommunications carrier on or around 10/1/2017. Changed default electronic ACCOUNTING FORMS TO contact information and added Accounting contact per 2017 GOR. Changed Complaint Steve Delgado contact per 6/26/2018 notice. Changed Manager contact, changed physical address and Consultant - Tax One Verizon Way, Mailcode VC53S309D Basking Ridge, NJ 07920 (908) 559-3150 Fax: (908) 630-2615

ID: 4106500 D SEND CORRESPONDENCE TO WiMacTel, Inc. James MacKenzie 2225 East Bayshore Road, Suite 200 President & CEO Palo Alto, CA 94303-3220 2225 East Bayshore Road, Suite 200 (877) 776-0042 Fax: (877) 476-0890 Palo Alto, CA 94303-3220 (877) 776-0042 Fax: (877) 476-0890 Comments: Created per 9/28/2011 Letter. Changed address per 12/9/2013 notice. Changed Accounting contact per 2013 GOR. Contacts updated per 3/31/2017 Info Form. SEND COMPLAINTS TO Changed Accounting contact's c/o company name and electronic contact information per James MacKenzie 2/7/2018 notice. Deleted Accounting contact per 2018 GOR and 3/29/2019 Info Form. President & CEO 2225 East Bayshore Road, Suite 200 Palo Alto, CA 94303-3220 (800) 820-4680 Fax: (877) 476-0890

ID: 4110950 D MANAGER Wing Tel Inc. David Arabov 26 Broadway, Suite 801 Executive Director New York, NY 10004 26 Broadway, Suite 801 New York, NY 10004 Comments: Established per 11/30/2017 notice to provide wireless service. Changed address per 11/6/2019 notice. Changed default contact 5/14/2020 per 2019 GOR. SEND CORRESPONDENCE TO Orvin Moore Attorney-in-Fact c/o GSAssociates, LLC 6250 Shiloh Road, Suite 110 Alpharetta, GA 30005 (678) 203-0271 Fax: (678) 487-8808

SEND COMPLAINTS TO Jonathon Francis COO 26 Broadway, Suite 801 New York, NY 10004

9/29/2021 Page 93 of 312 410 Cellular

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 4112150 C MANAGER Zefcom, LLC Craig Andrew 4245 Kemp Blvd, Suite 220 COO Wichita Falls, TX 76308 4245 Kemp Blvd, Suite 220 (940) 397-9600 Fax: (940) 397-9628 Wichita Falls, TX 76308 (940) 397-9600 Fax: (940) 397-9628 Comments: Established per 11/12/2020 application for authority to operate as wireless reseller. SEND CORRESPONDENCE TO Michelle Hooker VP of Accounting / HR 4245 Kemp Blvd, Suite 220 Wichita Falls, TX 76308 (940) 397-9600 Fax: (940) 397-9628

ACCOUNTING FORMS TO Mark G Lammert Attorney-in-Fact c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

500 Local Exchange Carriers

ID: 11100 A MANAGER Ballard Rural Telephone Cooperative Corporation, Inc. Mike Jones 159 W 2nd Street President P. O. Box 209 159 W 2nd Street La Center, KY 42056-0209 P. O. Box 209 (270) 665-5186 Fax: (270) 665-9186 La Center, KY 42056-0209 (270) 665-5186 Fax: (270) 665-9186 Comments: Added Accounting contact per 2011 GOR. Added Correspondence contact and changed default per 2013 GOR. Changed contacts per 9/9/2014 notice. Changed SEND CORRESPONDENCE TO default electronic contact information and Correspondence contact per 2016 GOR. Stephen P Jones Changed Manager contact per 2016 AR. IT Network Manager 159 W 2nd Street P. O. Box 209 La Center, KY 42056-0209 (270) 665-5186 Fax: (270) 665-9186

ACCOUNTING FORMS TO Karen Hensley Accounting Manager 159 W 2nd Street P. O. Box 209 La Center, KY 42056-0209 (270) 665-5186 Fax: (270) 665-9186

SEND COMPLAINTS TO Randy C Grogan CEO 159 W 2nd Street P. O. Box 209 La Center, KY 42056-0209 (270) 665-5186 Fax: (270) 665-9186

ID: 12700 A MANAGER BellSouth Telecommunications, LLC dba AT&T Kentucky and AT&T Hood Harris Meidinger Tower President 462 S 4th Street, Suite 2400 Meidinger Tower Louisville, KY 40202 462 S 4th Street, Suite 2400 (502) 302-5591 Fax: (502) 587-0915 Louisville, KY 40202

9/29/2021 Page 94 of 312 500 Local Exchange Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

BellSouth Telecommunications, LLC dba AT&T Kentucky and AT&T SEND CORRESPONDENCE TO Comments: Opted Out of Annual Report Filing per 7/12/2006 notice. Merger with AT&T Hood Harris closed on 12/29/06 per letter received 1/2/07 - now to operate as BellSouth dba AT&T External Affairs Kentucky and AT&T Southeast. Contacts modified per 12/9/2009 correspondence. Meidinger Tower Updated Accounting contact 6/9/2010. Changed from Inc. to LLC per 6/16/2011 notice 462 S 4th Street, Suite 2400 Louisville, KY 40202 (502) 302-5591 Fax: (502) 587-0915

ACCOUNTING FORMS TO Rufus A Moore Lead Financial Analyst 754 Peachtree Street, NE, Cube 10a91 Atlanta, GA 30308 (770) 810-0886 Fax: (678) 297-3127

SEND COMPLAINTS TO Chris Timmermans Associate Director 2121 E 63rd Street, Buidling C City, MO 64130 (816) 363-7437 Fax: (281) 664-5365

ID: 11200 A MANAGER Brandenburg , Inc. Allison Willoughby 200 Telco Road President & General Manager P. O. Box 599 200 Telco Road Brandenburg, KY 40108 P. O. Box 599 (270) 422-2121 Fax: (270) 422-4448 Brandenburg, KY 40108 (270) 422-2121 Fax: (270) 422-4448 Comments: Added Correspondence contact per 2009 GOR submitted 4/2/2010. Added email address for Manager, Correspondence & Complaint Contacts per Telecom Info SEND COMPLAINTS TO Form filed 4/4/2011. Updated contacts per 1/11/2013 letter. Allison Willoughby President & General Manager 200 Telco Road P. O. Box 599 Brandenburg, KY 40108 (270) 422-2121 Fax: (270) 422-4448

ID: 11300 A MANAGER Telephone Company LLC Leigh Fox 221 E Fourth Street, Room 103-1080 CEO Cincinnati, OH 45201-2301 221 E Fourth Street, Room 103-1050 (513) 565-2421 Fax: (513) 421-1367 Cincinnati, OH 45201

Comments: Opted Out of Annual Report Filing per 7/12/2006 notice. Changed default SEND CORRESPONDENCE TO contact per Cincinnati Bell 5/25/2010. Revised Correspondence Contact & added fax Kevin Mann numbers per Telecom Info Form filed 3/29/2011. Changed Accounting contact per 2011 Regulatory Specialist GOR. Changed Correspondence and Accounting contacts and added Manager contact 221 E Fourth Street, Room 103-1080 Cincinnati, OH 45201-2301

ACCOUNTING FORMS TO Thomas Paolucci Division Controller 221 E Fourth Street, Room 103-1060 Cincinnati, OH 45201

SEND COMPLAINTS TO Kathy Campbell Regulatory Specialist 221 E Fourth Street, Room 103-1080 Cincinnati, OH 45201-2301 (513) 397-1296 Fax: (513) 421-1367

9/29/2021 Page 95 of 312 500 Local Exchange Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 11500 A MANAGER Duo County Telephone Cooperative Corporation, Inc. Thomas E Preston 2150 N Main Street CEO P. O. Box 80 2150 N Main Street Jamestown, KY 42629 P. O. Box 80 (270) 343-3131 Fax: (270) 343-3800 Jamestown, KY 42629 (270) 343-3131 Fax: (270) 343-3800 Comments: Manager contact modified per 4/15/2011 notice. Revised email address for Manager Contact per 2010 Telecom Info Form filed 3/29/2011. Changed Zip and added ACCOUNTING FORMS TO Accounting contact per 2011 GOR. Changed Accounting contact's address per 2017 Penny J Stephens GOR. Accountant P. O. Box 80 Jamestown, KY 42629

SEND COMPLAINTS TO Daryl L Hammond VP / CFO 2150 N Main Street Jamestown, KY 42629 (270) 343-3131 Fax: (270) 343-2600

ID: 11600 A MANAGER Foothills Rural Telephone Cooperative Corporation, Inc. Ruth Conley 1621 Kentucky Route 40 W CEO P. O. Box 240 1621 Kentucky Route 40 W Staffordsville, KY 41256 P. O. Box 240 (606) 297-3501 Fax: (606) 297-2000 Staffordsville, KY 41256

Comments: New CEO; contact updated per 3/29/2011 notice. Added Correspondence SEND CORRESPONDENCE TO contact per 12/16/2019 notice. Jarrod Hardin Director of Customer Relations 1621 Kentucky Route 40 W P. O. Box 240 Staffordsville, KY 41256

SEND COMPLAINTS TO Susan Fairchild Office Manager 1621 Kentucky Route 40 W P. O. Box 240 Staffordsville, KY 41256

ID: 11800 A MANAGER Gearheart Communications Company, Inc. dba Coalfields Paul D Gearheart 20 Laynesville Road VP / General Manager Harold, KY 41635 20 Laynesville Road (606) 478-9401 Fax: (606) 478-3650 P. O. Box 160 Harold, KY 41635 Comments: Formerly Harold Telephone Company. Address changed 8/7/2008 per (606) 478-9401 Fax: (606) 478-3650 Information Form. Removed Accounting contact per 2019 GOR and 3/31/2020 Info Form. SEND CORRESPONDENCE TO James Campbell CFO 20 Laynesville Road Harold, KY 41635 (606) 479-6254 Fax: (606) 478-8944

SEND COMPLAINTS TO Joella Newsome Customer Service Manager 20 Laynesville Road Harold, KY 41635 (606) 479-6156 Fax: (606) 478-3650

9/29/2021 Page 96 of 312 500 Local Exchange Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 11900 A MANAGER Highland Telephone Cooperative, Inc. Mark Patterson 7840 Morgan County Highway General Manager & CEO P. O. Box 119 P. O. Box 119 Sunbright, TN 37872 Sunbright, TN 37872 (423) 628-2121 Fax: (423) 628-2409 (423) 628-2121 Fax: (423) 628-2409

Comments: Kentucky operations supplement required. Manager contact changed per SEND CORRESPONDENCE TO 2009 AR submitted 4/1/2010. Revised Manager Contact per 2010 Telecom Info Form Dave Crawford filed 3/31/2011. Added Manager contact per 5/31/2012 notice. Contacts updated per Access Service Manager 3/31/2014 Info Form. Added Accounting contact per 2014 GOR. Contacts updated per 7840 Morgan County Highway P. O. Box 119 Sunbright, TN 37872 (423) 628-2121 Fax: (423) 628-2409

ACCOUNTING FORMS TO Joey Mitchell Utilities Distribution Manager 7840 Morgan County Highway P. O. Box 119 Sunbright, TN 37872 (423) 928-2121 Fax: (423) 628-2409

SEND COMPLAINTS TO Joy Brown Customer Service Manager 7840 Morgan County Highway P. O. Box 119 Sunbright, TN 37872 (423) 628-2121 Fax: (423) 628-2409

ID: 12000 A MANAGER Leslie County Telephone Company, Inc. Edward A Mattingly 24014 Highway 421 Chairman/Director P. O. Box 969 24014 Highway 421 Hyden, KY 41749 P. O. Box 969 (765) 522-0240 Fax: (765) 522-0244 Hyden, KY 41749

Comments: Correspondence Contact's address modified per 7/15/2010 notice. Added SEND CORRESPONDENCE TO Accounting contact per 4/1/2011 Info Form. Contacts updated per 4/2/2012 Info Form and Bruce Mottern 2011 GOR. Changed default contact per 2/26/2016 notice. Changed Accounting contact Manager address per 2016 GOR. Changed Accounting contact per 6/26/2018 inquiry. Addresses 10025 Investment Drive Suite 200 Knoxville, TN 37932

ACCOUNTING FORMS TO Michael Ebaugh Staff Accountant P. O. Box 248 Roachdale, IN 46172

SEND COMPLAINTS TO Bruce Mottern Manager 10025 Investment Drive Suite 200 Knoxville, TN 37932

ID: 12100 A MANAGER Lewisport Telephone Company, Inc. James W Butm 30 Pell Street President Lewisport, KY 42351 30 Pell Street (765) 522-0240 Fax: (765) 522-0244 Lewisport, KY 42351 (765) 522-0240 Fax: (765) 522-0244

9/29/2021 Page 97 of 312 500 Local Exchange Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Lewisport Telephone Company, Inc. Continued SEND CORRESPONDENCE TO Comments: Address and contacts updated per 2009 GOR. Correspondence Contact Bruce Mottern changed per 7/15/2010 notice. Contacts updated per 4/1/2011 Info Form. Accounting Manager contact added per 2/20/2014 notice. Changed default contact per 2/26/2016 notice. 10025 Investment Drive, Suite 200 Changed Accounting contact per 6/26/2018 inquiry. Changed Manager contact per 2017 Knoxville, TN 37932

ACCOUNTING FORMS TO Amanda Moore Manager, Accounting 30 Pell Street Lewisport, KY 42351

SEND COMPLAINTS TO Bruce Mottern Manager 10025 Investment Drive Suite 200 Knoxville, TN 37932

ID: 12200 A MANAGER Logan Telephone Cooperative, Inc. dba LTC Connect John Lee Barnes 10725 Bowling Green Road President P. O. Box 97 10725 Bowling Green Road Auburn, KY 42206 P. O. Box 97 (270) 542-4121 Fax: (270) 542-6600 Auburn, KY 42206 (270) 542-4121 Fax: (270) 542-6600 Comments: Updated Manager contact per 2009 GOR submitted 4/2/2010. Added Correspondence contact; changed default per 2/27/2012 notice. Complaint Contact SEND CORRESPONDENCE TO updated per 3/28/2013 Info Form. Added dba LTC Connect per 9/18/2020 notice. Greg Hale General Manager P. O. Box 97 Auburn, KY 42206 (270) 542-4121 Fax: (270) 542-6600

SEND COMPLAINTS TO Jennifer Duncan Customer Service Manager 10725 Bowling Green Road P. O. Box 97 Auburn, KY 42206 (270) 542-4121 Fax: (270) 542-6600

ID: 12300 A MANAGER Mountain Rural Telephone Cooperative Corporation Jimmie Jones 425 Main Street, Suite 1 President P. O. Box 399 425 Main Street, Suite 1 West Liberty, KY 41472 P. O. Box 399 (606) 743-3121 Fax: (606) 743-3635 West Liberty, KY 41472 (606) 743-3121 Fax: (606) 743-3635 Comments: Name changed per tariff 2/24/2011. Revised Complaint Contact per 2010 Telecom Info Form filed 3/30/2011. Changed Correspondence contact per 1/29/2014 SEND CORRESPONDENCE TO notice. Changed physical address per 12/16/2016 notice. Changed Manager contact per Shayne Ison 2016 AR. Changed default electronic contact information per 12/30/2020 notice. General Manager 425 Main Street, Suite 1 P. O. Box 399 West Liberty, KY 41472 (606) 743-3121 Fax: (606) 743-3635

SEND COMPLAINTS TO Angela Pennington Office Manager 425 Main Street, Suite 1 P. O. Box 399 West Liberty, KY 41472

9/29/2021 Page 98 of 312 500 Local Exchange Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 12400 A MANAGER North Cooperative, Inc. Johnny L McClanahan 872 Highway 52 By-Pass E President & CEO P. O. Box 70 872 Highway 52 By-Pass E Lafayette, TN 37083-0070 P. O. Box 70 (615) 666-2151 Fax: (615) 666-6118 Lafayette, TN 37083-0070 (615) 666-2151 Fax: (615) 666-6118 Comments: Kentucky operations supplement required. Manager contact changed per Info Form submitted 4/1/2009. Contacts updated per notice submitted 2/18/2010. ACCOUNTING FORMS TO Contacts updated per 2013 GOR and 4/1/2014 Info Form. Changed last name and Kim Button electronic contact information of Accounting contact per 2016 GOR. Changed default Accountant 872 Highway 52 By-Pass E P. O. Box 70 Lafayette, TN 37083-0070 (615) 666-2151 Fax: (615) 666-6118

SEND COMPLAINTS TO Johnny L McClanahan President & CEO 872 Highway 52 By-Pass E P. O. Box 70 Lafayette, TN 37083-0070 (615) 666-2151 Fax: (615) 666-6772

ID: 12500 A MANAGER Peoples Rural Telephone Cooperative Corporation, Inc. Donald Hughes Highway 421 South President P. O. Box 159 P. O. Box 159 McKee, KY 40447 McKee, KY 40447 (606) 287-7101 Fax: (606) 287-8332 (606) 287-7101 Fax: (606) 287-8332

Comments: Changed fax per 2012 GOR. Changed Manager contact per 2014 AR. SEND CORRESPONDENCE TO Keith Gabbard General Manager P. O. Box 159 McKee, KY 40447 (606) 287-7101 Fax: (606) 287-2200

ACCOUNTING FORMS TO Christine Duncan Highway 421 South P. O. Box 159 McKee, KY 40447

SEND COMPLAINTS TO Timothy Bingham Commercial Manager Highway 421 South P. O. Box 159 McKee, KY 40447

ID: 12600 A MANAGER Salem Telephone Company William Butler 221 East Main Street Chairman/Director P. O. Box 25 221 East Main Street Salem, KY 42078-0025 P. O. Box 25 Salem, KY 42078-0025 Comments: Changed address 8/14/2008 per Information Form. Correspondence Contact's address modified per 7/15/2010 notice. Correspondence Contact changed and SEND CORRESPONDENCE TO Complaint Contact added per 2010 Telecom Info Form filed 4/1/2011. Changed Bruce Mottern Correspondence address per 2011 GOR. Changed default contact per 2/26/2016 notice. Manager TDS Telecom 10025 Investment Dr., Sutie 200 Knoxville, TN 37932

9/29/2021 Page 99 of 312 500 Local Exchange Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Salem Telephone Company Continued ACCOUNTING FORMS TO Michael Ebaugh Staff Accountant P. O. Box 88 Roachdale, IN 46172

SEND COMPLAINTS TO Bruce Mottern Manager 10025 Investment Drive, Suite 200 Knoxville, TN 37932

ID: 12800 A MANAGER South Central Rural Telecommunications Cooperative, Inc. Zack Kender 1399 Happy Valley Road President P. O. Box 159 1399 Happy Valley Road Glasgow, KY 42142 P. O. Box 159 (270) 678-2111 Fax: (270) 678-2164 Glasgow, KY 42142

Comments: Manager name changed per telephone call from Donnie Bennett with South SEND CORRESPONDENCE TO Central on 11/7/2007. Manager contact changed per 1/7/2011 notice. Updated per Jeff Eaton 2/14/2011 Telecom Info Form. Manager and Complaint contacts changed per 11/1/2011 General Manager Telecom Info Form. Complaint Contact updated per 2/13/2012 Info Form. Complaint 1399 Happy Valley Road P. O. Box 159 Glasgow, KY 42141 (270) 678-8200 Fax: (270) 678-2164

SEND COMPLAINTS TO Chris Lawrence Business Director 1399 Happy Valley Road P. O. Box 159 Glasgow, KY 42141 (270) 678-8230 Fax: (270) 678-4436

ID: 12900 A MANAGER Thacker-Grigsby Telephone Company, Incorporated William K Grigsby 60 Communications Lane President and General Manager P. O. Box 789 60 Communications Lane Hindman, KY 41822 P. O. Box 789 (606) 785-9500 Fax: (606) 785-9521 Hindman, KY 41822 (606) 785-9500 Fax: (606) 785-9521 Comments: Changed name 8/12/2016 Inc. to Incorporated to match KSOS. Changed Complaint contact per 2/28/2017 Info Form. Changed Complaint contact's address per SEND COMPLAINTS TO 3/9/2018 Info Form. Loretta Watts Office Manager 9500 Communications Lane Hindman, KY 41822 (606) 785-9500 Fax: (606) 785-9521

ID: 13000 A MANAGER West Kentucky Rural Telephone Cooperative Corporation, Inc. dba Joe Thompson 100 WK&T Technology Drive President, Board of Trustees P. O. Box 649 100 WK&T Technology Drive Mayfield, KY 42066-0649 P. O. Box 649 (270) 674-1000 Fax: (270) 856-3611 Mayfield, KY 42066-0649 (270) 674-1000 Fax: (270) 856-3611 Comments: Kentucky operations supplement required. Added dba WK&T dba West Kentucky and Tennessee Telecommunications Cooperative per 10/19/2010 notice. SEND CORRESPONDENCE TO Added Accounting contact per 2010 GOR. Contacts updated per 3/31/2014 Info Form. Tiffany Myers Changed Correspondence and default electronic contact per 2/22/2017 notice. Address CFO 100 WK&T Technology Drive P. O. Box 649 Mayfield, KY 42066-0649 (270) 804-4110 Fax: (270) 856-3045

9/29/2021 Page 100 of 312 500 Local Exchange Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

West Kentucky Rural Telephone Cooperative Corporation, Inc. dba ACCOUNTING FORMS TO Cathy Pigg Accountant 100 WK&T Technology Drive Mayfield, KY 42066-0649

SEND COMPLAINTS TO Karen Jackson-Furman COO 100 WK&T Technology Drive P. O. Box 649 Mayfield, KY 42066-0649 (270) 856-9988 Fax: (270) 856-3045

ID: 5022700 A MANAGER Windstream Kentucky East, LLC Stephanie Bell 4001 N Rodney Parham Road Vice President of Government Affairs Little Rock, AR 72212 130 W New Circle Road, Suite 170 Lexington, KY 40505 Comments: Opted Out of Annual Report Filing per 7/12/2006 notice. Formerly Kentucky ALLTEL; Name changed per Case 2005-00534 5/23/2006. LLC added to name per SEND CORRESPONDENCE TO 12/21/2007 filing. Changed Manager contact 1/5/2010. Manager contact record address Stephanie Bell changed per 8/26/2010 notice. Manager Contact's address changed per 2010 Telecom Vice President of Government Affairs 130 W. New Circle Rd. Suite 170 Lexington, KY 40505

ACCOUNTING FORMS TO Sandra Blade Senior Analyst Regulatory Compliance 4001 N Rodney Parham Road Little Rock, AR 72212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

ID: 11000 A MANAGER Windstream Kentucky West, LLC Stephanie Bell 4001 N Rodney Parham Road Vice President of Government Affairs Little Rock, AR 72212 130 W New Circle Road, Suite 170 Lexington, KY 40505 Comments: Opted Out of Annual Report Filing per 7/12/2006 notice. Formerly ALLTEL Kentucky; Name changed Case 2005-00534 5/23/06. Physical address and Complaint SEND CORRESPONDENCE TO contact modified per 11/28/07 filing. LLC added to name per 12/21/07 filing. Changed Stephanie Bell Manager contact 1/5/10. Manager contact record address changed per 8/26/10 notice. Vice President of Government Affairs 130 W. New Circle Rd. Suite 170 Lexington, KY 40505

ACCOUNTING FORMS TO Sandra Blade Senior Analyst Regulatory Compliance 4001 N Rodney Parham Road Little Rock, AR 72212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

9/29/2021 Page 101 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5058130 D MANAGER 4 Voice LLC Harold Forman 1095 Broken Sound Pkwy NW, Suite 201 CFO Boca Raton, FL 33487 1095 Broken Sound Pkwy NW, Suite 201 Boca Raton, FL 33487 Comments: Established per 8/31/2020 application for authority to operate as a fixed VoIP provider. ACCOUNTING FORMS TO Mark G Lammert Attorney-in-Fact c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

ID: 5057300 D MANAGER Access One, Inc. Mark A Jozwiak 820 W Jackson Blvd, Suite 650 President Chicago, IL 60607 820 W Jackson Blvd, Suite 650 (312) 441-1000 Fax: (312) 441-1010 Chicago, IL 60607 (312) 441-1000 Fax: (312) 441-1010 Comments: Established per 6/5/2015 application for authority to operate as a fixed VoIP provider. Added Accounting contact per 2015 GOR. Created Active Date per Comment SEND CORRESPONDENCE TO info 5/27/2016. Changed Correspondence and Complaint contacts per 2016 GOR and Julie May 3/28/2017 Info form. Controller 820 W Jackson Blvd, Suite 650 Chicago, IL 60607 (270) 674-1000 Fax: (312) 441-1010

ACCOUNTING FORMS TO Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Julie May Controller 820 W Jackson Blvd, Suite 650 Chicago, IL 60607 (312) 441-1000 Fax: (312) 441-1010

ID: 5058300 C MANAGER Access, Inc. dba Access Voice & Data Solutions, Inc. Erin Watson 1441 Lincoln Avenue Office Manager Louisville, KY 40213 1441 Lincoln Avenue (502) 367-1881 Fax: (502) 368-4132 Louisville, KY 40213 (502) 367-1881 Fax: (502) 368-4132 Comments: Established per 6/28/2021 application. SEND COMPLAINTS TO Erin Watson Office Manager 1441 Lincoln Avenue Louisville, KY 40213 (502) 367-1881 Fax: (502) 368-4132

ID: 22251508 D SEND CORRESPONDENCE TO ACN Communication Services, LLC Jeff Myers 1000 Progress Place Manager, Transaction Tax Concord, NC 28025 1000 Progress Place (704) 260-3000 Fax: (704) 260-3625 Concord, NC 28025 (704) 260-3000 Fax: (704) 260-3038

9/29/2021 Page 102 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ACN Communication Services, LLC Continued ACCOUNTING FORMS TO Comments: Address changed per 1/7/2009 notice. Contacts modified per 2010 GOR. Mark G Lammert Changed Correspondence contact per 2012 GOR. Changed Accounting contact per 2013 Attorney-In-Fact GOR. Changed from Inc to LLC per 8/14/2015 notice. Changed Accounting contact per c/o Compliance Solutions, Inc. 2016 GOR. Changed Accounting contact's c/o company name and electronic contact 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Jeff Myers Manager, Transaction Tax 1000 Progress Place Concord, NC 28025 (704) 260-3000 Fax: (704) 260-3038

ID: 22251718 A MANAGER Acorn Telephone LLC Amy Radke 5550 77 Center Drive, Suite 220 CFO Charlotte, NC 28217 5550 77 Center Drive, Suite 220 (704) 887-1340 Fax: (866) 882-3898 Charlotte, NC 28224 (704) 887-1340 Fax: (704) 325-2129 Comments: Changed contact per 2009 GOR submitted 4/5/2010. Address changed per 4/4/2011 Info Form. SEND CORRESPONDENCE TO Chris Turbyfill Controller 5550 77 Center Drive, Suite 220 Charlotte, NC 28217 (704) 887-1375 Fax: (866) 882-3898

SEND COMPLAINTS TO Norma Baker EVP 5550 77 Center Drive, Suite 220 Charlotte, NC 28270

ID: 5057840 D MANAGER Advanced Global Communications, Inc. Patrick Keller 13314 West Highway 42 Vice President Prospect, KY 40059 13314 West Highway 42 (502) 583-6000 Fax: (502) 582-1914 Prospect, KY 40059 (502) 583-6000 Fax: (502) 582-1914 Comments: Established per 11/14/2018 notice to provide fixed VoIP Service and 10/8/2018 Information Form. Changed default electronic contact information and added ACCOUNTING FORMS TO Accounting contact per 2019 GOR and 3/27/2020 Info Form. Mark G Lammert Attorney-in-Fact c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Patrick Keller Tax Manager P. O. Box 177 Prospect, KY 40059 (502) 583-6000 Fax: (502) 582-1914

ID: 5051300 A MANAGER Aero Communications, LLC J. Brian Glover 3901 Technology Drive Director of Telecom Paducah, KY 42001 3901 Technology Drive (270) 442-7361 Fax: (270) 575-9569 Paducah, KY 42001 (270) 442-7361 Fax: (270) 575-9569

9/29/2021 Page 103 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Aero Communications, LLC Continued SEND COMPLAINTS TO Comments: Address changed per 2009 GOR submitted 3/22/2010. Default contact J. Brian Glover changed per company's request 11/23/2010. Added email address for Correspondence Director of Telecom Contact per Telecom Info Form filed 3/31/2011. Changed Correspondence and Complaint 3901 Technology Drive contacts per 2014 GOR and 4/3/2015 Info Form. Added Manager contact per 2015 GOR. Paducah, KY 42001 (270) 442-7361 Fax: (270) 575-9569

ID: 5057570 D MANAGER Affiliated Technology Solutions, LLC Thomas W Welsh 777 New Durham Road General Manager Edison, NJ 08817 777 New Durham Road (732) 225-3099 Fax: (732) 429-1299 P. O. Box 3300 Edison, NJ 08818 Comments: Established per 11/17/2016 application for authority to operate as a fixed (732) 225-3099 Fax: (732) 429-1299 VoIP service provider. Changed default electronic contact information and Complaint contact and moved Correspondence to Accounting contact per 2017 GOR and 3/29/2018 ACCOUNTING FORMS TO Info Form. Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Thomas W Welsh General Manager P. O. Box 3300 Edison, NJ 08818 (732) 225-3099 Fax: (732) 429-1299

ID: 5050560 D MANAGER Affinity Network, Inc. Joseph T Koppy 250 Pilot Road, Suite 300 CEO , NV 89119 250 Pilot Road, Suite 300 (702) 547-8486 Fax: (702) 942-5055 Las Vegas, NV 89119 (702) 547-8486 Fax: (702) 942-5055 Comments: Changed physical address 8/15/2005 per Information Form; If problem with mailing to other addresses occurs, may need to change to match new changes to physical SEND CORRESPONDENCE TO address. Address changed per 8/18/2010 notice. Correspondence contact updated per Jessica Renneker 5/24/2011 Info Form. Changed Manager and Complaint contacts and added Accounting Director of Regulatory Affairs 250 Pilot Road, Suite 300 Las Vegas, NV 89119 (702) 547-8486 Fax: (702) 942-5055

ACCOUNTING FORMS TO Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Joseph T Koppy CEO 250 Pilot Road, Suite 300 Las Vegas, NV 89119 (702) 547-8486 Fax: (702) 942-5055

ID: 5055510 B SEND CORRESPONDENCE TO Airespring, Inc. Cynthia Firstman 7800 Woodley Avenue Director of Finance Van Nuys, CA 91406 7800 Woodley Avenue (818) 786-8990 Fax: (818) 786-9225 Van Nuys, CA 91406 (818) 786-8990 Fax: (818) 786-9225

9/29/2021 Page 104 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Airespring, Inc. Continued SEND COMPLAINTS TO Comments: Established 4/17/2007 per ICA. Added Suite 8/13/2008 per Information Cynthia Firstman Form. Contacts updated per 3/28/2012 Info Form. Changed physical address per 2017 Director of Finance GOR. 7800 Woodley Avenue Van Nuys, CA 91406 (818) 786-8990 Fax: (818) 786-9225

ID: 5056510 D MANAGER Airus, Inc. John Barnicle 840 S Canal Street, 7th Floor President Chicago, IL 60607 840 S Canal Street, 7th Floor (312) 878-4164 Fax: (312) 757-4646 Chicago, IL 60607 (312) 878-4164 Fax: (312) 506-0931 Comments: Established per 1/8/2010 notice to provide resold and facilities-based local exchange, access, and interexchange services in KY. Changed name SEND CORRESPONDENCE TO to Airus, Inc. per 5/1/2014 notice; Formerly IntelePeer, Inc. Changed address 7/9/2014 John McCluskey after returned mailing; New address pulled from KSOS. Utility now also a fixed VoIP General Manager 840 S Canal Street, 7th Floor Chicago, IL 60607 (312) 878-4164 Fax: (312) 757-4646

ID: 5056290 D MANAGER Alliance Global Networks, LLC Jess DiPasquale 1221 Post Road East President Westport, CT 06880 1221 Post Road East (203) 221-8700 Fax: (203) 221-8705 Westport, CT 06880 (203) 221-8700 Fax: (203) 221-8705 Comments: Established per 11/6/2008 correspondence. Added Accounting Contact per 2010 Telecom Info Form filed 2/16/2011. Changed contacts per 2014 GOR and SEND COMPLAINTS TO 2/27/2015 Info Form. Created Active Date per Comment info 5/27/2016. Changed Mary O'Keeffe Accounting contact per 2016 GOR. Changed default electronic contact information and Treasurer 1221 Post Road East Westport, CT 06880 (203) 221-8700 Fax: (203) 221-8705

ID: 5057100 D MANAGER AltaWorx, LLC Forrest Derr 455 Magnolia Ave, Suite B Director Fairhope, AL 36532 455 Magnolia Ave, Suite B (210) 338-8760 Fax: (251) 990-4409 Fairhope, AL 36532 (210) 338-8760 Fax: (251) 990-4409 Comments: Established per 4/10/2014 application for authority to operate as a VoIP provider. Changed address and default contact per 12/11/2015 notice. Created Active SEND CORRESPONDENCE TO Date per Comment info 5/27/2016. Changed Manager and Complaint contacts per Beth Brandenstein 3/25/2016 Info Form. Updated Correspondence and Complaint contact per 8/30/2017 VP, Compliance Op - GSAssociates c/o GSAssociates, LLC 1595 Peachtree Pkwy, Suite 204-337 Cumming, GA 30041

ACCOUNTING FORMS TO Alisha Garland Attorney-in-Fact 455 Magnolia Ave, Suite B Fairhope, AL 36532 (251) 928-5890 Fax: (888) 470-7918

SEND COMPLAINTS TO Forrest Derr Director 455 Magnolia Ave, Suite B Fairhope, AL 36532 (844) 387-7383 Fax: (888) 470-7918

9/29/2021 Page 105 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5056940 D MANAGER American Broadband and Telecommunications Company Daryl Townsend 1 Seagate, Suite 600 Director of Finance Toledo, OH 43699 1480 Ford Street (417) 824-5810 Fax: (417) 205-9014 Maumee, OH 43537

Comments: Established per 12/11/2012 Application for Authority to Operate. Created SEND CORRESPONDENCE TO Active Date per Comment info 5/27/2016. Changed default contact 5/27/2020 per 2019 Jeff S Ansted GOR. Changed default electronic contact information per 2/10/2021 notice. President 1 Seagate, Suite 600 Toledo, OH 43699 (419) 824-5810 Fax: (417) 205-9014

ACCOUNTING FORMS TO Nicole Townsend Manager of Compliance 1480 Ford Street Maumee, OH 43537

SEND COMPLAINTS TO Curt Church Director of Customer Service 1 Seagate, Suite 600 Toledo, OH 43699 (419) 824-5848 Fax: (417) 205-9014

ID: 5056520 D MANAGER American Telephone Company, LLC Leo Giardina 4001 N Rodney Parham Road Managing Director Little Rock, AR 72212 1600 Caleb's Path Extension F12 Suite 203 Comments: Established per Application submitted 2/2/2010 for Authority to offer resold Hauppauge, NY 11788 Local Exchange and resold Intrastate Interexchange Telecommunication services in KY. (888) 943-8282 Fax: (888) 282-6826 Address modified per 4/12/2011 Info Form. Revised contacts per 12/22/2011 Info Form. Added Accounting contact per 2011 GOR. Changed Complaint contact per 4/30/2012 Info SEND CORRESPONDENCE TO Stephanie Bell Vice President of Government Affairs 130 W. New Circle Rd. Suite 170 Lexington, KY 40505

ACCOUNTING FORMS TO Sandra Blade Senior Analyst-Regulatory Compliance 4001 N Rodney Parham Road Little Rock, AR 72212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

ID: 5053960 D MANAGER Armstrong Telecommunications, Inc. James D Mitchell One Armstrong Place Vice President Butler, PA 16001 One Armstrong Place (724) 283-0925 Fax: (724) 283-9655 Butler, PA 16001

Comments: Was inadvertently on PENDING. Made active 2/13/2007. Contact person SEND CORRESPONDENCE TO changed per notice received 6/23/2008 from company. Complaint Contact's fax number Scott Anderson and email address added per 2010 Telecom Info Form filed 3/14/2011. Correspondence Dir. Corp. Acct. contact updated per 4/2/2012 Info Form. Default contact information updated per PSC One Armstrong Place Butler, PA 16001 (724) 256-8092 Fax: (914) 329-7182

9/29/2021 Page 106 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Armstrong Telecommunications, Inc. Continued SEND COMPLAINTS TO Scott Anderson Dir. Corp. Acct. One Armstrong Place Butler, PA 16001 (724) 283-0925 Fax: (724) 283-9655

ID: 5057970 D SEND CORRESPONDENCE TO Astro Telecommunications, LLC John Ofenloch 2501 N Harwood Street, 20th Floor CEO Suite 2001 259 Hoover Blvd, Suite 160 Dallas, TX 75201 Holland, MI 49423 (616) 212-2121 Fax: (616) 255-2248 SEND COMPLAINTS TO Comments: Established per 10/28/2019 application for authority to operate as a fixed Gerardo Tonini VoIP provider. Correspondence contact updated per 3/31/2021 Info Form. Vice President 259 Hoover Blvd, Suite 160 Holland, MI 49423

ID: 33313800 A MANAGER AT&T Corp. Hood Harris Meidinger Tower President - Kentucky 462 S 4th Street, Suite 2400 Meidinger Tower Louisville, KY 40202 462 S 4th Street, Suite 2400 (502) 302-5588 Fax: (502) 587-0915 Louisville, KY 40202 (502) 302-5588 Fax: (502) 587-0915 Comments: Changed contact from Joan Coleman to Mary Pat Regan per 2/3/2009 notice. Contacts modified per 12/9/2009 correspondence. Contacts modified per 2010 GOR and SEND CORRESPONDENCE TO Info Form submitted 3/31/2011. Formerly AT&T Communications of the South Central Hood Harris States, LLC; Changed per 10/1/2012 notice. Changed Manager contact per 8/6/2013 President - Kentucky Meidinger Tower 462 S 4th Street, Suite 2400 Louisville, KY 40202 (502) 302-5588 Fax: (502) 587-0915

ACCOUNTING FORMS TO Robert Cancillieri Lead Financial Analyst One AT&T Way, Room 3B111H Bedminster, NJ 07921

SEND COMPLAINTS TO Chris Timmermans Associate Dir - Office of President 2121 East 63rd Street Building C Kansas City, MO 64130 (816) 363-7437 Fax: (281) 664-5365

ID: 5056440 D MANAGER ATC Outdoor DAS, LLC Shawn Lanier 116 Huntington Avenue, 11th Floor Vice President, Legal Boston, MA 02116 116 Huntington Avenue, 11th Floor (781) 926-4500 Fax: (781) 926-4555 Boston, MA 02116 (781) 926-4500 Fax: (781) 926-4555 Comments: Established per 7/24/2009 notice. Address Changed per 2/25/2011 Telecom Info Form. Contacts updated per 3/13/2012 Info Form. Correspondence contact updated SEND CORRESPONDENCE TO per 3/19/2014 Info Form. Correspondence contact changed per 8/19/2014 notice. Lauren Ramirez Changed contacts per 2014 GOR and 3/10/2015 Info Form. Changed Correspondence Attorney 116 Huntington Avenue, 11th Floor Boston, MA 02116 (781) 926-4500 Fax: (781) 926-4555

9/29/2021 Page 107 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ATC Outdoor DAS, LLC Continued ACCOUNTING FORMS TO Dominique Bolden Compliance Reporting Specialist c/o Inteserra Consulting Group, Inc. P. O. Drawer 200 Winter Park, FL 32790

SEND COMPLAINTS TO Lauren Ramirez Attorney 116 Huntington Avenue, 11th Floor Boston, MA 02116 (781) 926-4500 Fax: (781) 926-4555

ID: 5057780 D MANAGER Autus Technology, LLC Brian Tolleson 21515 Baltic Drive CEO Cornelius, NC 28031 21515 Baltic Drive (704) 754-5000 Fax: (888) 593-0117 Cornelius, NC 28031 (704) 754-5000 Fax: (888) 593-0117 Comments: Established per 10/15/2018 application for authority to operate as fixed VoIP provider. Changed default electronic contact information and physical address per 2018 ACCOUNTING FORMS TO GOR and 4/15/2019 Info Form. Changed default electronic contact information per 2019 Mark G Lammert GOR. Attorny-in-Fact c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Brian Tolleson CEO 21515 Baltic Drive Cornelius, NC 28031 (704) 754-5000 Fax: (888) 593-0117

ID: 5058100 D MANAGER Services LLC Gary I York 3616 Park Pointe Drive President Lexington, KY 40509 3616 Park Pointe Drive Lexington, KY 40509 Comments: Established per 7/24/2020 application for authority to operate as a fixed VoIP provider. ACCOUNTING FORMS TO Mark G Lammert Attorney-in-Fact c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Gary I York President 3616 Park Pointe Drive Lexington, KY 40509

ID: 5056020 D SEND CORRESPONDENCE TO Bandwidth.com CLEC, LLC Lisa Jill Freeman 900 Main Campus Drive, Suite 100 VP and Regulatory Compliance Raleigh, NC 27606 900 Main Campus Drive, Suite 100 (919) 439-3571 Fax: (919) 238-9903 Raleigh, NC 27606 (919) 439-3571 Fax: (919) 238-9903

9/29/2021 Page 108 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Bandwidth.com CLEC, LLC Continued ACCOUNTING FORMS TO Comments: Established per 11/2/2007 filing. Accounting contact added per 2011 GOR. Priscilla Feliciano Changed physical and Correspondence address per 10/22/2012 notice. Changed Compliance Reporting Specialist Accounting contact per 2014 GOR. Address updated per 3/29/2019 Info Form. c/o Inteserra Consulting Group, Inc. P. O. Drawer 200 Winter Park, FL 32790 (407) 740-8575 Fax: (407) 740-0613

SEND COMPLAINTS TO Lisa Jill Freeman VP and Regulatory Compliance 900 Main Campus Drive, Suite 100 Raleigh, NC 27606 (919) 439-3571 Fax: (919) 238-9903

ID: 5056920 D MANAGER BCM One, Inc. Geoffrey Bloss 295 Madison Avenue, 5th Floor CEO New York, NY 10017 295 Madison Avenue, 5th Floor (888) 543-2000 Fax: (212) 849-2283 New York, NY 10017

Comments: Established per 11/1/2012 Application for Authority to Operate as a CLEC. ACCOUNTING FORMS TO Address updated per returned mailing and SOS. Name changed to BCM One, Inc. per Kenny Perkins 7/29/2015 notice; formerly McGraw Communications, Inc. Created Active Date per Account Manager Comment info 5/27/2016. Added Manager contact per KSOS 5/24/2017. Changed c/o RTC Associates, LLC 3075 Breckinridge Blvd, Suite 425 Duluth, GA 30096 (678) 436-5590 Fax: (678) 894-3843

SEND COMPLAINTS TO Alan Ehrenzweig Customer Service Manager 295 Madison Avenue, 5th Floor New York, NY 10017 (888) 543-2000 Fax: (212) 906-7288

ID: 5053500 A MANAGER BCN Telecom, Inc. Richard G Schmeling 1200 Mt. Kemble Ave, 3rd Floor Treasurer / CFO Morristown, NJ 07960 1200 Mt. Kemble Ave, 3rd Floor (800) 768-2852 Fax: (908) 470-4707 Morristown, NJ 07960 (800) 768-2852 Fax: (908) 470-4707 Comments: Formerly NUI Telecom, Inc.; see letter of 4/14/2004. Modified address per Info Form filed 2/27/2009. Added Correspondence Contact per 7/20/2010 notice. Address SEND CORRESPONDENCE TO updated per 12/1/2014 Info Form. Changed City, Manager and Complaint contacts per Kathleen Gorey 2014 GOR and 2/13/2015 Info Form. Changed Complaint contact per 3/24/2016 Info 1200 Mt. Kemble Ave, 3rd Floor Morristown, NJ 07960 (800) 768-2852 Fax: (908) 367-5960

ACCOUNTING FORMS TO Amanda Gucich Compliance Specialist, NRC c/o Nationwide Regulatory Compliance 107 W Michigan Avenue, 4th Floor Kalamazoo, MI 49007 (269) 381-8888 Fax: (269) 381-4855

SEND COMPLAINTS TO Ebony Knott Customer & Repair Service Manager 1200 Mt. Kemble Ave, 3rd Floor Morristown, NJ 07960 (269) 381-8888 Fax: (269) 381-4855

9/29/2021 Page 109 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 33351330 D MANAGER BellSouth Long Distance, Inc. dba AT&T Long Distance Service Hood Harris 462 S 4th Street, Suite 2400 President - Kentucky Louisville, KY 40202 462 S 4th Street, Suite 2400 (502) 302-5588 Fax: (502) 587-0915 Louisville, KY 40202 (502) 302-5588 Fax: (502) 587-0915 Comments: Merger with AT&T closed on 12/29/06 per letter received 1/2/07 - now to operate as BellSouth dba AT&T Long Distance Service. Changed Correspondence SEND CORRESPONDENCE TO contact per 5/11/2009 notice. Contacts modified per 12/9/2009 correspondence. Added Hood Harris fax number & email address to Accounting Contact per 2010 Telecom Info Form filed President - Kentucky 462 S 4th Street, Suite 2400 Louisville, KY 40202 (502) 302-5588 Fax: (502) 587-0915

ACCOUNTING FORMS TO Thomas Margavio Senior Financial Analyst 754 Peachtree Street, Floor 10A86 Atlanta, GA 30308

SEND COMPLAINTS TO Chris Timmermans Associate Director 2121 E 63rd Street, Buidling C Kansas City, MO 64130 (816) 363-7437 Fax: (281) 664-5365

ID: 22212700 D MANAGER BellSouth Telecommunications, LLC dba AT&T Kentucky and AT&T Hood Harris Meidinger Tower President 462 S 4th Street, Suite 2400 Meidinger Tower Louisville, KY 40202 462 S 4th Street, Suite 2400 (502) 302-5591 Fax: (502) 587-0915 Louisville, KY 40202

Comments: Was inadvertently on PENDING. Made inactive 2/13/2007. Made Active and SEND CORRESPONDENCE TO updated Contacts 10/25/2011 per Research initiated by Jim Stevens. Changed Hood Harris Accounting contact per 2012 GOR. Changed Manager contact per 8/6/2013 news External Affairs release. Updated contacts per 2013 GOR and 3/28/2014 Info Form. Changed Complaint Meidinger Tower 462 S 4th Street, Suite 2400 Louisville, KY 40202 (502) 302-5591 Fax: (502) 587-0915

ACCOUNTING FORMS TO Rufus A Moore Lead Financial Analyst 754 Peachtree Street, NE, Cube 10a91 Atlanta, GA 30308

SEND COMPLAINTS TO Chris Timmermans Associate Director 2121 E 63rd Street, Buidling C Kansas City, KS 64130 (816) 363-7437 Fax: (281) 664-5365

ID: 5056460 D MANAGER BetterWorld Telecom, LLC James F Kenefick 11951 Freedom Drive, 13th Floor CEO Reston, VA 20190 11951 Freedom Drive, 13th Floor (703) 797-1750 Fax: (866) 888-1035 Reston, VA 20190 (703) 797-1750 Fax: (866) 888-1035 Comments: Established per 10/23/09 notice of intent for authority to operate as a CLEC. Changed Correspondence contact and address per 2011 GOR. Correspondence Contact updated per 2012 GOR. Created Active Date per Comment info 5/27/2016. Default contact information changed per PSC Legal 10/12/2016. Added Manager contact per

9/29/2021 Page 110 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

BetterWorld Telecom, LLC Continued SEND CORRESPONDENCE TO John Jordan VP of Operations 11951 Freedom Drive, 13th Floor Reston, VA 20190 (703) 797-1750 Fax: (866) 888-1035

SEND COMPLAINTS TO John Jordan VP of Operations 11951 Freedom Drive, 13th Floor Reston, VA 20190 (703) 797-1750 Fax: (866) 888-1035

ID: 5056690 D MANAGER BGN Networks, LLC Thomas Galla 321 East Breckinridge Street President Louisville, KY 40203 321 East Breckinridge Street (502) 589-4638 Fax: (502) 805-1588 Louisville, KY 40203

Comments: Made active per Formal Registration to become CLEC dated 2/15/2011. ACCOUNTING FORMS TO Changed default electronic contact information, Manager and Accounting contacts and Bradford Jones added Correspondence contact per 2016 GOR. Changed default contact information and COO/Manager removed Correspondence contact per 2019 GOR. 321 East Breckinridge Street Louisville, KY 40203 (502) 589-4638 Fax: (502) 805-1588

SEND COMPLAINTS TO Norman Schippert 321 East Breckinridge Street Louisville, KY 40203 (502) 589-4638 Fax: (502) 805-1588

ID: 22213610 B MANAGER Big River Telephone Company, LLC John F Jennings 24 South CFO P. O. Box 1608 24 South Minnesota Cape Girardeau, MO 63703 P. O. Box 1608 (573) 651-3373 Fax: (573) 651-3605 Cape Girardeau, MO 63702 (573) 651-3373 Fax: (573) 651-3605 Comments: Changed contacts and phone numbers per 2009 GOR submitted 4/2/2010. Added email address for Manager Contact & fax number for Complaint Contact per ACCOUNTING FORMS TO 4/1/2011 Telecom Info Form. Updated Complaint contact per 4/3/2012 Info Form. Added Matt Diebold Accounting contact per 2014 GOR. Changed default electronic contact information per Accounting Manager 24 South Minnesota P. O. Box 1608 Cape Girardeau, MO 63703 (573) 651-3373 Fax: (573) 388-4585

SEND COMPLAINTS TO Chris Foeste General Manager 24 South Minnesota P. O. Box 1608 Cape Girardeau, MO 63703 (573) 651-3373 Fax: (573) 651-3605

ID: 5058120 D MANAGER BLOCK LINE SYSTEMS, LLC John Martin 2700 Road President Northwood, OH 43619 2700 Oregon Road Northwood, OH 43619

9/29/2021 Page 111 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

BLOCK LINE SYSTEMS, LLC Continued SEND COMPLAINTS TO Comments: Established per 8/20/2020 application for authority to operate as CLEC, IXC Dan King and fixed VoIP provider. Supervisor 2700 Oregon Road Northwood, OH 43619

ID: 5057900 D MANAGER Blue Casa Telephone, LLC Jeff Compton 114 E Haley Street, Suite A President Santa Barbara, CA 93101 114 E Haley Street, Suite A Santa Barbara, CA 93101 Comments: Established per 3/1/2019 application for authority to operate as a CLEC and IXC. Added Accounting and changed Complaint contact per 2019 GOR. ACCOUNTING FORMS TO Mark G Lammert Attorney-in-Fact c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Jeff Compton President 114 E Haley Street, Suite A Santa Barbara, CA 93101

ID: 5057590 D MANAGER BlueBird Communications, LLC Peter Batchelor 387 Park Avenue South, 5th Floor President New York, NY 10016 387 Park Avenue South, 5th Floor (469) 513-0123 Fax: (469) 513-0001 New York, NY 10016 (469) 513-0000 Fax: (469) 513-0001 Comments: Established per 12/21/2016 request for authority to operate as CLEC. Added Complaint Contact per 5/8/2017 Info Form. SEND CORRESPONDENCE TO Harold Barr Vice President 387 Park Avenue South, 5th Floor New York, NY 10016 (469) 513-0000 Fax: (469) 513-0001

SEND COMPLAINTS TO Peter Batchelor President 387 Park Avenue South, 5th Floor New York, NY 10016 (469) 513-0000 Fax: (469) 513-0001

ID: 5057550 A MANAGER Bluegrass Network LLC d/b/a Bluegrass Telecom Bryan Bell 115 West Williams Street Senior Manager, Network Business Op Elizabethtown, KY 42701 P. O. Box 1614 (270) 982-8860 Fax: (270) 737-0580 Elizabethtown, KY 42702 (270) 765-6361 Fax: (270) 234-0199 Comments: Established per 10/18/2016 application for authority to operate as a CLEC. Changed default regulatory email contact information and added Correspondence contact SEND CORRESPONDENCE TO per 2/22/2018 notice. Added Accounting contact per 2017 GOR. Contacts updated per Harold Allen 3/24/2021 correspondence. Controller P. O. Box 1614 Elizabethtown, KY 42702

9/29/2021 Page 112 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Bluegrass Network LLC d/b/a Bluegrass Telecom Continued ACCOUNTING FORMS TO Kayla Knott Accounting Supervisor P. O. Box 1614 Elizabethtown, KY 42702 (270) 769-0339 Fax: (270) 234-0199

SEND COMPLAINTS TO Bryan Bell P. O. Box 1614 Elizabethtown, KY 42702 (270) 765-6361 Fax: (270) 234-0199

ID: 5054110 D MANAGER Bluegrass Telephone Company, Inc. dba Kentucky Telephone Joe McClung 101 Mill Street President Leitchfield, KY 42754 101 Mill Street (270) 259-8504 Fax: (270) 242-4600 Leitchfield, KY 42754 (270) 259-8504 Fax: (270) 242-4600 Comments: Changed telephone number per 2009 GOR submitted 4/2/2010. Complaint contact changed per 3/28/2011 Info Form. Complaint contact updated per 4/11/2012 Info SEND COMPLAINTS TO Form. Changed Complaint contact per 4/4/2018 Info Form. SaraBeth Mattingly CSR 101 Mill Street Leitchfield, KY 42754 (270) 259-8504 Fax: (270) 242-4600

ID: 5052810 A MANAGER Brandenburg Telecom, LLC Allison T Willoughby 200 Telco Drive President Brandenburg, KY 40108 200 Telco Drive (270) 422-2121 Fax: (270) 422-4448 Brandenburg, KY 40108 (270) 422-2121 Fax: (270) 422-4448 Comments: Added email address for Manager & Complaint Contact per Telecom Info Form filed 4/4/2011. SEND COMPLAINTS TO Allison Willoughby President 200 Telco Drive Brandenburg, KY 40108 (270) 422-2121 Fax: (270) 422-4448

ID: 5057200 D MANAGER Broadband Dynamics, LLC Robert S Rife 8757 E Via De Commercio President 1st Floor 8757 E Via De Commercio Scottsdale, AZ 85258 1st Floor (480) 941-0444 Fax: (480) 941-1143 Scottsdale, AZ 85258 (480) 941-0444 Fax: (480) 941-1143 Comments: Established as a "fixed" VoIP Provider per 12/15/2014 Letter. Added Accounting contact and changed Complaint contact per 5/24/2015 Info Form. Added SEND CORRESPONDENCE TO Manager contact per 2014 GOR. Created Active Date per Comment info 5/27/2016. Kim Havins Changed Complaint contact per 3/31/2017 Info Form. Changed Correspondence and Tax & Compliance 8757 E Via De Commercio 1st Floor Scottsdale, AZ 85258 (480) 941-0444 Fax: (480) 941-1143

SEND COMPLAINTS TO Stephanie Price Director, Service Delivery & Tech 8757 E Via De Commercio 1st Floor Scottsdale, AZ 85258 (480) 941-0444 Fax: (480) 941-1143

9/29/2021 Page 113 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5057880 D MANAGER Broadband Voice, LLC Gary Watts 175 E Capitol Street, Suite 175 CEO Jackson, MS 39201 175 E Capitol Street, Suite 175 Jackson, MS 39201 Comments: Established per 2/13/2019 application for authority to operate as a fixed VoIP (844) 926-6000 Fax: (866) 550-5671 provider. Changed Complaint contact per 4/10/2020 Info Form. SEND CORRESPONDENCE TO Mark G Lammert Attorney-in-Fact c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Mark G Lammert Attorney-in-Fact c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

ID: 5056480 C MANAGER Broadview Networks, Inc. Timothy Loken 4001 N Rodney Parham Road Director, Regulatory Reporting Little Rock, AR 72212 1018 West 9th Avenue King of Prussia, PA 19406 Comments: Established per 11/13/2009 filing for authority to operate as a CLEC. Contact and address changed per 11/24/2010 notice. Address Changed per 2/14/2011 Telecom SEND CORRESPONDENCE TO Info Form. Complaint Contact updated per 3/8/2013 Info Form. Created Active Date per Stephanie Bell Comment info 5/27/2016. Changed Complaint contact address per 2/20/2017 Info Form. Vice President of Government Affairs 130 W. New Circle Rd. Suite 170 Lexington, KY 40505

ACCOUNTING FORMS TO Sandra Blade Senior Analyst-Regulatory Compliance 4001 N Rodney Parham Road Little Rock, AR 72212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

ID: 5056340 D MANAGER Broadvox-CLEC, LLC Edward O'Hara 550 West Adams Street, Suite 900 CFO Chicago, IL 60661 550 West Adams Street, Suite 900 (844) 276-2386 Fax: (312) 346-2601 Chicago, IL 60661 (844) 276-2386 Fax: (312) 346-2601 Comments: Established per 3/3/2009 correspondence. Changed contacts per 2010 GOR and Info Form submitted 3/18/2011. Changed contacts per 2012 GOR. Infotelecom, LLC SEND CORRESPONDENCE TO (ID 5054960 and 22205496) transferred to Broadvox-CLEC per notice of 1/9/2014 Daniel Meldazis acknowledging transfer was consummated on 12/15/2013. Contacts updated per Regulatory Manager 550 West Adams Street, Suite 900 Chicago, IL 60661 (312) 348-8834 Fax: (312) 346-2601

9/29/2021 Page 114 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Broadvox-CLEC, LLC Continued SEND COMPLAINTS TO Daniel Meldazis Regulatory Manager 550 West Adams Street, Suite 900 Chicago, IL 60661 (312) 348-8834 Fax: (312) 346-2601

ID: 5058030 D MANAGER BTC Broadband, LLC Randy C Grogan 159 West Second Street Authorized Representative P. O. Box 209 159 West Second Street La Center, KY 42056 P. O. Box 209 (270) 665-5186 Fax: (270) 665-9186 La Center, KY 42056 (270) 665-5816 Fax: (270) 665-9186 Comments: Established per 3/6/2020 application for authority to operate as a CLEC. SEND CORRESPONDENCE TO Stephen Jones 159 West Second Street P. O. Box 209 La Center, KY 42056 (270) 665-5186 Fax: (270) 665-9186

ID: 22251673 A MANAGER BullsEye Telecom, Inc. David Bailey 25925 Telegraph Road, Suite 210 VP Business Development Southfield, MI 48033 25925 Telegraph Road, Suite 210 (248) 784-2500 Fax: (248) 784-2501 Southfield, MI 48033 (248) 784-2500 Fax: (248) 784-2501 Comments: Address and contacts changed per 11/22/2010 notice. Contacts updated per 3/30/2011 Info Form. Changed Complaint and added Accounting contact per 2011 GOR ACCOUNTING FORMS TO and 3/27/2012 Info Form. Contacts updated per 3/21/2012 Info Form. Removed Steve M Avromov Correspondence contact per 2013 GOR. Changed Accounting contact per 2014 GOR. Corporate Tax Counsel 25925 Telegraph Road, Suite 210 Southfield, MI 48033 248782605 Fax: (248) 784-2501

SEND COMPLAINTS TO Rosemary Albanese VP Client Services 25925 Telegraph Road, Suite 210 Southfield, MI 48033 (248) 784-2511 Fax: (248) 968-1117

ID: 22251011 D MANAGER Business Telecom, LLC d/b/a EarthLink Business IV Timothy P Loken 4001 N Rodney Parham Road Director Regulatory Reporting Little Rock, AR 72212 4001 N Rodney Parham Road Grand Rapids, MI 49546 Comments: Changed contacts per 2009 GOR submitted 4/2/2010. Name changed per 8/30/2011 Notice. Correspondence contact updated per 4/9/2012 Info Form. Changed SEND CORRESPONDENCE TO address and contacts per 2012 GOR. Changed from Inc to LLC per 11/25/2014 Letter. Stephanie Bell Complaint Contact updated per 3/31/2015 Info Form. Changed Manager contact per 2016 Vice President of Government Affairs 4001 N Rodney Parham Road Lexington, KY 40505

ACCOUNTING FORMS TO Sandra Blade Senior Analyst-Regulatory Compliance 4001 N Rodney Parham Road Little Rock, AR 72212

9/29/2021 Page 115 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Business Telecom, LLC d/b/a EarthLink Business IV Continued SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd. Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

ID: 5057080 D MANAGER Campus Communications Group, Inc. William Clavey 601 North Country Fair Drive Vice President Finance Champaign, IL 61821 601 North Country Fair Drive (217) 353-3022 Fax: (217) 398-1429 Champaign, IL 61821 (217) 353-3022 Fax: (217) 398-1429 Comments: Established per 3/25/2014 notice to provide local exchange telecommunications service. Created Active Date per Comment info 5/27/2016. Address SEND COMPLAINTS TO updated per 2019 GOR. Michael O'Linc President 601 North Country Fair Drive Champaign, IL 61821 (217) 353-3021 Fax: (217) 398-1429

ID: 5058180 D SEND CORRESPONDENCE TO Cathect Communications Inc. Suzane Anderson 2160 Lexington Lane Consultant Cummings, GA 30040 2160 Lexington Lane Cummings, GA 30040 Comments: Established per 11/19/2020 application to provide CLEC service. SEND COMPLAINTS TO Zuhaib Shah Manager CS 2160 Lexington Lane Cummings, GA 30040

ID: 5055750 A MANAGER CBTS Technology Solutions LLC Ted Heckmann 221 East Fourth Street Manager Director - Regulatory Room 103-1170 221 East Fourth Street Cincinnati, OH 45202 Room 103-1170 (513) 397-1375 Fax: (513) 421-1367 Cincinnati, OH 45202 (513) 397-1375 Fax: (513) 421-1367 Comments: Established per 5/11/2007 Tariff Filing. Revised phone number & added email address for Manager Contact and revised Complaint Contact per Telecom Info Form SEND CORRESPONDENCE TO filed 4/1/2011. Added Accounting contact per 2011 GOR. Contacts updated per 3/31/2014 Elizabeth Holiday Info Form. Contacts updated per 4/1/2015 Info Form. Changed Accounting contact per Compliance Manager 221 East Fourth Street Room 103-1170 Cincinnati, OH 45202 (513) 397-8374 Fax: (513) 397-1337

ACCOUNTING FORMS TO Michael Murphy Senior Director - Corporate Tax 221 East Fourth Street Room 103-1070 Cincinnati, OH 45202 (513) 397-7893 Fax: (513) 397-1337

SEND COMPLAINTS TO Ted Heckmann Managing Director - Regulatory Affai 221 East Fourth Street Room 103-1070 Cincinnati, OH 45202 (513) 397-1375 Fax: (513) 421-1367

9/29/2021 Page 116 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5056990 D SEND CORRESPONDENCE TO Cebridge Telecom KY, LLC dba Suddenlink Communications V Dennis D Moffit 5830 Granite Parkway, Suite 300 VP, Senior Counsel Plano, TX 75024 5830 Granite Parkway, Suite 300 Plano, TX 75024 Comments: Established per 5/10/2013 Notice of Intent to Provide Service Created Active Date per Comment info 5/27/2016. Changed default electronic contact information per ACCOUNTING FORMS TO 2016 GOR. Addresses and contacts updated per 03/29/2018 Info Form. Changed Ted Christensen Complaint contact per 3/21/2019 Info Form. Added Accounting contact per 2018 CLEC Senior Director, Accounting 1 Court Square W Long Island City, NY 11101

SEND COMPLAINTS TO 200 Jericho Quadrangle, 3rd Floor Jerico, NY 11753

ID: 5055490 B MANAGER Cellular Services, LLC Susan Fairchild 1621 KY Route 40W COO P. O. Box 240 1621 KY Route 40W Staffordsville, KY 41256 P. O. Box 240 (606) 297-3501 Fax: (606) 297-2000 Staffordsville, KY 41256

Comments: Established 1/9/2007 per 12/28/2006 filing. Updated contacts per 2010 SEND CORRESPONDENCE TO GOR. Contacts updated per 2011 GOR. Created Active Date per Comment info Ruth Conley 5/27/2016. CEO & General Manager 1621 KY Route 40W P. O. Box 240 Staffordsville, KY 41256 (606) 743-3121 Fax: (606) 297-2000

ID: 22251087 D MANAGER CenturyLink Communications, LLC dba Lumen dba Lumen Ted Hankins 100 CenturyLink Drive Regulatory Operations Director Monroe, LA 71203 100 CenturyLink Drive (318) 388-9416 Fax: (318) 362-1525 Monroe, LA 71203 (318) 388-9416 Fax: (318) 362-1525 Comments: Formerly Communications Corporation; Name changed per 1/7/2009 notice. Local Exchange Tariff 4 withdrawn 3/31/2014; CLEC record remains intact to SEND COMPLAINTS TO support Access Service tariff. Formerly Qwest Communications Company, LLC dba Scott Belka CenturyLink QCC; Name changed per 7/15/2014 notice. Changed address and contacts Manager Customer Service 931 14th Street, 10th Floor Denver, CO 80202 (720) 578-5054 Fax: (720) 578-2751

ID: 5057710 D SEND CORRESPONDENCE TO Cincinnati Bell Extended Territories LLC Kevin Mann 201 E 4th Street, Room 102-1290 Regulatory Specialist Cincinnati, OH 45202 201 E 4th Street, Suite 103-1080 (513) 397-6503 Fax: (513) 723-9655 Cincinnati, OH 45202 (513) 565-2421 Fax: (513) 421-1367 Comments: Established 8/3/2018 per application for CLEC and IXC status. Changed default electronic contact information and Added Accounting contact per 2019 GOR. ACCOUNTING FORMS TO Changed default electronic contact information per 7/29/2020 notice; Default should not Thomas Paolucci be changed until further notice. Division Controller 221 E Fourth Street Cincinnati, OH 45201

SEND COMPLAINTS TO Kathleen Campbell Regulatory Specialist 201 E 4th Street, Suite 103-1080 Cincinnati, OH 45202 (513) 397-1296 Fax: (513) 421-1367

9/29/2021 Page 117 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5057610 D MANAGER City Communications, Inc. Faraz M Mobeen 300 Village Center Drive, Suite 103 CEO Woodstock, GA 30188 300 Village Center Drive, Suite 103 Woodstock, GA 30188 Comments: Established as CLEC per 4/21/2017 notice. Changed default electronic contact information and added Accounting contact per 2018 GOR. Changed default SEND CORRESPONDENCE TO contact information per 1/15/2021 undeliverable notice. Rachel Haxo Account Manager 300 Village Center Drive, Suite 103 Woodstock, GA 30188 (678) 436-5590 Fax: (678) 802-3483

ACCOUNTING FORMS TO Kenny Perkins Account Manager c/o RTC Associates, LLC 3075 Breckinridge Blvd, Suite 425 Duluth, GA 30096 (678) 436-5590 Fax: (678) 894-3843

ID: 5054060 D SEND CORRESPONDENCE TO CityNet Kentucky, LLC Brian Pancoast 3600 University Avenue Controller Morgantown, WV 26505 3600 University Avenue (304) 848-6205 Fax: (304) 292-5040 Morgantown, WV 26505 (304) 848-6205 Fax: (304) 292-5040 Comments: Changed contact per 12/19/2008 notice. Correspondence Contact changed and address changed for all contacts per 2010 Telecom Info Form filed 3/10/2011. Changed Correspondence contact address per 2016 GOR. Changed physical address per 2017 GOR.

ID: 5057700 D MANAGER Enterprise Solutions, LLC Luis Segovia 3350 SW 148th Avenue, Suite 400 Controller Miramar, FL 33027 3350 SW 148th Avenue, Suite 400 (954) 517-7303 Fax: (954) 517-7305 Miramar, FL 33027 (954) 517-7300 Fax: (954) 517-7305 Comments: Established as a fixed VoIP provider per 7/6/2018 notice. SEND CORRESPONDENCE TO Oye Oyewale-Smith Contract & Compliance Specialist 3350 SW 148th Avenue, Suite 400 Miramar, FL 33027 (954) 517-7303 Fax: (954) 517-7305

SEND COMPLAINTS TO Oye Oyewale-Smith Contract & Compliance Specialist 3350 SW 148th Avenue, Suite 400 Miramar, FL 33027 (954) 517-7303 Fax: (954) 517-7305

ID: 5058290 C MANAGER Clear Live, LLC Peter Bouchard 500 Washington Avenue, Suite 300 Member Portland, ME 04103 500 Washington Avenue, Suite 300 Portland, ME 04103 Comments: Established per 6/22/2021 per application for authority to operate as fixed VoIP provider. ACCOUNTING FORMS TO Mark G Lammert Attorney-in-Fact c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 794-3488 Fax: (407) 260-1033 9/29/2021 Page 118 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Clear Live, LLC Continued SEND COMPLAINTS TO Peter Bouchard Member 500 Washington Avenue, Suite 300 Portland, ME 04103

ID: 5055160 D MANAGER CMN-RUS, Inc. John Chuang 3701 Communications Way Corporate Counsel Evansville, IN 47712 8829 Bond Street (913) 754-3305 Fax: (812) 759-6823 Overland Park, KS 66214

Comments: Was inadvertently on PENDING. Made active 2/13/2007. Contact SEND CORRESPONDENCE TO information changed 6/13/2007 per letter of 4/16/2007. Physical address changed Ed Corr 8/15/2008 per Information Form. Revised address for Correspondence Contact, revised Vice President Tax Complaint Contact & added fax numbers per 2010 Telecom Info Form filed 4/4/2011. 8837 Bond Street Overland Park, KS 66214 (812) 213-1082 Fax: (317) 599-1149

SEND COMPLAINTS TO Customer Service 3701 Communications Way Evansville, IN 47715

ID: 22251722 A MANAGER Comcast Phone of Kentucky, LLC d/b/a Comcast Digital Phone Nicole Patel 200 Cresson Boulevard Sr Manager, ECR Regulatory & Quality Phoenixville, PA 19460 200 Cresson Boulevard (610) 665-2536 Fax: (610) 665-2753 Phoenixville, PA 19460 (215) 286-7746 Fax: (215) 286-7400 Comments: Activated per tariff submitted 11/26/2008; Contact updated per 11/26/2008 Info Form. Added Correspondence Contact & revised Complaint Contact per the SEND CORRESPONDENCE TO 3/29/2011 Info Form. Address updated per Letter dated 1/19/2012. Address updated per David A Konuch 3/14/2013 Info Form. Contacts updated per 3/20/2014 Info Form. Modified Vice President, Gov't Affairs 2605 Circle 75 Parkway SE Atlanta, GA 30339 (678) 630-1307 Fax: (678) 385-5101

ACCOUNTING FORMS TO James G Gray Sr. Director, Regulatory 200 Cresson Boulevard Phoenixville, PA 19460 (610) 665-2536 Fax: (610) 665-2753

SEND COMPLAINTS TO David A Konuch Vice President, Gov't Affairs 600 Galleria Parkway, Suite 1100 Atlanta, GA 30339 (678) 630-1307 Fax: (678) 385-5101

ID: 5057260 D MANAGER COMM-CORE, LLC Carissa Frame 3820 S Dixie Highway Controller Lima, OH 45806 3820 S Dixie Highway (419) 991-4694 Fax: (419) 991-4329 Lima, OH 45806 (419) 991-4694 Fax: (419) 991-4329 Comments: Established per 4/21/2015 application for authority to operate as a fixed VoIP provider. Created Active Date per Comment info 5/27/2016 Changed Manager and ACCOUNTING FORMS TO Complaint contacts per 2017 GOR and 3/29/2018 Info Form. Changed default electronic Mark G Lammert contact information per 2018 GOR and 3/29/2019 Info Form. Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

9/29/2021 Page 119 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

COMM-CORE, LLC Continued SEND COMPLAINTS TO Carissa Frame Controller 3820 S Dixie Highway Lima, OH 45806 (419) 991-4694 Fax: (419) 991-4329

ID: 5055770 D MANAGER Communications Venture Corporation d/b/a INdigital Telecom Mark Grady 1616 Directors Row President Fort Wayne, IN 46808 1616 Directors Row (260) 469-2010 Fax: (260) 469-4329 Fort Wayne, IN 46808 (260) 469-2010 Fax: (260) 469-4329 Comments: Established per 5/23/2007 Application for Initial Operations as CLEC. Address updated per 2013 GOR and 3/28/2014 Info Form. Changed default electronic SEND CORRESPONDENCE TO contact information, Correspondence and Complaint contacts per 10/16/2017 notice. Deb Prather Changed default, Correspondence contact and added Accounting contact 5/15/2020 per Director of Regulatory Affairs 1616 Directors Row Fort Wayne, IN 46808 (260) 469-2010 Fax: (260) 469-4329

ACCOUNTING FORMS TO Jeffrey A Humbarger CFO 1616 Directors Row Fort Wayne, IN 46808

SEND COMPLAINTS TO Deb Prather Regulatory 1616 Directors Row Fort Wayne, IN 46808 (260) 469-2010 Fax: (260) 469-4328

ID: 22251546 D MANAGER ComTech 21, LLC Laura Matosian One Barnes Park South VP Operations Wallingford, CT 06492 One Barnes Park South (203) 679-7000 Fax: (877) 312-5544 Wallingford, CT 06492 (203) 679-7000 Fax: (877) 312-5544 Comments: Changed contact name per 1/31/2008 filing. Information changed per Telecom Info Form dated 1/31/2011. Complaint contact updated per 3/2/2012 Info Form. SEND COMPLAINTS TO Changed phone per 1/21/2014 Info Form. Changed contacts per 2014 GOR. Changed Laura Matosian Fax and added Complaint contact per 2017 GOR and 2/26/2018 Info Form. VP Operations One Barnes Park South Wallingford, CT 06492 (203) 679-7000 Fax: (877) 312-5544

ID: 5058200 C MANAGER Conexon Connect LLC Teresa Hannay 2001 Grand Blvd, Suite 700 VP, Telecommunications Kansas City, MO 64108 2001 Grand Blvd, Suite 700 Kansas City, MO 64108 Comments: Established per 1/8/2021 notice to provide CLEC service. SEND COMPLAINTS TO Teresa Hannay VP, Telecommunications 2001 Grand Blvd, Suite 700 Kansas City, MO 64108

9/29/2021 Page 120 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5058240 C MANAGER ConnectMe, L.L.C. Scott Seltzer 198 Route 9, Suite 201 President Manalapan, NJ 07726 198 Route 9, Suite 201 Manalapan, NJ 07726 Comments: Established per 4/14/2021 Application for Authority to Operate as a fixed VoIP Reseller. SEND CORRESPONDENCE TO Mark G Lammert Attorney-in-Fact c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 794-3488 Fax: (407) 260-1033

ID: 5054770 D MANAGER CoreTel Kentucky, Inc. , 213 South Main Street Anderson, SC 29624 SEND CORRESPONDENCE TO (410) 216-9865 Fax: (410) 216-9867 Ralph Gleaton General Counsel Comments: Was inadvertently on PENDING. Made active 2/13/2007. Changed Address, 213 South Main Street phone numbers, Complaint Contact, and added Accounting Contact per 2017 GOR and Anderson, SC 29624 3/30/2018 Info Form. Removed Mr. Van de Verg as Manager per 4/12/2018 Email (410) 216-9865 Fax: (410) 216-9867 Correspondence. ACCOUNTING FORMS TO Judith Martin Compliance Reporting Specialist Inteserra Consulting Group, Inc. P.O. Drawer 200 Winter Park, FL 32790

SEND COMPLAINTS TO Ralph Gleaton General Counsel 213 South Main Street Anderson, SC 29624 (410) 216-9865 Fax: (410) 216-9567

ID: 5056580 D MANAGER Crexendo Business Solutions, Inc. Richard Braband 1615 S 52nd Street VP of Operations Tempe, AZ 85281 1615 S 52nd Street (801) 227-0004 Fax: (801) 426-6712 Tempe, AZ 85281 (801) 227-0004 Fax: (801) 426-6712 Comments: Established per 5/17/2010 notice to operate as an interexchange and local exchange telecommunications carrier in Kentucky. Address changed per 8/26/2010 ACCOUNTING FORMS TO notice. Modified Correspondence and Complaint contact address per 12/27/2011 notice. Susan Cockerham Changed address 1/15/2014 after returned mailing; info obtained from KSOS. Complaint Regulatory Agent c/o FAS Tek Compliance Solutions 1615 S. 52nd Street Tempe, AZ 85281 (678) 672-2837 Fax: (678) 672-2830

SEND COMPLAINTS TO Richard Braband VP of Operations 1615 S 52nd Street Tempe, AZ 85281 (602) 714-8500 Fax: (801) 426-6712

ID: 5057830 D MANAGER Crown Castle Fiber LLC Fernanda Biehl 1220 Augusta Drive, Suite 600 Manager, Regulatory Affairs - Fiber Houston, TX 77057 196 Van Buren Street, Suite 250 (724) 416-2000 Fax: (703) 434-8510 Herndon, VA 20170 (703) 434-8533 Fax: (703) 434-8510

9/29/2021 Page 121 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Crown Castle Fiber LLC Continued SEND COMPLAINTS TO Comments: Established per 11/13/2018 notice of intent to operate as a CLEC and IXC. Fernanda Biehl Consolidation of Crown Castle NG Central, LLC (5057090), Access Fiber Group, Inc. (ID Manager, Regulatory Affairs 5056250) and Fiber Technologies Networks, LLC (IDs 5056890 & 5179570) into Crown 196 Van Buren Street, Suite 250 Castle Fiber LLC (IDs 5057830 and 5179930) confirmed per 11/29/2018 notice and Herndon, VA 20170 (703) 434-8533 Fax: (703) 434-8510

ID: 5057240 D MANAGER CSL Kentucky System, LLC Linda Holden-Smith 10802 Executive Center Drive Billing Manager Benton Building, Suite 300 10802 Executive Center Drive Little Rock, AR 72211 Benton Building, Suite 300 (501) 850-0820 Fax: (501) 537-0769 Little Rock, AR 72211 (501) 850-0820 Fax: (501) 537-0769 Comments: Established per Case 2014-00283 Orders dated 12/4/2014 and 12/29/2014 and 3/25/2015 notice (REIT - Acquired assets currently used to provide utility service). SEND CORRESPONDENCE TO Changed Accounting contact per 2015 GOR. Updated Active Date per Comment info Linda Holden-Smith 5/27/2016. Changed address and contacts per 2015 GOR. Changed all contacts Billing Manager 10802 Executive Center Drive Benton Building, Suite 300 Little Rock, AR 72211 (501) 850-0820 Fax: (501) 537-0769

ACCOUNTING FORMS TO Carly Fiola Compliance Reporting Specialist c/o Inteserra Consulting Group, Inc. P. O. Drawer 200 Winter Park, FL 32790 (407) 740-3010 Fax: (407) 740-0613

SEND COMPLAINTS TO James Severance Director of Customer Service 10802 Executive Center Drive Benton Building, Suite 300 Little Rock, AR 72211 (804) 422-4729 Fax: (501) 537-0769

SEND COMPLAINTS TO Ruth Conley CEO & General Manager 1621 KY Route 40W P. O. Box 240 Staffordsville, KY 41256 (606) 743-3121 Fax: (606) 297-9631

ID: 5055350 A MANAGER Cumberland Cellular, LLC dba Duo Broadband Daryl Hammond 2150 N Main Street Secretary/Treasurer P. O. Box 80 P. O. Box 80 Jamestown, KY 41269 Jamestown, KY 42629 (270) 343-3131 Fax: (270) 343-2600 (270) 343-3131 Fax: (270) 343-2600

Comments: Address changed 8/1/2008 per Information Form. Fax number and email ACCOUNTING FORMS TO address added for Manager & Complaint Contacts per 2010 Telecom Info Form filed Teresa Emerson 3/14/2011. Added correspondence contact per 1/29/2014 Info Form. Changed name to Accountant Cumberland Cellular, LLC dba Duo Broadband per 12/16/2019 notice, effective 2150 N Main Street Jamestown, KY 41269

SEND COMPLAINTS TO Daryl Hammond Secretary P. O. Box 80 Jamestown, KY 42629 (270) 343-3131 Fax: (270) 343-2600

9/29/2021 Page 122 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5058210 C MANAGER Cumberland Connect, LLC Mark T Cook, P.E. 1940 Madison Street Broadband Manager Clarksville, TN 37043 1940 Madison Street Clarksville, TN 37043 Comments: Established per 1/29/2021 registration as a CLEC providing high-speed broadband access and interconnected VoIP services. SEND COMPLAINTS TO Emily R Johnson Tech Support Supervisor 1940 Madison Street Clarksville, TN 37043

ID: 5057360 D MANAGER DataCenter, LC d/b/a First Hop Zackery Perry 455 South Fourth Street Manager Suite 1446 455 South Fourth Street Louisville, KY 40202 Suite 1446 (859) 963-5548 Fax: (855) 694-3300 Louisville, KY 40202

Comments: Established per 10/26/2015 application for authority to operate as a CLEC. SEND CORRESPONDENCE TO Created Active Date per Comment info 5/27/2016. Added dba per 2016 GOR and KSOS. Christopher Pemberton CFO 455 South Fourth Street Suite 1446 Louisville, KY 40202 (859) 963-5548 Fax: (855) 694-3300

ID: 5056750 D MANAGER Davey Holdings, LLC Dave Wallace 12921 W US Hwy 42 Founder Prospect, KY 40059 12921 W US Hwy 42 (502) 292-0090 Fax: (502) 471-2108 Prospect, KY 40059 (502) 322-6706 Fax: (502) 292-0090 Comments: Established per 8/25/2011 Application for Authority to Operate as a CLEC. Created Active Date per Comment info 5/27/2016 SEND COMPLAINTS TO Dave Wallace Founder 12921 W US Hwy 42 Prospect, KY 40059 (502) 292-0090 Fax: (502) 292-0090

ID: 22251072 C MANAGER , LLC Timothy P Loken 4001 N Rodney Parham Road Director Regulatory Reporting Little Rock, AR 72212 4001 N Rodney Parham Road (501) 748-7000 Fax: (786) 363-0147 Grand Rapids, MI 49546

Comments: Formerly ITC^DeltaCom Communications, Inc. - see letter of 3/30/06. SEND CORRESPONDENCE TO Changed contacts and telephone numbers per 2009 GOR submitted 4/2/2010. Contacts Stephanie Bell updated per 4/4/2011 Info Form. Name and Physical Address changed per 8/30/2011 Vice President of Government Affairs Notice. Changed address and contacts per 2012 GOR and changed from Inc to LLC and 130 W. New Circle Rd. Suite 170 Lexington, KY 40505

ACCOUNTING FORMS TO Sandra Blade Senior Analyst-Regulatory Compliance 4001 N Rodney Parham Road Little Rock, AR 72212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd. Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

9/29/2021 Page 123 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5058140 D MANAGER DepositionConferencing.com, Inc. Chris Barton 12350 NW 39th Street, Suite 101A President Coral Springs, FL 33065 12350 NW 39th Street, Suite 101A Coral Springs, FL 33065 Comments: Established per 9/22/2020 application for authority to operate as a fixed VoIP reseller. ACCOUNTING FORMS TO Mark G Lammert Attorney-in-Fact c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

ID: 5003700 A MANAGER Dialog Telecommunications, Inc. James Bellina 5550 77 Center Drive, Suite 220 CEO Charlotte, NC 28217 5550 77 Center Drive, Suite 220 (704) 887-1375 Fax: (704) 525-2129 Charlotte, NC 28217 (704) 887-1375 Fax: (704) 525-2129 Comments: Changed contacts per 2009 GOR submitted 4/2/2010. Changed address and default per 2011 GOR. SEND CORRESPONDENCE TO Chris Turbyfill Controller 5550 77 Center Drive, Suite 220 Charlotte, NC 28217 (704) 887-1375 Fax: (866) 882-3898

SEND COMPLAINTS TO Norma Baker EVP 5550 77 Center Drive, Suite 220 Charlotte, NC 28217 (704) 887-1375 Fax: (866) 882-3898

ID: 5056770 D MANAGER dishNet Wireline, LLC Shawn Stickle 9601 S Meridian Blvd Vice President Englewood, CO 80155 9601 S Meridian Blvd (303) 723-2250 Fax: (720) 514-6327 Englewood, CO 80112 (303) 831-1977 Fax: (303) 831-1988 Comments: Established per 9/16/2011 Letter. Named changed per 7/18/2012 Letter and corresponding Tariff filing. Contacts updated per 2012 GOR and 1/14/2013 Info Form. SEND CORRESPONDENCE TO Changed contacts per 2013 GOR and 3/25/2014 Info Form. Correspondence contact Sam Allen updated per 3/27/2015 Info Form. Changed address, Correspondence default and added Attorney-in-Fact 9601 S Meridian Blvd Englewood, CO 80155

ACCOUNTING FORMS TO Jason Erdmann Senior Tax Manager 9601 S Meridian Blvd Englewood, CO 80112 (303) 723-2250 Fax: (720) 514-6327

SEND COMPLAINTS TO Mark Schmitt Customer Service Manager 9601 S Meridian Blvd Englewood, CO 80155

9/29/2021 Page 124 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5057490 C MANAGER Distributed Computing, Inc. Brad Muser 1700 Union Avenue, Suite B Vice President Baltimore, MD 21211 1700 Union Avenue, Suite B (410) 464-8900 Fax: (410) 464-8950 Baltimore, MD 21211 (410) 464-8900 Fax: (410) 464-8950 Comments: Established per 7/25/2016 application for authority to operate as a fixed VoIP provider. Added Complaint contact per 6/2/2017 Info Form. Updated contacts per SEND CORRESPONDENCE TO 3/29/2021 Info Form. Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Brad Muser Vice President 1700 Union Avenue, Suite B Baltimore, MD 21211 (410) 464-8900 Fax: (410) 464-8950

SEND COMPLAINTS TO Renee Hayden COO 1515 Broadway Paducah, KY 42001

ID: 5052520 A MANAGER e-Tel, LLC dba e-Tel/Murray, LLC Renee Hayden 1515 Broadway COO Paducah, KY 42001 1515 Broadway (270) 441-7799 Fax: (270) 441-7917 Paducah, KY 42001 (270) 441-7799 Fax: (270) 441-7917 Comments: Formerly e-Tel, LLC - see e-mail of 7/5/05. Address updated per 3/29/2013 Info Form. Changed address per 12/27/2019 notice. Added Correspondence contact and SEND CORRESPONDENCE TO changed default 5/18/2020 per 2019 GOR. Jeannie Englert Office Manager 1515 Broadway Paducah, KY 42001

ID: 5058190 D MANAGER E. Ritter Communications, L.L.C. dba Ritter Communications Lexanne Horton 2400 Ritter Drive 2400 Ritter Drive Jonesboro, AR 72401 Jonesboro, AR 72401

Comments: Established per 11/23/2020 application for authority to operate as a CLEC. SEND CORRESPONDENCE TO Terri K Firestein Sr. Director c/o CCG Consulting 10806 Garrison Hollow Road Clear Springs, MD 21722

SEND COMPLAINTS TO Jeff Kulas 2400 Ritter Drive Jonesboro, AR 72401

ID: 5056370 D SEND CORRESPONDENCE TO East Kentucky Network, LLC Lynn Haney 101 Technology Trail Regulatory and Compliance Director Ivel, KY 41642 101 Technology Trail (606) 874-7550 Fax: (606) 791-2225 Ivel, KY 41642 (606) 874-7550 Fax: (606) 791-2225

9/29/2021 Page 125 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

East Kentucky Network, LLC Continued SEND COMPLAINTS TO Comments: Established per notice received 4/24/2009 for authority to operate as a CLEC William Allen Gillum in Kentucky. Added Manager contact per 10/15/2013 notice. Updated contacts per CEO 3/31/2014 Info form. Created Active Date per Comment info 5/27/2016 101 Technology Trail Ivel, KY 41642 (606) 874-7550 Fax: (606) 339-1363

ID: 5056930 B MANAGER Eastern Telephone & Technologies Darrell Maynard 106 Power Drive President Pikeville, KY 41501 106 Power Drive (606) 432-0043 Fax: (606) 432-2894 Pikeville, KY 41501 (606) 432-0043 Fax: (606) 432-2894 Comments: Established per 11/30/2012 Letter. Created Active Date per Comment info 5/27/2016. Added Accounting contact per 2015 GOR. Changed default, added Manager ACCOUNTING FORMS TO and removed Correspondence contact 5/21/2020 per 2019 GOR. Kim Daniels Accountant 106 Power Drive Pikeville, KY 41501 (606) 432-0043 Fax: (606) 432-2894

SEND COMPLAINTS TO Jamie Caines Director of Customer Service 106 Power Drive Pikeville, KY 41501 (606) 432-0043 Fax: (606) 432-2894

ID: 5056620 C MANAGER Easton Telecom Services, LLC Robert E Mocas 3046 Brecksville Road Manager Summit II, Unit A 3046 Brecksville Road Richfield, OH 44286 Summit II, Unit A (330) 659-6700 Fax: (330) 659-9379 Richfield, OH 44286 (330) 659-6700 Fax: (330) 659-9379 Comments: Established per 9/20/2010 app for authority to operate as CLEC. Added Correspondence contact per 2010 GOR. Contacts updated per 3/27/2014 Info Form. SEND CORRESPONDENCE TO Correspondence contact updated per 3/27/2015 Info Form. Changed Default per 2015 James Kolezynski GOR. Created Active Date per Comment info 5/27/2016. Added Complaint contact per Director of Operations 3046 Brecksville Road Summit II, Unit A Richfield, OH 44286 (330) 659-6700 Fax: (330) 659-9379

ACCOUNTING FORMS TO Beth Stewart Controller 3046 Brecksville Road Summit II, Unit A Richfield, OH 44286 (330) 659-6700 Fax: (330) 659-9379

SEND COMPLAINTS TO James Kolenzynski Director of Operations 3046 Brecksville Road Summit II, Unit A Richfield, OH 44286 (330) 659-6700 Fax: (330) 659-9379

ID: 5051760 C MANAGER Electric Plant Board of the City of Hopkinsville dba Hopkinsville Richard Shaw 1820 E. 9th. Street Telecommunications Manager P. O. Box 728 1820 E. 9th. Street Hopkinsville, KY 42240 P. O. Box 728 Hopkinsville, KY 42240

9/29/2021 Page 126 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Electric Plant Board of the City of Hopkinsville dba Hopkinsville Electric SEND COMPLAINTS TO Comments: Utility was on PENDING. Changed to Active 2/19/2007 due to ICA previously Leslie Washington submitted. No activity detected; Moved to Pending 5/1/2008. Moved from Pending to Customer Services Manager Inactive after research 1/27/2012; No activity. Interconnection Agreement with AT&T 1820 E. 9th. Street Kentucky terminated effective 7/12/2013 per 7/29/2013 notice. Re-activated per P. O. Box 728 Hopkinsville, KY 42240

ID: 5057460 D MANAGER eNetworks, LLC Gina Lawrence 10130 Mallard Creek Rd., Ste 300 CFO Charlotte, NC 28262 10130 Mallard Creek Rd., Ste 300 (704) 658-3787 Fax: (704) 230-1175 Charlotte, NC 28262 (704) 658-3787 Fax: (704) 230-1175 Comments: Established per 4/26/2016 notice of intent to provide CLEC service. Created Active Date per Comment info 5/27/2016. Changed address per 2016 GOR. Updated SEND COMPLAINTS TO Address, Phone number, Fax, website confirmed with SOS. Gina Lawrence CFO 10130 Mallard Creek Rd., Ste 300 Charlotte, NC 28262 (704) 658-3787 Fax: (704) 230-1175

ID: 5056330 D MANAGER EnTelegent Solutions, Inc. Michael Ruziska 2520 Whitehall Park Drive, Suite 200 Vice President Charlotte, NC 28273 2520 Whitehall Park Drive, Suite 200 (704) 909-6410 Fax: (704) 504-5868 Charlotte, NC 28273 (704) 909-6410 Fax: (704) 504-5868 Comments: Established per 2/19/2009 correspondence. Changed contacts and phone number per 2010 GOR. Contacts updated per 3/19/2013 notice. Contacts updated per SEND COMPLAINTS TO 2013 GOR and 4/1/2014 Info Form. Created Active Date per Comment info 5/27/2016. Michael Ruziska Changed physical address per 7/22/2017 notice. Vice President 2520 Whitehall Park Drive, Suite 200 Charlotte, NC 28273 (704) 909-6410 Fax: (704) 504-5868

ID: 5058090 D MANAGER Everstream Solutions LLC Christian Gartner 1228 Euclid Avenue, Suite 250 CFO Cleveland, OH 44115 1228 Euclid Avenue, Suite 250 (844) 733-4700 Fax: (216) 394-0596 Cleveland, OH 44115

Comments: Established per 7/1/2020 notice of intent to provide fiber optic network SEND CORRESPONDENCE TO services on a contract-only basis. Changed default electronic contact information and Angelique Birky Hartmann added Correspondence and Complaint contacts per 4/1/2021 Information Form. Telecom Analyst 1228 Euclid Avenue, Suite 250 Cleveland, OH 44115 (216) 923-2374 Fax: (216) 394-0596

SEND COMPLAINTS TO Milan Atanackovic VP, Engineering 1228 Euclid Avenue, Suite 250 Cleveland, OH 44115 (216) 923-2358 Fax: (216) 394-0596

ID: 5057890 D MANAGER ExteNet Asset Entity, LLC Brian S Kirk 3030 Warrenville Road, Suite 340 Deputy General Counsel Lisle, IL 60532 3030 Warrenville Road, Suite 340 (630) 505-3800 Fax: (630) 577-1332 Lisle, IL 60532

9/29/2021 Page 127 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ExteNet Asset Entity, LLC Continued ACCOUNTING FORMS TO Comments: Established per 3/4/2019 notice of intent to provide CLEC and IXC service. John Dietzel Added Accounting contact per 2019 GOR. Manager-Tax 3030 Warrenville Road, Suite 340 Lisle, IL 60532 (318) 429-7580 Fax: (888) 272-1693

SEND COMPLAINTS TO NOC Director Network Operations Center 3030 Warrenville Road, Suite 340 Lisle, IL 60532

ID: 5056960 C MANAGER ExteNet Systems, Inc. Daniel L Timm 3030 Warrenville Road, Suite 340 EVP & CFO Lisle, IL 60532 3030 Warrenville Road, Suite 340 (630) 505-3800 Fax: (630) 577-1365 Lisle, IL 60532

Comments: Established per 2/26/2013 notice to provide point to point fiber optic SEND CORRESPONDENCE TO transport. Contacts updated per 3/31/2014 Info Form. Created Active Date per Comment Donna Cahill info 5/27/2016. Added Accounting Contact per 2017 GOR. Updated Complaint Contact Tax Director phone number and Correspondence contact per 3/30/2018 Info Form. 3030 Warrenville Road, Suite 340 Lisle, IL 60532 (630) 505-3800 Fax: (630) 577-1365

ACCOUNTING FORMS TO Craig Neeld Compliance Reporting Specialst Inteserra Consulting Group, Inc. P. O. Drawer 200 Winter Park, FL 32790

SEND COMPLAINTS TO Network Operations Center NOC Director 3030 Warrenville Road, Suite 340 Lisle, IL 60532

ID: 5057510 D MANAGER Fore Street Telecom, LLC William T Spear 7 Custom House Street Cheif Administrator Portland, ME 04101 392 Fore Street (207) 805-3717 Fax: n/a Portland, ME 04101 (207) 317-3512 Fax: (207) 874-9993 Comments: Established per 7/20/2016 application for authority to operate as a fixed VoIP provider. Added Accounting and Complaint contacts per 2016 GOR and 3/22/2017 Info ACCOUNTING FORMS TO Form. Changed Address per Secretary of State Website 4/19/2017 Annual Report. Matt W Dean Changed accounting contact per 2017 GOR. Updated website address and physical Regulatory Consultant c/o Telecom Professionals, Inc. P. O. Box 720128 Oklahoma City, OK 73172 (405) 755-8177 Fax: (405) 755-8377

SEND COMPLAINTS TO William Spear Chief Administrator 7 Custom House Street Portland, ME 04101

ID: 5055170 D MANAGER France Telecom Corporate Solutions L.L.C. Neomi Groman 13865 Sunrise Valley Drive Treasurer Coppermine Commons Building #2, Suite 425 13865 Sunrise Valley Drive Herndon, VA 20171 Coppermine Commons Building #2, Suite 425 (703) 375-7323 Fax: (703) 925-4712 Herndon, VA 20171 (703) 375-7325 Fax: (703) 925-4712 9/29/2021 Page 128 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

France Telecom Corporate Solutions L.L.C. Continued SEND CORRESPONDENCE TO Comments: Modified contacts and address per notice submitted 12/22/2009 to operate as Joe Topel a wireless telecommunications service provider. Interconnection agreement with AT&T Regulatory Manager inactive 11/25/2013 per 1/13/2014 notice; France Telecom requests CLEC record to 13865 Sunrise Valley Drive remain active to be ready to provide service in the future per 1/29/2014 notice. Changed Coppermine Commons Building #2, Suite 425 Herndon, VA 20171 (703) 375-7323 Fax: (703) 925-4712

SEND COMPLAINTS TO Joe Topel Regulatory Manager 13865 Sunrise Valley Drive Coppermine Commons Building #2, Suite 425 Herndon, VA 20171 (703) 375-7323 Fax: (703) 925-4712

ID: 5058230 C SEND CORRESPONDENCE TO Franklin Electric Plant Board Wayne Goodrum 309 N High Street Business Development P. O. Box 349 309 N High Street Franklin, KY 42135 P. O. Box 349 Franklin, KY 42135 Comments: Established per 3/9/2021 registration to provided CLEC service. SEND COMPLAINTS TO Wayne Goodrum Business Development 309 N High Street P. O. Box 349 Franklin, KY 42135

ID: 5011600 A MANAGER Fusion Cloud Services, LLC James Prenetta 210 Interstate North Parkway, Suite 300 Manager Atlanta, GA 30339 210 Interstate North Pkwy, Suite 300 (703) 994-4453 Fax: (678) 324-5458 Atlanta, GA 30339

Comments: Added dba Birch Comm of Southeast per notice with 5/12/08 effective date SEND CORRESPONDENCE TO provided by tariff branch 5/22/08. Name changed to Birch Comm, Inc. per 11/17/08 Pamela Hintz correspondence; Formerly Access Integrated Networks, Inc. dba Birch Comm of VP of Regulatory Compliance Southeast. Changed suite per 2011 GOR. Manager contact changed per 2012 GOR. 210 Interstate North Pkwy, Suite 300 Atlanta, GA 30339 (478) 476-1165 Fax: (816) 300-1808

ACCOUNTING FORMS TO Trish Kirby Compliance Reporting Technical c/o Inteserra Consulting Group P. O. Drawer 200 Winter Park, FL 32790

SEND COMPLAINTS TO Elena Thomasson Tax Manager 210 Interstate North Pkwy, Suite 300 Atlanta, GA 30339 (478) 475-9800 Fax: (478) 475-9988

ID: 5058010 D MANAGER Gabbit, LLC Harry Orchard 9415 Dielman Rock Island Industrial Drive 9415 Dielman Rock Island Industrial Drive St. Louis, MO 63132 St. Louis, MO 63132

9/29/2021 Page 129 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Gabbit, LLC Continued ACCOUNTING FORMS TO Comments: Established per 2/24/2020 application for authority to operate as a VoIP Mark G Lammert provider. Attorney-in-Fact c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Harry Orchard 9415 Dielman Rock Island Industrial Drive St. Louis, MO 63132

ID: 5056710 D MANAGER GC Pivotal, LLC dba Global Capacity Patrick Shutt 7900 Tysons One Place, Ste 1450 CEO McLean, VA 22102 7900 Tysons One Place, Ste 1450 (678) 212-1030 Fax: (678) 329-3329 McLean, VA 22102

Comments: Established per 2/28/2011 notice. Contacts modified per 10/3/2011 notice. SEND CORRESPONDENCE TO Contacts updated per 3/27/2014 Info Form. MegaPath (ID 5021900 and 22250219) to Kitty Whitt transfer to GC Pivotal per 9/26/2014 notice. MegaPath's request to cancel authority to be Attorney submitted upon consummation of transaction. Changed Correspondence and Complaint 7900 Tysons One Place, Ste 1450 McLean, VA 22102

ACCOUNTING FORMS TO Kitty Whitt Attorney 1595 Peachtree Pkwy, Ste 204-337 Cumming, GA 30041 (678) 212-1030 Fax: (678) 329-3329

SEND COMPLAINTS TO Kitty Whitt Attorney 1595 Peachtree Pkwy, Ste 204-337 Cumming, GA 30041 (678) 212-1030 Fax: (678) 329-3329

ID: 5057750 D MANAGER Gibson Connect, LLC Daniel Rodamaker 1207 S College Street President & CEO P. O. Box 47 1207 S College Street Trenton, TN 38382 P. O. Box 47 Trenton, TN 38382 Comments: Established per 9/27/2018 Petition for limited designation as an Eligible Telecommunications Carrier. Changed default electronic contact information and added SEND CORRESPONDENCE TO Accounting contact per 6/19/2019 notice. Added Complaint Contact per 1/13/2020 Info Charles L Phillips Form. Changed Complaint contact per 2/17/2021 Info Form. VP of Operations 1207 S College Street P. O. Box 47 Trenton, TN 38382

ACCOUNTING FORMS TO Richard BeDen CFO 1207 S College Street Trenton, TN 38382

SEND COMPLAINTS TO Charles Phillips VP 1207 S College Street P. O. Box 47 Trenton, TN 38382

9/29/2021 Page 130 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5051440 D MANAGER Local Services, Inc. Mary Garris 100 CenturyLink Drive Manager, Regulatory Finance Monroe, LA 71203 100 CenturyLink Drive (318) 388-9416 Fax: (318) 362-1525 Monroe, LA 71203

Comments: Global Crossing Telemanagement (ID 5002700) merged into Global Crossing SEND CORRESPONDENCE TO Local Services per notices of 6/11/10 and 2/23/11. Revised contacts per 2010 Telecom Marc Felts Info Form filed 3/31/11. Added Accounting contact per 2011 GOR. Changed default Mgr-Regulatory Operations contact per 10/30/12 notice. Changed address, Correspondence and Complaint contacts 100 CenturyLink Drive Monroe, LA 71203 (318) 330-6450 Fax: (318) 362-1727

ACCOUNTING FORMS TO Ted Hankins Government Affairs Director 100 CenturyLink Drive Monroe, LA 71203 (318) 388-9416 Fax: (318) 362-1525

SEND COMPLAINTS TO Scott Belka Manager Customer Service 931 14th Street, 10th Floor Denver, CO 80202 (720) 578-5054 Fax: (720) 578-2751

ID: 5057960 C MANAGER Google Voice, Inc. Devin Morris 1600 Amphitheatre Pkwy Compliance Officer Mountain View, CA 94043 1600 Amphitheatre Pkwy Mountain View, CA 94043 Comments: Established per 10/17/2019 application for authority to operate as a fixed VoIP provider. Added Manager contact 5/19/2020 per 2019 GOR. SEND CORRESPONDENCE TO Mark G Lammert Attorney-in-Fact c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

ACCOUNTING FORMS TO Mark G Lammert Attorney-in-Fact c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Devin Morris Compliance Officer 12396 Grant Street Thornton, CO 80241

ID: 5053630 A MANAGER Granite Telecommunications, LLC John Primer 100 Newport Avenue Extension CFO Quincy, MA 02171 100 Newport Avenue Extension (617) 837-4332 Fax: (855) 537-2982 Quincy, MA 02171 (617) 837-4332 Fax: (855) 537-2982 Comments: Changed contacts per 2010 Telecom Info Form filed 3/31/2011. Changed contacts per 5/19/2014 notice. Changed default electronic contact information per 2016 GOR. Added Manager and changed Complaint contact per 2019 GOR and 3/25/2020 Info Form.

9/29/2021 Page 131 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Granite Telecommunications, LLC Continued SEND COMPLAINTS TO Joseph Paru Law Clerk 100 Newport Avenue Extension Quincy, MA 02171 (617) 837-4332 Fax: (855) 531-2982

ID: 5058040 D MANAGER High Performance Computer Services LLC Nathan Parks 824 Greenup Avenue President Ashland, KY 41101 P. O. Box 2112 (606) 325-9990 Fax: (606) 393-6114 Ashland, KY 41105 (606) 325-9990 Fax: (606) 393-6114 Comments: Established per 3/16/2020 application for authority to operate as a fixed VoIP provider. Address corrected per 3/23/2020 notice. SEND CORRESPONDENCE TO Mark G Lammert Attorney-in-Fact c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Nathan Parks President P. O. Box 2112 Ashland, KY 41105 (606) 325-9990 Fax: (606) 393-6114

ID: 5057920 D MANAGER Hudson Fiber Network Inc. James A Hyde 3030 Warrenville Road, Suite 340 President Suite 120 3030 Warrenville Road, Suite 340 Lisle, IL 60532 Lisle, IL 60532

Comments: Established per 4/26/2019 notice of intent to provide CLEC and IXC service. SEND CORRESPONDENCE TO Brian S Kirk Deputy General Counsel 3030 Warrenville Road, Suite 340 Lisle, IL 60532

ACCOUNTING FORMS TO John Dietzel Authorized Agent 12 North State Route 17 Suite 120 Paramus, NJ 07652 (318) 429-7580 Fax: (888) 272-1693

SEND COMPLAINTS TO NOC NOC Supervisor 3030 Warrenville Road, Suite 340 Lisle, IL 60532

ID: 5057580 D MANAGER iCommerce Services, Inc. Todd Huna 200 Central Avenue CEO Osseo, MN 55369 200 Central Avenue Osseo, MN 55369 Comments: Established per 12/5/2016 application for authority to operate as a fixed VoIP service provider. Changed Manager contact per 2016 GOR. Changed default electronic contact information per 2018 GOR and 3/29/2019 Info Form. Changed default contact information after returned mailing 1/2/2020. Address updated per 3/29/2021 Info Form.

9/29/2021 Page 132 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

iCommerce Services, Inc. Continued ACCOUNTING FORMS TO Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Todd Huna CEO 200 Central Avenue Osseo, MN 55369

ID: 22251100 D MANAGER IDT America, Corp. Carl W Billek 520 Broad Street Senior Regulatory Counsel Newark, NJ 07102 520 Broad Street (973) 438-4854 Fax: (973) 438-1215 Newark, NJ 07102-3111 (973) 438-4854 Fax: (973) 438-1215 Comments: Changed address per 2009 GOR submitted 3/15/2010. SEND COMPLAINTS TO Carl Billek Sr. Reg. Cnsl. 520 Broad Street Newark, NJ 07102 (973) 438-4854 Fax: (973) 438-1215

ID: 5057140 D MANAGER Illinois Network Alliance, LLC dba Bluebird Network, LLC Michael C Morey 2005 W Broadway COO Building A, Suite 215 2005 W Broadway, Suite 110 Columbia, MO 65203 Building A Columbia, MO 65203 Comments: Established per 7/14/2014 Application for Authority to Operate as a CLEC. Added Accounting and changed Complaint contact per 2014 GOR and 4/2/2015 Info SEND CORRESPONDENCE TO Form. Created Active Date per Comment info 5/27/2016. Changed default contact per Chris Bach 10/8/2018 notice. CFO 2005 W Broadway Bldg A, Suite 215 Columbia, MO 65203

ACCOUNTING FORMS TO Carla Cooper CFO 2005 W Broadway, Suite 215 Building A Columbia, MO 65203 (573) 777-4211 Fax: (573) 777-4201

SEND COMPLAINTS TO Michael Morey CEO 2005 W Broadway, Suite 110 Columbia, MO 65203 (573) 777-4211 Fax: (573) 777-4201

ID: 5054710 D MANAGER inContact, Inc. d/b/a UCN, Inc. Kimm Partridge 75 West Towne Ridge Parkway, Tower 1 Corporate Secretary Sandy, UT 84070 75 West Towne Ridge Parkway, Tower 1 (801) 715-5043 Fax: (801) 838-0382 Sandy, UT 84070 (801) 715-5043 Fax: (801) 838-0382

9/29/2021 Page 133 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

inContact, Inc. d/b/a UCN, Inc. Continued SEND CORRESPONDENCE TO Comments: Address changed per 12/17/2007 filing. Formerly UCN, Inc.; Name changed Amy Earnest per 11/13/2008 Application for Amended Certificate of Authority with SOS effective Compliance Manager 1/1/2009. Added Accounting contact per 2011 GOR. Updated Address, phone number, 75 West Towne Ridge Parkway, Tower 1 default email, Accounting Info, Correspondence Contact per 2018 GOR, confirmed with Sandy, UT 84070 (801) 715-5043 Fax: (801) 838-0382

ACCOUNTING FORMS TO Karen Hyde Managing Consultant c/o The Commpliance Group 1420 Spring Hill Road, Suite 400 McLean, VA 22102

SEND COMPLAINTS TO Kimm Partridge Corporate Secretary 75 West Towne Ridge Parkway, Tower 1 Sandy, UT 84070 (801) 715-5043 Fax: (801) 838-0382

ID: 5057110 D MANAGER iNET Communications, LLC Charles Murray 1 Fanueil Marketplace, 3rd Floor CEO Boston, MA 02106 1 Fanueil Marketplace, 3rd Floor (781) 789-5802 Fax: (855) 500-4638 Boston, MA 02106 (781) 789-5802 Fax: (855) 500-4638 Comments: Established per 4/10/2014 application for authority to operate as a VoIP provider. Created Active Date per Comment info 5/27/2016. Changed default electronic ACCOUNTING FORMS TO contact information per 2018 GOR. Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Charles Murray CEO 1 Fanueil Marketplace, 3rd Floor Boston, MA 02106 (855) 563-4638 Fax: (855) 500-4638

ID: 5058270 C MANAGER Infinity Tech Services, LLC Travis Dennie P. O. Box 223 CEO Gallipolis, OH 45631 P. O. Box 223 Gallipolis, OH 45631 Comments: Established per 6/9/2021 Application for Authority to Operate as a fixed VoIP reseller. ACCOUNTING FORMS TO Mark G Lammert Attorney-in-Fact c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Travis Dennie CEO P. O. Box 223 Gallipolis, OH 45631

9/29/2021 Page 134 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5057420 D MANAGER Integrated Path Communications - Kentucky LLC Brian E Shepard 9030 State Route 22, Suite 3 CEO Hillsdale, NY 12529 9030 State Route 22, Suite 3 (518) 325-1396 Fax: (518) 325-1397 Hillsdale, NY 12529 (515) 320-8720 Fax: (518) 325-1397 Comments: Established per 2/1/2016 request to provide CLEC service. Created Active Date per Comment info 5/27/2016. Changed address per 4/21/2017 Info Form. Changed SEND CORRESPONDENCE TO default electronic contact information, general default and physical mailing address per Harold Barr 6/30/2017 notice. Changed Manager and Correspondence contacts' mailing addresses Vice President 9030 State Route 22, Suite 3 Hillsdale, NY 12529 (518) 325-1396 Fax: (518) 325-1397

SEND COMPLAINTS TO Customer Service 9030 State Route 22, Suite 3 Hillsdale, NY 12529 (518) 325-1396 Fax: (518) 325-1397

ID: 5050480 D MANAGER Inter-Mountain Cable, Inc. dba MTS Communications Paul D Gearheart 20 Laynesville Road Vice President & General Manager P. O. Box 160 20 Laynesville Road Harold, KY 41635 P. O. Box 160 (606) 478-9401 Fax: (606) 478-8944 Harold, KY 41635 (606) 479-6254 Fax: (606) 478-8944 Comments: Email address & phone numbers added for Manager Contact per 2010 Telecom Info Form filed 3/23/2011. Changed PO Box and default contact per 2012 GOR. ACCOUNTING FORMS TO James Campbell CFO P. O. Box 160 Harold, KY 41635 (606) 479-6254 Fax: (606) 478-8944

SEND COMPLAINTS TO Joella Newsome Customer Service Manager 20 Laynesville Road Harold, KY 41635 (606) 479-6156 Fax: (606) 478-3650

ID: 5057770 D MANAGER InterCarrier Networks, LLC Erik Roggenburg 1600 Great Plains Centre Vice President Finance Blair, NE 68008 1600 Great Plains Centre (402) 456-9511 Fax: (402) 426-6478 Blair, NE 68008 (314) 558-0634 Fax: (314) 552-7028 Comments: Established per 10/12/2018 notice to operate as a CLEC. Updated Complaint information per 2019-03-18 Info Form and 2018 GOR. Changed default electronic contact SEND CORRESPONDENCE TO information and added Accounting contact 5/20/2020 per 2019 GOR. Address and Rodney Thiemann Contacts changed per 2020 GOR. Sr. Director of Regulatory Finance 1600 Great Plains Centre Blair, NE 68008

ACCOUNTING FORMS TO Nick Holle Corporate Counsel 1600 Great Plains Centre Blair, NE 68008

SEND COMPLAINTS TO Erik Roggenburg Vice President Finance 1600 Great Plains Centre Blair, NE 68008 (314) 558-0634 Fax: (314) 552-7028

9/29/2021 Page 135 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5058160 D MANAGER International Networks and Communications, L.L.C. Felicity Carr 190B Saundersville Road VP of Operations Hendersonville, TN 37075 190B Saundersville Road (615) 846-7777 Fax: (615) 846-7778 Hendersonville, TN 37075 (615) 846-7777 Fax: (615) 846-7778 Comments: Established per 10/27/2020 application for authority to operate as a fixed VoIP provider. Complaint contact updated per 3/29/2021 Info Form. ACCOUNTING FORMS TO Mark G Lammert Attorney-in-Fact c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Donnie Evans VP of Operations 190B Saundersville Road Hendersonville, TN 37075 (615) 846-7777 Fax: (615) 846-7778

ID: 5053050 A MANAGER Intrado Communications, LLC Jeffery Robertson 3200 West Pleasant Run Road CEO Suite 300 3200 West Pleasant Run Road Lancaster, TX 75146 Suite 300 (469) 727-1510 Fax: (469) 727-1511 Lancaster, TX 75146 (469) 727-1510 Fax: (469) 727-1511 Comments: Address changed per email of 2/6/2007. Formerly KMC Data, LLC; Name changed per 8/6/2008 notice from company. Address changed per 2008 GOR and Info SEND CORRESPONDENCE TO Form submitted 3/3/2009. Manager contact address modified per notice submitted Robert W McCausland 1/22/2010. Contacts changed per 11/5/2010 notice. Contacts updated per 4/4/2011 Info Sr VP of Regulatory Affairs 3200 West Pleasant Run Road Suite 300 Lancaster, TX 75146

SEND COMPLAINTS TO Robert W McCausland Sr VP of Regulatory Affairs 3200 West Pleasant Run Road Suite 300 Lancaster, TX 75146 (469) 727-1640 Fax: (866) 432-3936

ID: 5056310 D MANAGER Intrado Safety Communications, Inc. Craig W Donaldson 1601 Dry Creek Drive Sr VP Regulatory Affairs Longmont, CO 80503 1601 Dry Creek Drive (720) 494-5800 Fax: (720) 494-6600 Longmont, CO 80503 (720) 494-5800 Fax: (720) 494-6600 Comments: Established per 1/16/2009 notice. Changed Accounting contact per 3/9/2015 Info Form. Name changed to West Safety Communications Inc. per 2/19/2016 notice; SEND CORRESPONDENCE TO formerly Intrado Communications, Inc. Changed Accounting contact per 2015 GOR. Mary Jane Rasher Created Active Date per Comment info 5/27/2016. Changed Accounting contact's c/o Directory, Regulatory & Government A 1601 Dry Creek Drive Longmont, CO 80503 (720) 494-5800 Fax: (720) 494-6600

ACCOUNTING FORMS TO Kimberly Geuder Compliance Reporting Specialist c/o Inteserra Consulting Group, Inc. P. O. Drawer 200 Winter Park, FL 32790 (407) 740-3039 Fax: (407) 740-0613

9/29/2021 Page 136 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Intrado Safety Communications, Inc. Continued SEND COMPLAINTS TO Mary Jane Rasher Directory, Regulatory & Government A 1601 Dry Creek Drive Longmont, CO 80503 (720) 494-5800 Fax: (720) 494-6600

ID: 5057980 D MANAGER Inviacom, Inc. Chris Shupe 2022 Van Buren Avenue President & COO Indian Trail, NC 28079 2022 Van Buren Avenue (704) 234-5422 Fax: (866) 314-3885 Indian Trail, NC 28079 (704) 234-5422 Fax: (866) 314-3885 Comments: Established per 11/14/2019 notice to provide fixed VoIP service. Customer Service Contact updated per 3/17/2020 Info Form. SEND CORRESPONDENCE TO Tom Tison Controller 2022 Van Buren Avenue Indian Trail, NC 28079

ACCOUNTING FORMS TO Matt W Dean Regulatory Agent c/o Telecom Professionals, Inc. P. O. Box 720128 Oklahoma City, OK 73172 (405) 755-8177 Fax: (405) 755-8377

SEND COMPLAINTS TO Customer Care 2022 Van Buren Avenue Indian Trail, NC 28079 (704) 234-5422 Fax: (704) 927-6099

ID: 5055940 D MANAGER IPC Network Services, Inc. Sean Donnelly 3 Second Street, 15th Floor VP, Global Controller Jersey City, NJ 07311 3 Second Street, 15th Floor (201) 253-2000 Fax: (201) 253-2361 Jersey City, NJ 07311 (201) 253-2000 Fax: (201) 253-2361 Comments: Established per 7/16/2007 filing. Added accounting regulatory contact per 12/9/2008 notice. Contacts updated per 3/29/2011 Info Form. Contacts updated per 2011 SEND CORRESPONDENCE TO GOR and 3/30/2012 Info Form. Contacts updated per 3/29/2013 Info Form. Changed Andrew M Klein contact addresses per 8/19/2013 notice. Contacts updated per 3/28/2014 Info Form. Attorney 3 Second Street, 15th Floor Jersey City, NJ 07311 (202) 289-6955 Fax: (954) 246-5662

ACCOUNTING FORMS TO Donna Palumbo Senior Manager, Tax 3 Second Street, 15th Floor Jersey City, NJ 07311 (201) 253-2000 Fax: (201) 253-2361

SEND COMPLAINTS TO Mark Beaver GSOC Manager 3 Second Street, 15th Floor Jersey City, NJ 07311 (201) 253-2000 Fax: (201) 253-2361

9/29/2021 Page 137 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5052920 D MANAGER Jack W. Pruitte dba First Phone Jack W Pruitte 3281-C Fort Campbell Blvd Owner P. O. Box 504 3281-C Fort Campbell Blvd Clarksville, TN 37042 Clarksville, TN 37042 (931) 431-6316 Fax: (931) 431-6316 (931) 801-2190 Fax: (931) 431-6316

Comments: Address updated per 3/26/2020 Info Form. SEND COMPLAINTS TO Jack W Pruitte Owner 3281-C Fort Campbell Blvd P. O. Box 504 Clarksville, TN 37041

ID: 5057380 D MANAGER Kentucky Communications Network Authority Mike Hayden 500 Mero Street, Suite 1-1 COO Frankfort, KY 40601 500 Mero Street, Suite 1-1 (502) 782-9549 Fax: (502) 564-0883 Frankfort, KY 40601 (502) 782-9549 Fax: (502) 564-0883 Comments: Established per 11/6/2015 notice of intent to operate as a CLEC. Created Active Date per Comment info 5/27/2016. Changed address per 2017 GOR and 1/9/2018 ACCOUNTING FORMS TO Info Form. Contacts updated per 5/6/2019 Info Form. Changed default electronic contact Doug Hendrix information, physical address and added Accounting contact per 2020 GOR submitted General Counsel 500 Mero Street, Suite 1-1 Frankfort, KY 40601 (502) 782-8549 Fax: (502) 564-0883

SEND COMPLAINTS TO Mike Hayden COO 209 Saint Clair Street - 4th Floor Frankfort, KY 40601 (502) 782-2535 Fax: (502) 564-0883

ID: 5055550 D MANAGER KY Backhaul Transmission Networks, LLC Jim Grass 660 Newport Center Dirve, Suite 200 Vice President, Corporate Counsel Newport Beach, CA 92660 2220 Univeristy Drive (949) 999-5773 Fax: (949) 274-7556 Newport Beach, CA 92660 (949) 717-6020 Fax: (949) 274-7556 Comments: Established per 3/16/2007 filing. Address changed 8/1/2008 per Information Form. Correspondence updated per 3/14/2011 Telecom Info Form. Contacts updated per SEND CORRESPONDENCE TO 3/11/2013 Info Form. Address and contacts changed per 2013 GOR. Complaint Contact Chris Glass updated per 3/31/2015 Info Form. Formerly Mobilitie, LLC; Name changed 5/17/2016 per Senior VP and General Counsel 660 Newport Center Dirve, Suite 200 Newport Beach, CA 92660

ACCOUNTING FORMS TO Chester Bragado Director of Accounting 2220 University Drive Newport Beach, CA 92660 (949) 515-1500 Fax: (949) 274-7556

ID: 5009400 A MANAGER , LLC Mary Garris 100 CenturyLink Drive Manager Regulatory Finance Monroe, LA 71203 100 CenturyLink Drive (318) 388-9416 Fax: (318) 362-1525 Monroe, LA 71203 (318) 388-9416 Fax: (318) 362-1525

9/29/2021 Page 138 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Level 3 Communications, LLC Continued ACCOUNTING FORMS TO Comments: Utility has acquired subsidiaries of Broadwing Communications, Telcove, Ted Hankins WilTel Local Network, WilTel Communications and ICG Telecom Group per 9/24/2007 Regulatory Operations Director Notice. Changed Correspondence and Complaint contacts per 2012 GOR. Contacts 100 CenturyLink Drive updated per 3/31/2014 Info Form. Level 3 Communications acquired indirect control of Monroe, LA 71203 (318) 388-9416 Fax: (318) 362-1525

SEND COMPLAINTS TO Scott Belka Manager Customer Service 931 14th Street, 10th Floor Denver, CO 80202 (720) 578-5054 Fax: (720) 578-2751

ID: 5056040 A MANAGER Level 3 Telecom of Kentucky, LLC Mary Garris 100 CenturyLink Drive Manager Regulatory Finance Monroe, LA 71203 100 CenturyLink Drive (318) 388-9416 Fax: (318) 362-1525 Monroe, LA 71203 (318) 388-9416 Fax: (318) 362-1525 Comments: Formerly Xspedius Management Co. Switched Services, LLC, Xspedius Management Company of Lexington, LLC, Xspedius Management Company of Louisville, ACCOUNTING FORMS TO LLC, and Time Warner Telecom of , LLC per filings of 9/7/2007 and 11/13/2007. Ted Hankins Formerly Time Warner Telecom of Kentucky, LLC; changed name to tw telecom of Regulatory Operations Director 100 CenturyLink Drive Monroe, LA 71203 (318) 388-9416 Fax: (318) 362-1525

SEND COMPLAINTS TO Scott Belka Manager Customer Service 931 14th Street, 10th Floor Denver, CO 80202 (720) 578-5054 Fax: (720) 578-2751

ID: 5057020 A SEND CORRESPONDENCE TO Lingo Communications of Kentucky, LLC Bill Morris 3475 Piedmont Road Northeast, Suite 1260 CFO Atlanta, GA 30305 3475 Piedmont Road Northeast, Suite 1260 Atlanta, GA 30305 Comments: Established per 7/17/2013 Notice of Intent to Provide Service. Lightyear Network Solutions (ID 4103800, 5104600, 22251046) transferred to Birch per 12/3/2013 SEND COMPLAINTS TO notice. SE Acquisitions (ID 5056610 and 5179320) transferred assets and customers to Bill Morris Birch per 12/4/2013 notice. Changed address and contacts per 2013 GOR. Changed CFO 3475 Piedmont Road Northeast, Suite 1260 Atlanta, GA 30305

ID: 5053200 B MANAGER Lumos Networks, LLC Steven Hamula 1200 Greenbrier Street Director of Regulatory Affairs Charleston, WV 25311 1200 Greenbrier Street (304) 720-2159 Fax: (304) 720-2114 Charleston, WV 25311 (304) 720-2159 Fax: (304) 720-2114 Comments: Address changed per notice received 4/14/2008. Complaint contact changed per 4/1/2011 Info Form. Company name changed from FiberNet, LLC to Lumos ACCOUNTING FORMS TO Networks, LLC per 3/28/2012 Info Form and 9/6/2011 KSOS Amended Certificate of Tim Whitener Authority. Added Accounting contact per 2011 GOR. Removed reference to FiberNet, Financial Analyst One Lumos Plaza Waynesboro, VA 22980

SEND COMPLAINTS TO Steve Hamula Associate General Counsel 1200 Greenbrier Street Charleston, WV 25311 (304) 720-2159 Fax: (304) 720-2114

9/29/2021 Page 139 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5057270 D MANAGER Magna5 LLC Joseph O'Hara 3001 Dallas Pkwy, Suite 610 CFO Frisco, TX 75034 3001 Dallas Pkwy, Suite 610 Frisco, TX 75034 Comments: Established per 4/30/2015 application for authority to operate as a fixed VoIP provider. Changed address per 11/23/2015 notice. Acquired NovaTel LTD, Inc. (ID SEND CORRESPONDENCE TO 5056280 and 5178200) on 2/1/2016 per 2/17/2016 notice. Created Active Date per Joseph O'Hara Comment info 5/27/2016. Changed address and company name from X5 OpCo LLC to CFO 3001 Dallas Pkwy, Suite 610 Frisco, TX 75034 (214) 932-9293 Fax: n/a

SEND COMPLAINTS TO Randy Russell Tier 1 Support Manager 3001 Dallas Pkwy, Suite 610 Frisco, TX 75034

ID: 22213425 B MANAGER Matrix Telecom, LLC dba Excel Telecommunications dba VarTec Linda Dellearo 433 East Las Colinas Blvd, Suite 500 Regulatory Compliance Manager Irving, TX 75039 433 East Las Colinas Blvd, Suite 500 (813) 892-9053 Fax: (813) 973-3243 Irving, TX 75039 (813) 892-9053 Fax: (813) 973-3243 Comments: Adopted Trinsic Communications per 9/10/2007; Changed 2/13/2008 after additional letter received. Modified company name to add VarTec and Excel and changed SEND CORRESPONDENCE TO default contact per 8/19/2010 notice. Company name modified per 1/30/2015 Alex Valencia Interconnection Agreement. Impact Telecom, Inc. and Americatel Corporation transferred VP - Government Affairs and Complian 433 East Las Colinas Blvd, Suite 500 Irving, TX 75039 (972) 910-1900 Fax: (866) 418-9750

ACCOUNTING FORMS TO Judith Martin Compliance Reporting Specialist I c/o Inteserra Consulting Group, Inc. P. O. Drawer 200 Winter Park, FL 32790-0200

SEND COMPLAINTS TO Mary Hope Regulatory Analyst 433 East Las Colinas Blvd, Suite 400 Irving, TX 75039 (972) 910-1374 Fax: (866) 418-9750

ID: 5055370 A MANAGER MCC Telephony of the South, LLC Daniel Templin One Way President Mediacom Park, NY 10918 One Mediacom Way (845) 443-2600 Fax: (845) 698-4078 Mediacom Park, NY 10918

Comments: Name changed from "Inc." to "LLC" per 9/9/2009 notice. FEIN changed as of SEND CORRESPONDENCE TO 2008 per company's change from "Inc" to "LLC". Changed contacts per 2/27/2013 Anna Sokolin-Maimon Cellular registration. Contacts updated per 3/26/2013 Info Form. Address and contacts VP Regulatory Affairs changed per 11/8/2013 notice. Contacts updated per 2013 GOR. Added Accounting One Mediacom Way Mediacom Park, NY 10918 (845) 443-2600 Fax: (845) 698-4078

ACCOUNTING FORMS TO Melissa Balu Senior Tax Director One Mediacom Way Mediacom Park, NY 10918 (845) 443-2600 Fax: (845) 698-4078

9/29/2021 Page 140 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

MCC Telephony of the South, LLC Continued SEND COMPLAINTS TO James McKnight Senior Attorney One Mediacom Way Mediacom Park, NY 10918 (845) 443-2600 Fax: (845) 698-4078

ID: 5200700 A SEND CORRESPONDENCE TO MCImetro Access Transmission Services Corp. d/b/a Verizon Jan Chesney 600 Hidden Ridge Sr Analyst - Goverment Relations Irving, TX 75038 600 Hidden Ridge (214) 490-4853 Fax: (972) 719-5612 Irving, TX 75038 (214) 490-4853 Fax: (972) 719-5612 Comments: Formerly MCI WorldCom Commnications, Inc. MCI Communications Services, Inc. (ID 44451325) merged to this company per notice dated 11/7/2003. SEND COMPLAINTS TO Correspondence address modified per 2008 GOR. Added "d/b/a Verizon Access Kimberly Martin Transmission Services" and changed address per Info Form and 2009 GOR submitted Agency Relations Specialist P. O. Box 1145 Cedar Rapids, IA 52406-3187 (800) 624-0533 Fax: (800) 854-7960

ID: 22251262 C MANAGER McLeodUSA Telecommunications Services, LLC Stephanie D Marsh 4001 N Rodney Parham Road Senior Analyst - Reg Compliane Little Rock, AR 72212 4001 N Rodney Parham Road (501) 748-7000 Fax: (501) 748-7400 Little Rock, AR 72212 (501) 748-7897 Fax: (501) 748-7400 Comments: Address changed after returned mailing of 8/27/2007; Info obtained from KY Sec of State. Changed Manager contact and added Accounting contact per 2009 GOR SEND CORRESPONDENCE TO submitted 3/12/2010. Changed from Inc to LLC per 6/16/2010 notice. Addresses and Stephanie Bell contacts changed per 2011 GOR and 3/8/2012 Info Form. Contacts updated per Vice President of Government Affairs 130 W. New Circle Rd. Suite 170 Lexington, KY 40505

ACCOUNTING FORMS TO Sandra Blade Senior Analyst - Reg Compliane 4001 N Rodney Parham Road Little Rock, AR 72212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

ID: 5057330 B MANAGER Metro FiberNet, LLC Randy Kiesel 3701 Communications Way Regulatory Analyst Evansville, IN 47715 3701 Communications Way (877) 407-3224 Fax: (317) 981-8051 Evansville, IN 47715

Comments: Established per 10/8/2015 application for authority to operate as a CLEC. SEND CORRESPONDENCE TO Created Active Date per Comment info 5/27/2016. Changed default and Complaint Ed Corr contact per 2015 GOR and 4/5/2016 Info Form. VP - Tax 3701 Communications Way Evansville, IN 47715 (812) 213-1082 Fax: (317) 599-1149

9/29/2021 Page 141 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Metro FiberNet, LLC Continued SEND COMPLAINTS TO Customer Service 3701 Communications Way Evansville, IN 47715

ID: 5052420 A MANAGER Metropolitan Telecommunications of Kentucky dba MetTel Ralph Dichy 55 Water Street, 32nd Floor Vice President New York, NY 10041 55 Water Street, 32nd Floor (212) 607-6323 Fax: (212) 635-5074 New York, NY 10041 (212) 607-6323 Fax: (212) 635-5074 Comments: Address and contacts modified per notice submitted 1/15/2010. Address changed per 8/27/2010 notice. Revised Correspondence Contact per 2010 Telecom Info SEND CORRESPONDENCE TO Form filed 3/25/2011. Changed Manager contact and floor number. Complaint contact Meghan Ruwet updated per 3/29/2019 Info Form. Consultant 36586 N Windfield Avenue Parker, CO 80134 (303) 663-0102 Fax: (303) 663-0084

SEND COMPLAINTS TO Ralph Dichy Vice President 55 Water Street, 32nd Floor New York, NY 10041 (212) 607-6323 Fax: (212) 635-5074

ID: 5058060 D SEND CORRESPONDENCE TO Middle Mile Infrastructure, LLC Andrew Guhr 1601 Willow Road 575 7th Street NW, Suite 800 Menlo Park, CA 94025 Washington, DC 20004

Comments: Established per 3/27/2020 notice of intent to offer Interexchange Point-to- Point Transmission Services; Record established as a CLEC 6/3/2020 per KPSC FA Staff.

ID: 5057940 D MANAGER Network Alliance, LLC Chris Bach 2005 W Broadway, Building A, Suite 215 CFO Columbia, MO 65203 2005 W Broadway, Building A, Suite 215 (855) 258-2473 Fax: (573) 777-4201 Columbia, MO 65203 (573) 777-4200 Fax: (573) 777-4201 Comments: Established per 6/25/2019 notice of intent to provide CLEC and Interexchange Service. Changed default contact after returned mailing 1/2/2020. Updated ACCOUNTING FORMS TO Accounting and Complaint contacts per 3/30/2020 Info Form. Changed default electronic Douglas Zerr contact information per 1/15/2021 undeliverable notice. Changed default electronic Vice President, Engineering 2005 W Broadway, Building A, Suite 215 Columbia, MO 65203

SEND COMPLAINTS TO Michael Morey CEO 2005 W Broadway, Building A, Suite 215 Columbia, MO 65203 (573) 777-4200 Fax: (573) 777-4201

ID: 5056800 D MANAGER MuniNet Fiber Agency Brent A Shelton 1500 Broadway Street Manager of Telecom & Info System Paducah, KY 42001 1500 Broadway Street (270) 575-4000 Fax: (270) 408-4004 Paducah, KY 42001 (270) 575-4004 Fax: (270) 408-4004

9/29/2021 Page 142 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

MuniNet Fiber Agency Continued SEND CORRESPONDENCE TO Comments: Established per 9/26/2011 submission of local and interexchange tariffs. Debbie Adams Accounting contact added per 2011 GOR. Added Correspondence contact per 2016 Administrator of Operations GOR. Added Complaint contact per 2/23/2021 Info Form. 1500 Broadway Street Paducah, KY 42001 (270) 575-4000 Fax: (270) 408-4004

ACCOUNTING FORMS TO Terri K Firestein Sr. Director with CCG Consulting c/o CCG Consulting, LLC 10806 Garrison Hollow Road Clear Spring, MD 21722

SEND COMPLAINTS TO Brent Shelton CTO 1500 Broadway Street Paducah, KY 42001 (425) 383-4000 Fax: (270) 408-4004

ID: 5057220 D MANAGER NetFortris Acquisition Co, Inc. Kevin Dickens 5601 6th Avenue S, Suite 201 President & CEO , WA 98108 5340 Legacy Drive, Suite 155 (415) 287-1132 Fax: (415) 683-2532 Plano, TX 75024 (415) 287-1132 Fax: (415) 683-2532 Comments: Established as a Fixed VoIP per 1/13/2015 Application for Authority. Created Active Date per Comment info 5/27/2016. Changed default electronic contact information SEND CORRESPONDENCE TO per 4/27/2017 notice. Changed default electronic contact information and all other Jason Bunch contacts per 2016 GOR and 5/30/2017 Info Form. Changed default regulatory email Vice President, Sales Operations 5340 Legacy Drive, Suite 155 Plano, TX 75024 (469) 252-7366 Fax: (415) 683-2532

ACCOUNTING FORMS TO Ross A Beretta Senior Consultant - BKD c/o BKD CPAs & Advisors 201 N Illinois Street, Suite 700 Indianapolis, IN 46204 (317) 383-3790 Fax: (317) 383-4200

SEND COMPLAINTS TO Donna Pecson Escalations Manager 5340 Legacy Drive, Suite 155 Plano, TX 75024 (415) 287-1104 Fax: (415) 683-2504

ID: 5055470 D MANAGER Network Innovations, Inc. Ron Grason 350 N Orleans Street, Suite 1300N COO Chicago, IL 60654 350 N Orleans Street, Suite 1300N (773) 770-1360 Fax: (773) 770-0256 Chicago, IL 60607 (773) 770-1360 Fax: (773) 770-0256 Comments: Established per 12/21/2006 filing. Address changed per Info Form filed 2/25/2009. Changed contacts and added Correspondence contact per 2009 GOR SEND CORRESPONDENCE TO submitted 4/1/2010. Modified contacts per Info Form submitted 4/12/2011. Contacts Junette Bradshaw updated per 3/28/2012 Info Form and 2011 GOR. Changed contacts per 2013 GOR and Regulatory Compliance Manager 350 N Orleans Street, Suite 1300N Chicago, IL 60654 (773) 661-5543 Fax: (773) 770-0256

9/29/2021 Page 143 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Network Innovations, Inc. Continued ACCOUNTING FORMS TO Matt W Dean Regulatory Agent c/o Telecom Professionals, Inc. P. O. Box 720128 Oklahoma City, OK 73172 (405) 755-8177 Fax: (405) 755-8377

SEND COMPLAINTS TO Paul Rios General Counsel 350 N Orleans Street, Suite 1300N Chicago, IL 60654 (773) 364-3199 Fax: (773) 770-0256

ID: 5007600 D MANAGER Network Telephone, LLC Stephanie Bell 4001 N Rodney Parham Road Vice President of Government Affairs Little Rock, AR 72212 130 W. New Circle Rd. (501) 748-7000 Fax: (501) 748-7400 Suite 170 Lexington, KY 40505 Comments: Added dba per 2/5/2007 filing. Contact info updated per 12/12/2007 filing. Contacts updated per 2011 GOR and 3/19/2012 Info Form. Changed Manager contact SEND CORRESPONDENCE TO per 2012 GOR. Changed name to Network Telephone, LLC per 11/19/2015 notice; Stephanie Bell formerly Network Telephone Corporation dba dba Cavalier Business Vice President of Government Affairs 130 W. New Circle Rd. Suite 170 Lexington, KY 40505

ACCOUNTING FORMS TO Sandra Blade Senior Analyst - Reg Compliane 4001 N Rodney Parham Road Little Rock, AR 72212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

ID: 5055450 A MANAGER Neutral Tandem-Kentucky, LLC Eric Carlson 550 West Adams Street, Suite 900 VP and Treasurer Chicago, IL 60661 550 West Adams Street, Suite 900 (312) 384-8000 Fax: (312) 346-2601 Chicago, IL 60661 (312) 384-8000 Fax: (312) 346-2601 Comments: Established per 12/11/2006 filing. Address and contact changed per 8/20/2010 notice. Contacts changed per 2011 GOR. Created Active Date per Comment SEND CORRESPONDENCE TO info 5/27/2016. Changed Manager contact per 2016 GOR. Contacts updated per Daniel Meldazis 4/2/2019 Info Form. Regulatory Manager 550 West Adams Street, Suite 900 Chicago, IL 60661 (312) 384-8834 Fax: (312) 346-2601

ACCOUNTING FORMS TO Domingo Chaluisant Compliance Reporting Specialist Inteserra Consulting Group, Inc. P.O. Drawer 200 Winter Park, FL 32790

9/29/2021 Page 144 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Neutral Tandem-Kentucky, LLC Continued SEND COMPLAINTS TO Richard Monto General Counsel and Sr VP Inteliquen 550 West Adams Street, Suite 900 Chicago, IL 60661 (312) 384-8090 Fax: (312) 346-2601

ID: 5056910 C MANAGER New Horizons Communications Corp. Glen E Nelson 200 Baker Avenue, Suite 300 Vice President Concord, MA 01742 200 Baker Avenue, Suite 300 (339) 222-7518 Fax: (781) 290-4600 Concord, MA 01742 (339) 222-7518 Fax: (781) 290-4600 Comments: Established per 10/8/2012 Application for Authority to Operate. Changed Manager and Correspondence contacts per 2012 GOR. Changed default, removed ACCOUNTING FORMS TO Correspondence and added Accounting contact per 2014 GOR. Created Active Date per Mark G Lammert Comment info 5/27/2016. Changed Complaint contact per 3/28/2017 Info Form. Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Paul Wieners VP of Operations 200 Baker Avenue, Suite 300 Concord, MA 01742 (339) 222-7518 Fax: (781) 290-4600

ID: 5056570 D MANAGER NextGen Communications, Inc. Nancy Stallone 2401 Elliott Avenue, Suite 200 Secretary Seattle, WA 98121 2401 Elliott Avenue, Suite 200 (410) 280-1229 Fax: (410) 280-4903 Seattle, WA 98121 (410) 263-7616 Fax: (410) 280-4903 Comments: Established per 4/6/2010 application for authority to operate as a CLEC. Complaint Contact changed per Telecom Information Form received 1/10/2011. Contact SEND CORRESPONDENCE TO info updated per 2011 Info Form. Changed contacts per 2013 GOR and Info Form. Susan Ornstein Created Active Date per Comment info 5/27/2016. Changed Correspondence and Sr Director, Legal & Regulatory 2401 Elliott Avenue, Suite 200 Seattle, WA 98121 (202) 794-4102 Fax: (410) 280-4903

SEND COMPLAINTS TO Susan Ornstein Sr Director, Legal & Regulatory 2401 Elliott Avenue, Suite 200 Seattle, WA 98121

ID: 5057120 B MANAGER nexVortex, Inc. Frederick R Fromm 510 Spring Street, Suite 250 President Herndon, VA 20170 510 Spring Street, Suite 250 (703) 579-0204 Fax: (703) 935-3044 Herndon, VA 20170 (855) 639-6390 Fax: (703) 935-3044 Comments: Established per 5/6/2014 application for authority to operate as a "fixed" VoIP provider. Created Active Date per Comment info 5/27/2016. Changed default electronic ACCOUNTING FORMS TO contact information per 2018 GOR. Added Complaint contact per 3/27/2020 Info Form. Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

9/29/2021 Page 145 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

nexVortex, Inc. Continued SEND COMPLAINTS TO Frederick Fromm President 510 Spring Street, Suite 250 Herndon, VA 20170 (703) 579-0204 Fax: (703) 935-3044

ID: 5054080 D SEND CORRESPONDENCE TO NGTelecom, Inc. Stephen Rice 505 North Toombs Street Controller Valdosta, GA 31601 505 North Toombs Street (229) 244-2099 Fax: (229) 244-2399 Valdosta, GA 31601 (229) 316-0011 Fax: (229) 316-0440 Comments: Utility was on PENDING. Changed to Active 2/19/2007 due to ICA previously submitted. Contact address changed per 4/9/2008 notice. Contacts updated per 2010 SEND COMPLAINTS TO GOR. Changed contacts per 12/17/2014 notice. Stephen Rice Controller 505 North Toombs Street Valdosta, GA 31601 (229) 316-0011 Fax: (229) 316-0440

ID: 5053190 A MANAGER North Central Communications, Inc. Johnny L McClanahan 872 Highway 52 By-Pass E President & CEO P. O. Box 70 872 Highway 52 By-Pass E Lafayette, TN 37083 P. O. Box 70 (615) 666-2151 Fax: (615) 666-6118 Lafayette, TN 37083 (615) 666-2151 Fax: (615) 666-6118 Comments: Manager contact changed per Info Form submitted 4/1/2009. Contacts updated per notice submitted 2/18/2010. Contacts updated per 2013 GOR and 4/1/2014 ACCOUNTING FORMS TO Info Form. Changed last name and electronic contact information of Accounting contact Kim Button per 2016 GOR. Changed default electronic contact information and Manager contact per Accountant 872 Highway 52 By-Pass E P. O. Box 70 Lafayette, TN 37083 (615) 666-2151 Fax: (615) 666-6118

SEND COMPLAINTS TO Johnny L McClanahan President & CEO 872 Highway 52 By-Pass E P. O. Box 70 Lafayette, TN 37083-0070 (615) 666-2151 Fax: (606) 666-6772

ID: 22213617 D MANAGER NOS Communications, Inc. dba 011 Communications, Internet Joseph T Koppy 250 Pilot Road, Suite 300 CEO Las Vegas, NV 89119 250 Pilot Road, Suite 300 (702) 547-8486 Fax: (702) 942-5055 Las Vegas, NV 89119 (702) 547-8486 Fax: (702) 942-5055 Comments: Additions made to Company Name per Info Form filed 2/24/2009. Address changed per 8/18/2010 notice. Added Accounting contact per 2011 GOR. Changed SEND CORRESPONDENCE TO default per 2013 GOR. Added Manager and changed Complaint contact per 2014 GOR Jessica Renneker and 3/30/2015 Info Form. Changed default electronic contact information per 2018 GOR Director of Regulatory Affairs 250 Pilot Road, Suite 300 Las Vegas, NV 89119 (702) 547-8486 Fax: (702) 942-5055

ACCOUNTING FORMS TO Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

9/29/2021 Page 146 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

NOS Communications, Inc. dba 011 Communications, Internet Business SEND COMPLAINTS TO Joseph T Koppy CEO 250 Pilot Road, Suite 300 Las Vegas, NV 89119 (702) 547-8486 Fax: (702) 547-8546

ID: 5057640 D MANAGER OneStream Networks, LLC Aubrey D Smith 500 Lee Road, Suite 200 President & CEO Rochester, NY 14606 500 Lee Road, Suite 200 (585) 563-1850 Fax: (585) 445-3471 Rochester, NY 14606 (585) 563-1850 Fax: (585) 445-3471 Comments: Established per 10/23/2017 application for authority to operate as a fixed VoIP provider. Changed default electronic contact information, Manager and added SEND CORRESPONDENCE TO Correspondence and Complaint contacts per 2017 GOR and 3/29/2018 Info Form. Jeffry Flynn Changed default contact after returned mailing 1/2/2020. Complaint contact updated per CFO 500 Lee Road, Suite 200 Rochester, NY 14606 (585) 563-1850 Fax: (585) 445-3471

ACCOUNTING FORMS TO Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Kristy Gonzalez Accounting Manager 500 Lee Road, Suite 200 Rochester, NY 14606 (585) 563-1850 Fax: (585) 445-3471

ID: 5055780 D MANAGER OneVoice Communications, Inc. Stephen C Dize 19775 Belmont Executive Plaza President Suite 410 19775 Belmont Executive Plaza Ashburn, VA 20147 Suite 410 (703) 880-2502 Fax: (703) 880-2510 Ashburn, VA 20147 (703) 880-2502 Fax: (703) 880-2510 Comments: Established per 6/13/2007 filing. Changed telephone number 5/7/2008 per 2007 GOR. Manager Contact and Complaint Contact changed per 2010 Telecom Info ACCOUNTING FORMS TO Form filed 2/10/2011. Company name modified 2/18/2011 to reflect KSOS. Address, Mark G Lammert Manager and Complaint contact changed and Accounting record added per 2011 GOR Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Stephen C Dize President 19775 Belmont Executive Plaza Suite 410 Ashburn, VA 20147 (703) 880-2502 Fax: (703) 880-2510

ID: 5057170 D SEND CORRESPONDENCE TO Onvoy, LLC Daniel Meldazis 550 West Adams Street, Suite 900 Regulatory Manager Chicago, IL 60661 550 West Adams Street, Suite 900 (763) 230-4660 Fax: (763) 230-4200 Chicago, IL 60661 (312) 348-8834 Fax: (763) 230-4200

9/29/2021 Page 147 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Onvoy, LLC Continued SEND COMPLAINTS TO Comments: Established per 8/7/2014 notice of intent to provide CLEC and IXC services. Daniel Meldazis Created Active Date per Comment info 5/27/2016. Changed Complaint contact per Regulatory Manager 9/9/2016 Info Form. Contacts updated per 4/2/2019 Info Form. 550 West Adams Street, Suite 900 Chicago, IL 60661 (312) 348-8834 Fax: (763) 230-4200

ID: 5057820 B MANAGER Ooma, Inc. Namrata Sabharwal 525 Almanor Avenue, Suite 200 525 Almanor Avenue, Suite 200 Sunnyvale, CA 94085 Sunnyvale, CA 94085

Comments: Established per 10/31/2018 notice to provide fixed VoIP service. Added ACCOUNTING FORMS TO Website address and updated complaint contact information per 2018 GOR and Matt W Dean 4/12/2019 Info Form. Regulatory Agent c/o Telecom Professionals, Inc. P. O. Box 720128 Oklahoma City, OK 73172 (405) 755-8177 Fax: (405) 755-8377

SEND COMPLAINTS TO Namrata Sabharwal VP, Corporate Controller 525 Almanor Avenue, Suite 200 Sunnyvale, CA 94085 (650) 566-6600 Fax: (650) 325-7197

ID: 5057990 D MANAGER OpenFiber Kentucky Company, LLC d/b/a Accelecom David Flessas 1700 Eastpoint Parkway, Suite 230 CEO Louisville, KY 40223 1700 Eastpoint Parkway, Suite 230 Louisville, KY 40223 Comments: Established per 11/27/2019 application for authority to operate as a CLEC. Added d/b/a Accelecom, changed address, Manager and Complaint contacts per ACCOUNTING FORMS TO 2/26/2021 notice. Laura Garfinkel Senior Advisor c/o Global Strategic Accountants, LLC 6250 Shilow Road #110 Alpharetta, GA 30005 (973) 760-9218 Fax: (678) 304-6469

SEND COMPLAINTS TO David Flessas CEO 1700 Eastpoint Parkway, Suite 230 Louisville, KY 40223

ID: 22251445 A MANAGER PAETEC Communications, LLC Stephanie D Marsh 4001 N Rodney Parham Road Senior Analyst - Reg Compliane Little Rock, AR 72212 4001 N Rodney Parham Road (501) 748-7000 Fax: (501) 748-7400 Little Rock, AR 72212 (501) 748-7897 Fax: (501) 748-7400 Comments: Utility was on PENDING. Changed to Active 2/19/2007 due to ICA previously submitted. Address changed 8/6/2008 per Information Form. Manager contact changed SEND CORRESPONDENCE TO per Info Form submitted 3/31/2009. Accounting contact added per 2010 GOR. Addresses Stephanie Bell and contacts changed per 2011 GOR and 3/8/2012 Info Form. Contacts updated per Vice President of Government Affairs 130 W. New Circle Rd. Suite 170 Lexington, KY 40505

9/29/2021 Page 148 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

PAETEC Communications, LLC Continued ACCOUNTING FORMS TO Sandra Blade Senior Analyst - Reg Compliane 4001 N Rodney Parham Road Little Rock, AR 72212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

ID: 5057390 C MANAGER PanTerra Networks, Inc. Jeff Boucher 1737 North First Street, Suite 230 CFO San Jose, CA 95112 1737 North First Street, Suite 230 (206) 973-5800 Fax: (408) 980-9877 San Jose, CA 95112 (800) 805-0558 Fax: (408) 980-9877 Comments: Established per 12/7/2015 application for authority to operate as a fixed VoIP provider. Created Active Date per Comment info 5/27/2016. Changed Complaint contact ACCOUNTING FORMS TO per 3/30/2016 Info Form. Changed default electronic contact information per 2018 GOR Mark G Lammert and 3/29/2019 Info Form. Address updated per 3/29/2021 Info Form. Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Jeff Boucher CFO 1737 North First Street, Suite 230 San Jose, CA 95112 (800) 805-0558 Fax: (408) 980-9877

ID: 5057870 D MANAGER PeakNet, LLC Allan Bakalar 9887 Fourth Street North, Suite 100 VP of Operations St. Petersburg, FL 33702 9887 Fourth Street North, Suite 100 (727) 471-5681 Fax: (727) 471-5688 St. Petersburg, FL 33702 (727) 471-5681 Fax: (727) 471-5688 Comments: Established per 1/28/2019 application for authority to operate as a CLEC and IXC. Changed address per 7/16/2020 notice. Changed default electronic contact ACCOUNTING FORMS TO information and added Accounting contact per 2020 GOR submitted 2/11/2021. Tonya Swindell VP of Finance 9887 Fourth Street North, Suite 100 St. Petersburg, FL 33702

SEND COMPLAINTS TO Allan Bakalar VP of Operations 9887 Fourth Street North, Suite 100 St. Petersburg, FL 33702 (727) 471-5681 Fax: (727) 471-5688

ID: 5056860 D MANAGER Peerless Network of Kentucky, LLC John Barnicle 222 S Riverside Plaza, Suite 2730 President & CEO Chicago, IL 60606 222 S Riverside Plaza, Suite 2730 (312) 506-0920 Fax: (312) 506-0931 Chicago, IL 60606 (312) 506-0920 Fax: (312) 506-0931

9/29/2021 Page 149 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Peerless Network of Kentucky, LLC Continued SEND COMPLAINTS TO Comments: Established per 4/2/2012 tariff and notice for authority to operate as a CLEC. John Barnicle Changed contact per 2013 GOR and 3/27/2014 Info Form. Created Active Date per President & CEO Comment info 5/27/2016. Removed Accounting contact and changed default electronic 222 S Riverside Plaza, Suite 2730 contact information per 3/30/2017 notice. Chicago, IL 60606 (312) 506-0920 Fax: (312) 506-0931

ID: 5057150 C MANAGER Peoples Telecom, LLC Keith Gabbard 259 Main Street General Manager P. O. Box 159 P. O. Box 159 McKee, KY 40447 McKee, KY 40447 (606) 287-7101 Fax: (606) 287-4032 (606) 287-7101 Fax: (606) 287-2200

Comments: Established per 8/8/2014 notice to operate as a CLEC. Contacts updated per SEND COMPLAINTS TO 9/3/2014 notice. Created Active Date per Comment info 5/27/2016. Tim Bingham 259 Main Street P. O. Box 159 McKee, KY 40447 (606) 287-7101 Fax: (606) 287-1111

ID: 5058150 D SEND CORRESPONDENCE TO Phone.com, Inc. Michael Robinson 184 S Livingston Avenue, Suite 9-222 VP of Finance Livingston, NJ 07039 184 S Livingston Avenue, Suite 9-222 (800) 998-7087 Fax: (973) 577-6384 Livingston, NJ 07039 (917) 771-2793 Fax: (973) 577-6384 Comments: Established per 10/5/2020 application to operate as fixed VoIP reseller. ACCOUNTING FORMS TO Mark G Lammert Attorney-in-Fact c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Michael Robinson VP of Finance 184 S Livingston Avenue, Suite 9-222 Livingston, NJ 07039 (800) 998-7087 Fax: (973) 577-6384

ID: 22251182 D MANAGER PNG Telecommunications, Inc. dba PowerNet Global Allison Stevens 8805 Governor's Hill Drive CEO Suite 250 8805 Governor's Hill Drive Cincinnati, OH 45249 Suite 250 (513) 942-7900 Fax: (888) 549-8823 Cincinnati, OH 45249 (513) 942-7900 Fax: (888) 549-8823 Comments: Name changed per 12/7/2009 letter and SOS records. Correspondence Contact updated per 10/25/2012 letter. Added Manager and changed Complaint contact SEND CORRESPONDENCE TO per 2/4/2013 Info Form. Adding Accounting contact per 2012 GOR. Changed Accounting Darryl Williams contact per 2014 GOR. Changed Correspondence contact per 2016 GOR. Changed Tax Analyst 8805 Governor's Hill Drive Suite 250 Cincinnati, OH 45249 (513) 942-7900 Fax: (888) 549-8823

ACCOUNTING FORMS TO Darryl Williams Tax Analyst 8805 Governor's Hill Drive Suite 250 Cincinnati, OH 45249 (513) 942-7900 Fax: (888) 549-8823

9/29/2021 Page 150 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

PNG Telecommunications, Inc. dba PowerNet Global Communications SEND COMPLAINTS TO Jules Coffman Secretary 8805 Governor's Hill Drive Suite 250 Cincinnati, OH 45249 (513) 942-7900 Fax: (888) 549-8823

ID: 5052830 D MANAGER QuantumShift Communications, Inc. dba vCom Solutions Jenna Brown 12657 Alcosta Blvd, Suite 418 Director, Regulatory Affairs San Ramon, CA 94583 12657 Alcosta Blvd, Suite 418 (415) 209-7044 Fax: (925) 415-1458 San Ramon, CA 94583 (415) 209-7044 Fax: (925) 415-1458 Comments: Mailing returned 8/29/2007 with address supplied by Postal Service; Default address changed to reflect. Letter issued to company 9/15/2010 for GOR and SEND COMPLAINTS TO Assessment concern. Contacts updated per 12/3/2010 notice. Updated Complaint contact Customer Service per 3/20/2012 Info Form. Complaint contact updated per 3/27/2015 Info Form. 12657 Alcosta Blvd, Suite 418 San Ramon, CA 94583

ID: 5057160 D MANAGER S- Communications, Inc. Alex Fayn 2860 South River Road, Suite 220 President Des Plaines, IL 60018 2860 South River Road, Suite 220 (773) 321-1500 Fax: (773) 321-1529 Des Plaines, IL 60018 (773) 321-1500 Fax: (773) 321-1529 Comments: Established per 8/1/2014 application for authority to operate as a "fixed" VoIP provider. Created Active Date per Comment info 5/27/2016 SEND CORRESPONDENCE TO Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Alex Fayn President 2860 South River Road, Suite 220 Des Plaines, IL 60018 (866) 404-7638 Fax: (773) 321-1529

ID: 5057350 D MANAGER Select Communications, LLC Jerry Goldman 9601 Tavares Cove President and CEO Austin, TX 78733 9601 Tavares Cove (512) 263-5031 Fax: (512) 263-5101 Austin, TX 78733 (512) 263-5031 Fax: (512) 263-5101 Comments: Established per 10/19/2015 application for authority to operate as a Fixed VoIP provider. Created Active Date per Comment info 5/27/2016. Changed default ACCOUNTING FORMS TO contact information per 2018 GOR and 3/29/2019 Info Form. Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Jerry Goldman President and CEO 9601 Tavares Cove Austin, TX 78733 (512) 263-5031 Fax: (512) 263-5101

9/29/2021 Page 151 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5056320 D MANAGER Shelby Communications, LLC James Carr 908 Trailview Blvd, Suite 170 CEO Leesburg, VA 20175 908 Trailview Blvd, Suite 170 Leesburg, VA 20175 Comments: Established per 1/22/2009 notice and tariff. Created Active Date per Comment info 5/27/2016. Changed Complaint contact per 5/31/2016 Info Form. ACCOUNTING FORMS TO Changed all contact information and address per 2018 GOR and 4/2/2019 Info Form. Matthew Fisher CFO 908 Trailview Blvd, Suite 170 Leesburg, VA 20175

SEND COMPLAINTS TO James Carr CEO 908 Trailview Blvd, Suite 170 Leesburg, VA 20175

ID: 5058310 C MANAGER SHENANDOAH , LLC Matt Estep 500 Way General Counsel Edinburg, VA 22824 500 Shentel Way Edinburg, VA 22824 Comments: Established per 7/27/2021 Interconnection Agreement (PSC Reference 01242) with AT&T Kentucky.

ID: 5057540 D MANAGER SimpleVoIP, LLC Josh Robbins 9450 SW Gemini Drive #72108 CEO Beaverton, OR 97008 9450 SW Gemini Drive #72108 Beaverton, OR 97008 Comments: 3Established per 9/21/2016 application for authority to operate as a fixed VoIP provider. Changed address per 3/7/2019 notice. Changed default contact ACCOUNTING FORMS TO information per 3/29/2019 Info Form. Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Josh Robbins CEO 9450 SW Gemini Drive #72108 Beaverton, OR 97008

ID: 5058000 D MANAGER Simwood Inc. Thomas Hadden 5016 Spedale Ct #306 COO Spring Hill, TN 37174 5016 Spedale Ct #306 (833) 857-2360 Fax: (833) 857-2362 Spring Hill, TN 37174

Comments: Established per 1/22/2020 application for authority to operate as an IXC and SEND COMPLAINTS TO CLEC. Thomas Hadden COO 5016 Spedale Ct #306 Spring Hill, TN 37174

9/29/2021 Page 152 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5058260 C MANAGER Skye Telecom LLC Chris Bardos 915 Broadway Street, Suite 100 President Vancouver, WA 98660 P. O. Box 2445 Vancouver, WA 98668 Comments: Established per 5/17/2021 application for authority to operate as a fixed VoIP reseller. ACCOUNTING FORMS TO Mark G Lammert Attorney-in-Fact c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 794-3488 Fax: (407) 260-1033

SEND COMPLAINTS TO Chris Bardos President P. O. Box 2445 Vancouver, WA 98668

ID: 5058220 C MANAGER SkyNet Communications of Kentucky LLC Jeremy Adkins 132 Coleman Road Owner Elkhorn City, KY 41522 132 Coleman Road (877) 596-1853 Fax: (844) 898-6900 Elkhorn City, KY 41522

Comments: Established per 2/1/2021 Application for Authority to Operate as a CLEC. SEND COMPLAINTS TO Timothy Brock VP 112 Coleman Road Elkhorn City, KY 41522

ID: 5052780 A MANAGER South Central Telcom, LLC Jeff Eaton 1399 Happy Valley Road CEO P. O. Box 159 1399 Happy Valley Road Glasgow, KY 42142-0159 P. O. Box 159 (270) 629-2111 Fax: (270) 629-3030 Glasgow, KY 42141 (270) 678-8200 Fax: (270) 678-2164 Comments: Information updated per 2/14/2011 Telecom Info Form. Manager and Complaint contacts changed per 11/1/2011 Telecom Info Form. Complaint Contact SEND COMPLAINTS TO updated per 2/13/2012 Info Form. Complaint Contact updated per 2/14/2013 Info Form. Chris Lawrence Changed Manager contact per 4/26/2016 notice. Changed Manager contact's title per Business Director 1399 Happy Valley Road P. O. Box 159 Glasgow, KY 42141 (270) 678-8230 Fax: (270) 678-4436

ID: 5053410 D MANAGER Southern Light, LLC Eric Daniels 107 St. Francis Street COO Suite 1800 107 St. Francis Street Mobile, AL 36602 Suite 1800 (251) 662-1508 Fax: (251) 662-1297 Mobile, AL 36602

Comments: Utility was on PENDING. Changed to Active 2/19/2007 due to ICA previously SEND CORRESPONDENCE TO submitted. Contact information changed per 3/3/2008 notice. Contacts updated per 2013 Greg Tapscott GOR. Address updated per 3/16/2015 Info Form. Complaint contact updated per Controller 3/28/2019 Info Form. 107 St. Francis Street Suite 1800 Mobile, AL 36602 (251) 662-1508 Fax: (251) 662-1297

9/29/2021 Page 153 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Southern Light, LLC Continued ACCOUNTING FORMS TO Caitlyn DeLoach Compliance Reporting Specialist I P. O. Drawer 200 Winter Park, FL 32790-0200

SEND COMPLAINTS TO Jeffrey R Strenkowski VP - Deputy General Counsel of Gover 10802 Executive Center Drive Suite 300 Little Rock, AR 72211 (501) 458-4397 Fax: (727) 471-5601

ID: 5053940 B MANAGER Spectrotel of the South LLC dba Touch Base Communications Ross Artale 3535 State Highway 66, Suite 7 President & COO Neptune, NJ 07753 3535 State Highway 66, Suite 7 (732) 345-7000 Fax: (732) 345-7893 Neptune, NJ 07753 (732) 345-7845 Fax: (732) 345-7893 Comments: Utility was on PENDING. Changed to Active 2/19/2007 due to ICA previously submitted. Made inactive after returned mailing 4/14/2008. Reactived 5/8/2008; GOR ACCOUNTING FORMS TO filed 5/2/2008 and company wishes to be on our active list; Changed contact information Mark G Lammert (info obtained from 2007 GOR). Company name and contacts changed per 10/7/2011 Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

ID: 33314000 D MANAGER Sprint Communications Company, L.P. William R Atkinson 3065 Akers Mill Road, SE Senior Counsel & Director MS: GAATLD0102 3065 Akers Mill Road, SE Atlanta, GA 30039 MS: GAATLD0102 (404) 649-8983 Fax: (404) 649-8979 Atlanta, GA 30339 (404) 649-8981 Fax: (404) 649-8979 Comments: Correspondence contact and address updated per 6/1/2010 notice. Correspondence contact name changed per 8/27/2010 notice. Correspondence contact SEND CORRESPONDENCE TO changed per 2/3/2011 notice. Added Accounting contact per 2010 GOR and modified William A Haas Complaint contact per Info Form submitted 3/29/2011. Changed default contact per Principal Corporate Counsel P. O. Box 10076 MS: GAATLD0102 Cedar Rapids, IA 52410 (630) 290-7615 Fax: (404) 649-8979

ACCOUNTING FORMS TO Andrew M Lancaster Manager - Regulatory Reporting 6391 Sprint Pkwy, MS: KSOPHT0101-Z24 Overland Park, KS 66251 (913) 762-6107 Fax: (913) 523-8658

SEND COMPLAINTS TO Sandra McNabb-Miller Supervisor 1300 E Rochelle Blvd Irving, TX 75062

ID: 5057620 D MANAGER SQF, LLC Nicholas Bournakel 16 Middle Street, 4th Floor Administrator Portland, ME 04101 16 Middle Street, 4th Floor (207) 358-7415 Fax: (207) 772-3427 Portland, ME 04101 (207) 358-7415 Fax: (207) 772-3427

9/29/2021 Page 154 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

SQF, LLC Continued SEND COMPLAINTS TO Comments: Established per 9/11/2017 notice of intent to provide CLEC service. Nicholas Bournakel Changed address per 2/1/2018 notice. Administrator 16 Middle Street, 4th Floor Portland, ME 04101 (207) 358-7415 Fax: (207) 772-3427

ID: 5057480 D MANAGER Strata Pointe Technologies, LLC Melanie Bunger 160 Rochester Drive Sr. Business Manager Louisville, KY 40214 160 Rochester Drive Louisville, KY 40214 Comments: Established per 5/24/2016 notice for authority to operate as a fixed VoIP provider. Added Correspondence and Complaint contacts and changed default per 2016 ACCOUNTING FORMS TO GOR and 3/31/2017 Info Form. Changed default electronic contact information and Matt W Dean Manager contact per 2018 AR and 3/29/2019 Info Form. Regulatory Agent c/o Telecom Professionals, Inc. P. O. Box 720128 Oklahoma City, OK 73172

SEND COMPLAINTS TO Melanie Bunger Sr. Business Manager 160 Rochester Drive Louisville, KY 40214

ID: 5055540 D MANAGER T.V. Service, Incorporated Archie Everage 2742 Hwy 550 E General Manager Hindman, KY 41822 2742 Hwy 550 E (606) 785-3450 Fax: (606) 785-9521 Hindman, KY 41822 (606) 785-9500 Fax: (606) 785-9521 Comments: Established per ICA with Leslie County Telephone 3/12/2007. Added PO Box per 6/30/2008 correspondence from DOR. Made PO Box default address per KSOS SEND CORRESPONDENCE TO after returned mailing. Added physical address and Manager contact per 2012 GOR. Kimberly Jones Updated contacts per 2013 GOR. Changed from Inc to Incorporated per KSOS info. Accounting Supervisor P. O. Box 789 Hindman, KY 41822 (606) 785-9500 Fax: (606) 785-3110

ID: 5057530 D MANAGER Tailwind Voice & Data, Inc. Andy Siemens 5929 Baker Road, Suite 470 CEO Minnetonka, MN 55345 5929 Baker Road, Suite 470 (763) 577-4000 Fax: (763) 577-4010 Minnentonka, MN 55345 (763) 577-4000 Fax: (763) 577-4010 Comments: Established per 9/21/2016 application for authority to operate as a fixed VoIP provider. Changed Manager and Complaint contacts per 2016 GOR and 3/28/2017 Info SEND CORRESPONDENCE TO Form. Changed physical address per 2018 GOR and 3/29/2019 GOR. Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Andy Siemens CEO 5929 Baker Road, Suite 470 Minnetonka, MN 55345 (763) 577-4000 Fax: (763) 577-4010

9/29/2021 Page 155 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5051890 D MANAGER Talk America, LLC Stephanie Bell 4001 N Rodney Parham Road Vice President of Government Affairs Little Rock, AR 72212 130 W New Circle Road, Suite 170 Lexington, KY 40505 Comments: Contact, address and phone number updated per 2009 GOR submitted 3/24/2010. Added additional d/b/a PAETEC Services per 7/7/2011 notice. Changed SEND CORRESPONDENCE TO address, phone, fax, default contact and Complaint contact and added Accounting contact Stephanie Bell per 2011 GOR and 3/16/2012 Info Form. Changed Manager, added Correspondence, Vice President of Government Affairs 130 W. New Circle Rd. Suite 170 Lexington, KY 40505

ACCOUNTING FORMS TO Sandra Blade Senior Analyst - Reg Compliane 4001 N Rodney Parham Road Little Rock, AR 72212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

ID: 5057930 D MANAGER Telco Experts, LLC Adam Goldberg 169 Ramapo Road, Floor 3 Secretary Suite 303 169 Ramapo Road, Floor 3 Oakland, NJ 07436 Suite 303 (800) 795-6200 Fax: (201) 935-9170 Oakland, NJ 07436 (800) 795-6200 Fax: (201) 935-9170 Comments: Established per 5/28/2019 application for authority to operate as a fixed VoIP provider. SEND CORRESPONDENCE TO Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

ACCOUNTING FORMS TO Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Adam Goldberg Secretary 169 Ramapo Road, Floor 3 Suite 303 Oakland, NJ 07436 (800) 795-6200 Fax: (201) 935-9170

ID: 5019900 A SEND CORRESPONDENCE TO TelCove Operations, LLC Marc Felts 100 CenturyLink Drive Mgr-Regulatory Operations Monroe, LA 71203 100 CenturyLink Drive (318) 388-9416 Fax: (318) 362-1525 Monroe, LA 71203 (318) 330-6450 Fax: (318) 362-1727

9/29/2021 Page 156 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

TelCove Operations, LLC Continued ACCOUNTING FORMS TO Comments: FKA Adelphia Business Solutions of KY, Inc (letter of 5/4/04). Name changed Ted Hankins from TelCove of KY to TelCove Operations, LLC due to 11/17/2006 reorg letter. Regulatory Operations Director Subsidiary of Level 3 Communications, LLC per 9/24/07 Notice. Correspondence contact 100 CenturyLink Drive modified and Accounting record added per 9/26/08 notice. Updated Accounting Contact Monroe, LA 71203 (318) 388-9416 Fax: (318) 362-1525

SEND COMPLAINTS TO Scott Belka Mgr-Customer Service 931 14th Street, 10th Floor Denver, CO 80202 (720) 578-5054 Fax: (720) 578-2751

ID: 22251689 B MANAGER Telecom Management, Inc. dba Pioneer Telephone Peter Bouchard 500 Washington Avenue, Suite 300 CEO Portland, ME 04103 500 Washington Avenue, Suite 300 (207) 774-9500 Fax: (207) 774-9508 Portland, ME 04103 (207) 774-9500 Fax: (207) 774-9508 Comments: Address changed per Info Form submitted 3/27/2009. Added Manager and Accounting contacts and changed Complaint contact per 2015 GOR and 3/30/2016 Info SEND CORRESPONDENCE TO Form. Changed default regulatory electronic contact information, Correspondence and Mark G Lammert Complaint contacts per 11/30/2017 Info Form. Changed Complaint contact per 3/29/2018 Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Peter Bouchard CEO 500 Washington Avenue, Suite 300 Portland, ME 04103 (207) 774-9500 Fax: (207) 774-9508

ID: 5056870 D SEND CORRESPONDENCE TO Telefonica USA, Inc. Daniela Yanez 800 Waterford Way, Suite 300 Tax Analyst Miami, FL 33136 800 Waterford Way, Suite 300 (305) 925-5300 Fax: (305) 925-5239 Miami, FL 33136 (305) 925-5300 Fax: (305) 925-5239 Comments: Established per 4/12/2012 notice to provide resale of local exchange, interexchange and commercial mobile wireless services. Changed Complaint and added ACCOUNTING FORMS TO Accounting contact per 2013 GOR and 3/27/2014 Info Form. Changed Correspondence Mark G Lammert contact per 6/17/2014 notice. Changed Correspondence and Complaint contacts per Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Daniela Yanez Tax Analyst 800 Waterford Way, Suite 300 Miami, FL 33136 (305) 925-5300 Fax: (305) 925-5239

ID: 5200800 B MANAGER Teleport Communications America, LLC Hood Harris Meidinger Tower President 462 S 4th Street, Suite 2400 Meidinger Tower Louisville, KY 40202 462 S 4th Street, Suite 2400 (502) 302-5591 Fax: (502) 587-0915 Louisville, KY 40202

9/29/2021 Page 157 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Teleport Communications America, LLC Continued SEND CORRESPONDENCE TO Comments: Contacts modified per 12/9/2009 correspondence. Contacts modified per Hood Harris 2010 GOR and Info Form submitted 3/31/2011. Formerly TCG Ohio; name changed per External Affairs 11/30/2012 notice. Updated comments per 2013 GOR and 3/28/2014 Info Form. Meidinger Tower Changed default electronic contact information, physical address and Correspondence 462 S 4th Street, Suite 2400 Louisville, KY 40202 (502) 302-5591 Fax: (502) 587-0915

ACCOUNTING FORMS TO Robert Cancillieri Lead Financial Analyst One AT&T Way, Room 3B111H Bedminster, NJ 07921

SEND COMPLAINTS TO Chris Timmermans Associate Dir - Office of President 462 South 4th Street, Suite 2400 Kansas City, MO 64130 (816) 363-7437 Fax: (281) 664-5365

ID: 5057850 D MANAGER Teliax, Inc. David Aldworth 2150 W 29th Avene, Suite 200 President Denver, CO 80211 2150 W 29th Avene, Suite 200 (303) 629-8301 Fax: (303) 629-8344 Denver, CO 80211 (303) 629-8301 Fax: (303) 629-8344 Comments: Established per 1/2/2019 notice of intent to provide CLEC and IXC services. Changed physical address per 3/21/2019 notice. Updated contacts per 3/19/2020 Info SEND CORRESPONDENCE TO Form. Doug Funsch CFO 2150 W 29th Avene, Suite 200 Denver, CO 80211 (303) 708-1000 Fax: (303) 412-7078

SEND COMPLAINTS TO Teliax, Inc. Help Desk 2150 W 29th Avene, Suite 200 Denver, CO 80211 (888) 483-5429 Fax: (303) 629-8344

ID: 22251683 D MANAGER Telrite Corporation Jim Carpenter 4113 Monticello Street President Covington, GA 30014 4113 Monticello Street (678) 202-1294 Fax: (678) 202-1325 Covington, GA 30014 (678) 202-1294 Fax: (678) 202-1325 Comments: Established 10/27/2006 per Interconnection Agreement with BellSouth. Address updated after returned mailing of 8/17/2007; Info provided after call placed to SEND CORRESPONDENCE TO utility. Contacts updated per 2009 GOR. Contacts changed per 2/10/2011 Info Form. Kelly Jesel Contacts changed per 2/27/2012 Info Form and 2011 GOR. AT&T submitted notice that Treasurer 4113 Monticello Street Covington, GA 30014 (678) 202-1294 Fax: (678) 202-1325

ACCOUNTING FORMS TO Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

9/29/2021 Page 158 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Telrite Corporation Continued SEND COMPLAINTS TO Kelly Jesel Treasurer 4113 Monticello Street Covington, GA 30014 (678) 202-1294 Fax: (678) 202-1325

ID: 5056980 D SEND CORRESPONDENCE TO Tempo Telecom, LLC Bill Morris 3475 Piedmont Road Northeast, Suite 1260 CFO Atlanta, GA 30305 3475 Piedmont Road Northeast, Suite 1260 Atlanta, GA 30305 Comments: Established per 4/22/2013 Letter. Contacts updated per 3/28/2014 Info Form. Added Manager contact and changed address per 2014 GOR. Created Active SEND COMPLAINTS TO Date per Comment info 5/27/2016. Changed default electronic contact information and Bill Morris Correspondence and Accounting contacts per notice 5/30/2017; Changed Manager CFO 3475 Piedmont Road Northeast, Suite 1260 Atlanta, GA 30305

ID: 5055790 C MANAGER Tennessee Independent Telecommunications Group, LLC dba IRIS Terry Metze 211 Commerce Street, Suite 610 President Nashville, TN 37201 211 Commerce Street, Suite 610 (615) 425-2300 Fax: (615) 986-2092 Nashville, TN 37201 (615) 425-2300 Fax: (615) 986-2092 Comments: Established per 6/20/2007 Initial Application to Operate as Competitive Access Provider. Physical address changed per 2011 GOR and 2/21/2012 Info Form. SEND CORRESPONDENCE TO Added Correspondence contact and changed default per 2015 GOR. Changed Manager Sheryl Kilgore contact per 2016 GOR. Controller 211 Commerce Street, Suite 610 Nashville, TN 37201 (615) 425-2304 Fax: (615) 986-2092

SEND COMPLAINTS TO Jason Pate CFO 211 Commerce Street, Suite 610 Nashville, TN 37201 (615) 425-2300 Fax: (615) 986-2092

ID: 5056720 D MANAGER Thacker-Grigsby Telephone Company, Incorporated William K Grigsby 60 Communications Lane President and General Manager P. O. Box 789 60 Communications Lane Hindman, KY 41822 P. O. Box 789 (606) 785-9500 Fax: (606) 785-9521 Hindman, KY 41822 (606) 785-9500 Fax: (606) 785-9521 Comments: Established per 3/8/2011 request for authorization to operate as CLEC. Created Active Date per Comment info 5/27/2016. Changed name 8/12/2016 Inc. to SEND COMPLAINTS TO Incorporated to match KSOS. Added Complaint contact per 2/28/2017 Info Form. Loretta Watts Changed Complaint contact's address per 3/9/2018 Info Form. Office Manager 9500 Communications Lane Hindman, KY 41822 (606) 785-9500 Fax: (606) 785-9521

ID: 5057720 D MANAGER The Chillicothe Telephone Company d/b/a Horizon Telcom Pete Holland 68 E Main Street CFO Chillicothe, OH 45601 68 E Main Street (740) 772-8200 Fax: (740) 774-3400 Chillicothe, OH 45601 (740) 772-8200 Fax: (740) 774-3400

9/29/2021 Page 159 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

The Chillicothe Telephone Company d/b/a Horizon Telcom Continued SEND CORRESPONDENCE TO Comments: Established per 8/21/2018 notice. Added dba Horizon Telcom per 8/29/2018 Kae Diehl notice. Added Accounting contact per 2018 GOR. Added Manager contact per 2020 Director of Contracts GOR submitted 1/30/2021. 68 E Main Street Chillicothe, OH 45601 (740) 772-8200 Fax: (740) 774-3400

ACCOUNTING FORMS TO Donald Barnhart GM of Accounting 68 E Main Street Chillicothe, OH 45601

SEND COMPLAINTS TO Kae Diehl Director of Contracts 1123 Goodale Blvd, Suite 550 Columbus, OH 43212 (888) 410-2580 Fax: (740) 774-3400

ID: 22288021 A MANAGER The Electric & Water Plant Board of the City of Frankfort Herbbie Bannister 151 Flynn Avenue General Manager P. O. Box 308 151 Flynn Avenue Frankfort, KY 40602 P. O. Box 308 (502) 352-4372 Fax: (502) 227-4118 Frankfort, KY 40602 (502) 352-4372 Fax: (502) 352-3887 Comments: Contacts modified per 2010 GOR and Info Form submitted 3/10/2011. Changed Manager contact per 2012 GOR. Changed address per 2017 GOR Complaint SEND CORRESPONDENCE TO contact per 3/6/2018 Info Form. Hance Price Staff Attorney 151 Flynn Avenue P. O. Box 308 Frankfort, KY 40602 (502) 352-4541 Fax: (502) 223-3887

SEND COMPLAINTS TO Adam Hellard Cable / Telecom Superintendent 151 Flynn Avenue P. O. Box 308 Frankfort, KY 40602 (502) 352-4470 Fax: (502) 227-4118

ID: 5056790 D MANAGER The Electric Plant Board of the City of Paducah, Kentucky d/b/a Brent A Shelton 1500 Broadway Street Manager of Telecommunications Paducah, KY 42001 1500 Broadway Street (270) 575-4000 Fax: (270) 575-4027 Paducah, KY 42001 (270) 575-4004 Fax: (270) 408-4004 Comments: Established per 9/23/2011 submission of local and interexchange tariffs. Added Accounting contact per 2011 GOR. Created Active Date per Comment info ACCOUNTING FORMS TO 5/27/2016. Deleted Correspondence contact and added Complaint contact per 2/17/2021 Terri K Firestein Info Form. Senior Director with CCG c/o CCG Consulting, LLC 10806 Garrison Hollow Road Clear Spring, MD 21722

SEND COMPLAINTS TO Brent Shelton Manager of Telecommunications 1500 Broadway Street Paducah, KY 42001 (270) 575-4004 Fax: (270) 575-4027

9/29/2021 Page 160 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5010600 D MANAGER The Other Phone Company, LLC Stephanie Bell 4001 N Rodney Parham Road Vice President of Government Affairs Little Rock, AR 72212 130 W New Circle Road, Suite 170 Lexington, KY 40505 Comments: Main contact information changed using Secretary of State's information after returned mailing on 6/8/2007. Contact info changed per 12/12/2007 filing. Changed SEND CORRESPONDENCE TO address per returned mailing 12/27/2011 and KSOS. Contacts updated per 2011 GOR Stephanie Bell and 3/22/2012 Info Form. Added Manager and Correspondence and removed Accounting Vice President of Government Affairs 130 W. New Circle Rd. Suite 170 Lexington, KY 40505

ACCOUNTING FORMS TO Sandra Blade Senior Analyst - Reg Compliane 4001 N Rodney Parham Road Little Rock, AR 72212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

ID: 5057950 D MANAGER The RDI Corporation Bobbie Jo Raines 4350 Glendale-Milford Road, Suite 250 Controller Cincinnati, OH 45242 4350 Glendale-Milford Road, Suite 250 Cincinnati, OH 45242 Comments: Established per 9/30/2019 application for authority to operate as a fixed VoIP provider. Changed contacts per 3/27/2020 Info Form. SEND CORRESPONDENCE TO Bronson Trebbi President 4350 Glendale-Milford Road, Suite 250 Cincinnati, OH 45242

ACCOUNTING FORMS TO Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Bronson Trebbi President 4350 Glendale-Milford Road, Suite 250 Cincinnati, OH 45242

ID: 5058280 C ACCOUNTING FORMS TO Thing5 LLC Mark G Lammert 354 Birnie Avenue, Suite 200 Attorney-in-Fact Springfield, MA 01107 c/o Compliance Solutions, Inc. 242 Rangeline Road Comments: Established per 6/17/2021 application for authority to operate as a fixed VoIP Longwood, FL 32750 provider. (407) 794-3488 Fax: (407) 260-1033

SEND COMPLAINTS TO Carolyn Taylor Tax Manager 354 Birnie Avenue, Suite 200 Springfield, MA 01107

9/29/2021 Page 161 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5057810 D MANAGER TIME CLOCK SOLUTIONS, LLC Vance Witt 6920 Spring Valley Drive, Suite 101 Managing Member / CEO Holland, OH 43528 6920 Spring Valley Drive, Suite 101 (855) 753-0941 Fax: (844) 769-7666 Holland, OH 43528 (678) 515-1743 Fax: (844) 769-7666 Comments: Established per 10/23/2018 application for authority to operate as a CLEC and Interexchange Carrier. Added Accounting and changed Complaint contacts per ACCOUNTING FORMS TO 2/25/2019 Info Form. Susan Cockerham Regulatory Agent c/o FAS Tek Compliance Solutions 1725 Windward Concourse, Suite 150 Alpharetta, GA 30005 (678) 672-2837 Fax: (678) 672-2830

SEND COMPLAINTS TO Vance Witt Managing Member / CEO 6920 Spring Valley Drive, Suite 101 Holland, OH 43528 (855) 753-0941 Fax: (844) 769-7666

ID: 5055220 A SEND CORRESPONDENCE TO Information Services (Kentucky), LLC Stacey Hines 12405 Powerscourt Drive Regulatory Specialist St. Louis, MO 63131 12405 Powerscourt Drive (314) 965-0555 Fax: (314) 288-3555 St. Louis, MO 63131 (314) 394-9854 Fax: (314) 288-3555 Comments: Was inadvertently on PENDING. Made active 2/13/2007. Changed company name 5/15/2012 after receipt of ICA; information confirmed by 2/25/2011 notice ACCOUNTING FORMS TO filed with KSOS. Contacts updated per 3/29/2013 Info Form. Contacts updated per Craig Neeld 3/26/2014 Info Form. Changed address and contacts per 9/8/2014 notice. Changed Compliance Reporting Specialist Inteserra Consulting Group, Inc. P.O. Drawer 200 Winter Park, FL 32790

SEND COMPLAINTS TO William Wesselman Counsel, Regulatory Compliance 6399 Fiddler's Green Circle Greenwood Village, CO 80111 (888) 438-2427 Fax: (314) 288-3555

ID: 5055920 D MANAGER Touchtone Communications, Inc. Giuseppe Bio 3 Wing Drive, Suite 103 President Cedar Knolls, NJ 07927 3 Wing Drive, Suite 103 (866) 727-3323 Fax: (973) 352-6076 Cedar Knolls, NJ 07927 (973) 739-0039 Fax: (973) 739-9366 Comments: Established per 7/5/2007 filing to Operate as Reseller and Provider of Local Exchange Telecommunications Services. Added correspondence contact per information ACCOUNTING FORMS TO obtained during inquiry made to company for 2008 GOR via telephone. Complaint contact Kitty Whitt changed per 2/17/2011 Telecom Info Form. Added Accounting and changed Complaint Attorney in Fact 1595 Peachtree Pkwy, Ste 204-337 Cumming, GA 30041

SEND COMPLAINTS TO Gregory Glodek CFO 3 Wing Drive, Suite 103 Cedar Knolls, NJ 07927 (973) 739-0039 Fax: (973) 739-9366

9/29/2021 Page 162 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5057860 D MANAGER U. S. South Communications, Inc. Daniel Anderson 250 Williams Street, Suite M-100 President Atlanta, GA 30303 250 Williams Street, Suite M-100 (770) 240-6100 Fax: (678) 713-2029 Atlanta, GA 30303 (770) 240-6100 Fax: (678) 713-2029 Comments: Established per 12/17/2018 application for authority to operate as a fixed VoIP provider. Added Correspondence contact and changed default per 2018 GOR. SEND CORRESPONDENCE TO Added Correspondence contact and change default per 2018 GOR. Robin Madley Director 250 Williams Street, Suite M-100 Atlanta, GA 30303 (770) 240-6100 Fax: (678) 713-2029

ACCOUNTING FORMS TO Mark G Lammert Attorney-in-Fact c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Daniel Anderson President 250 Williams Street, Suite M-100 Atlanta, GA 30303 (770) 240-6100 Fax: (678) 713-2029

ID: 5058110 D ACCOUNTING FORMS TO Unitas Global LLC Mark G Lammert 700 Flower Street, Suite 575 Attorney-in-Fact Los Angelas, CA 90017 c/o Compliance Solutions, Inc. 242 Rangeline Road Comments: Established per 8/20/2020 application for authority to operate as fixed VoIP Longwood, FL 32750 provider. (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Andrea Hopkins Controller 700 Flower Street, Suite 575 Los Angelas, CA 90017 (213) 785-6200 Fax: (518) 478-2598

ID: 5058080 D MANAGER United Systems & Software, Inc. Jeff Harlan 205 Ash Street Manager of Network Services Benton, KY 42025 205 Ash Street Benton, KY 42025 Comments: Established per 6/22/2020 application to operate as a fixed VoIP provider. SEND CORRESPONDENCE TO Jerry Weikle Consultant c/o Weikle & Co. 151 Spring Street NW Concord, NC 28025 (704) 699-9451 Fax: (704) 793-6338

SEND COMPLAINTS TO Jeff Harlan Manager of Network Services 205 Ash Street Benton, KY 42025

9/29/2021 Page 163 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5058070 D MANAGER Uniti National LLC Jeffrey R Strenkowski 10802 Executive Center Drive VP, Deputy General Counsel Benton Building, Suite 300 10802 Executive Center Drive Little Rock, AR 72211 Benton Building, Suite 300 (501) 850-0820 Fax: (501) 537-0769 Little Rock, AR 72211 (301) 774-0461 Fax: (501) 537-0769 Comments: Established per 6/11/2020 notice to operate as a CLEC and Interexchange Carrier. SEND COMPLAINTS TO Network Operations Center 107 St. Francis Street, Suite 1800 Mobile, AL 36602

ID: 5050370 A MANAGER US LEC of Tennessee, LLC Stephanie D Marsh 4001 N Rodney Parham Road Senior Analyst - Reg Compliane Little Rock, AR 72212 4001 N Rodney Parham Road (501) 748-7000 Fax: (501) 748-7400 Little Rock, AR 72212 (501) 748-7897 Fax: (501) 748-7400 Comments: Formerly dba US LEC Communications, Inc. Name changed 3/9/2007 per letter. Changed from Inc to LLC per 6/16/2010 notice. Contacts modified per 2010 GOR SEND CORRESPONDENCE TO and Info Form submitted 3/18/2011. Addresses and contacts changed per 2011 GOR and Stephanie Bell 3/8/2012 Info Form. Contacts updated per 3/26/2013. Changed Manager contact per Vice President of Government Affairs 130 W. New Circle Rd. Suite 170 Lexington, KY 40505

ACCOUNTING FORMS TO Sandra Blade Senior Analyst - Reg Compliane 4001 N Rodney Parham Road Little Rock, AR 72212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

ID: 5056900 D MANAGER US Signal Company, LLC Richard Postma 201 Ionia Avenue SW Chairman Grand Rapids, MI 49503 201 Ionia Avenue SW (616) 233-5715 Fax: (616) 988-0414 Grand Rapids, MI 49503 (866) 274-4625 Fax: (616) 988-0414 Comments: Established per 6/1/2012 Application for Authority to Operate as an Interexchange Carrier and Competitive Local Exchange Carrier. Created Active Date per SEND CORRESPONDENCE TO Comment info 5/27/2016. Changed default electronic contact information, Linda Manske Correspondence and Complaint contacts per 11/19/2020 Info Form. Compliance Analyst 201 Ionia Avenue SW Grand Rapids, MI 49503 (616) 233-5715 Fax: (616) 988-0414

SEND COMPLAINTS TO Linda Manske Compliance Analyst 201 Ionia Avenue SW Grand Rapids, MI 49503 (616) 233-5715 Fax: (616) 988-0414

ID: 5052110 B MANAGER Velocity Networks of Kentucky, Inc. Tammy Thurston 5550 77 Center Drive, Suite 220 President & Manager Charlotte, NC 28217 5550 77 Center Drive, Suite 220 (704) 887-1375 Fax: (270) 726-8069 Charlotte, NC 28217 (270) 893-0012 Fax: (270) 726-8069

9/29/2021 Page 164 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Velocity Networks of Kentucky, Inc. Continued SEND CORRESPONDENCE TO Comments: Annual Report form mailing of 12/15/2006 was returned 1/02/07 as Chris Turbyfill undeliverable for MO address. Default address changed to KY address. Changed Controller manager per 3/24/2011 Info Form. Address updated 9/6/2013 per KSOS info on file after 5550 77 Center Drive, Suite 220 returned mailing. Address updated per 3/24/2014 Info Form. Address and contacts Charlotte, NC 28217

SEND COMPLAINTS TO Norma Baker E&P 5550 77 Center Drive, Suite 220 Charlotte, NC 28217 (270) 893-0012 Fax: (270) 726-8069

ID: 5056410 D SEND CORRESPONDENCE TO Velocity, A Managed Services Company, Inc. Chip Werner 7130 Spring Meadows Drive West Vice President - Operations Holland, OH 43528 7130 Spring Meadows West Drive (419) 868-9983 Fax: (419) 932-6977 Holland, OH 43528 (419) 868-9983 Fax: (419) 932-6977 Comments: Established per 6/10/2009 notice and tariff. Contacts updated per 3/22/2012 Info Form and 2011 GOR. Created Active Date per Comment info 5/27/2016. Name ACCOUNTING FORMS TO changed to Velocity, A Managed Services Company, Inc. per 8/25/2020 notice; Formerly Susan Cockerham Velocity The Greatest Phone Company Ever, Inc. Regulatory Agent c/o FAS Tek Compliance Solutions 1725 Windward Concourse, Suite 150 Alpharetta, GA 30005 (678) 672-2837 Fax: (678) 672-2830

SEND COMPLAINTS TO John Meyers VP of Operations 7130 Spring Meadows West Drive Holland, OH 43528 (419) 868-9983 Fax: (419) 932-6977

ID: 5057740 D MANAGER Viasat Carrier Services, Inc. Robert Blair 349 Inverness Drive South President/Secretary Englewood, CO 80112 349 Inverness Drive South Englewood, CO 80112 Comments: Established per 9/27/2018 Petition for limited designation as an Eligible Telecommunications Carrier. SEND CORRESPONDENCE TO Jason Sophinos Associate General Counsel 349 Inverness Drive South Englewood, CO 80112

ID: 5058050 D MANAGER Vive Communications, LLC David Dart 780 Dedham Street, Suite 900 CEO Canton, MA 02021 780 Dedham Street, Suite 900 (617) 479-1814 Fax: (718) 828-1536 Canton, MA 02021 (617) 479-1814 Fax: (718) 828-1536 Comments: Established per 3/16/2020 application for authority to operate as a fixed VoIP provider. SEND CORRESPONDENCE TO Mark G Lammert Attorney-in-Fact c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

9/29/2021 Page 165 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Vive Communications, LLC Continued SEND COMPLAINTS TO David Dart CEO 780 Dedham Street, Suite 900 Canton, MA 02021 (617) 479-1814 Fax: (718) 828-1536

ID: 5057280 D MANAGER VoIPStreet, Inc. d/b/a VoIP Innovations Jeff Tapolci Eight Penn Center West, Suite 101 Director Pittsburgh, PA 15276 Eight Penn Center West, Suite 101 (877) 478-6471 Fax: (412) 379-1008 Pittsburgh, PA 15276 (877) 478-6471 Fax: (412) 379-1008 Comments: Established per 5/20/2015 application for authority to operate as a fixed VoIP provider. Created Active Date per Comment info 5/27/2016. Changed Manager and SEND CORRESPONDENCE TO Complaint contacts per 2016 GOR and 3/28/2017 Info Form. Changed default contact Erica Penrod and added Correspondence contact per 2018 GOR and 3/29/2019 Info Form. CFO Eight Penn Center West, Suite 101 Pittsburgh, PA 15276 (877) 478-6471 Fax: (412) 379-1008

ACCOUNTING FORMS TO Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Erica Penrod CFO Eight Penn Center West, Suite 101 Pittsburgh, PA 15276 (877) 478-6471 Fax: (412) 379-1008

ID: 5057800 D MANAGER VoipTec, LLC Carl Wood 105 W Wood Street, Unit 1270 President & Treasurer Paris, TN 38242 105 W Wood Street, Unit 1270 Paris, TN 38242 Comments: Established per 10/22/2018 application for authority to operate as a fixed VoIP service provider. Changed default contact per 2018 GOR and 3/29/2019 Info Form. ACCOUNTING FORMS TO Mark G Lammert Attorny-in-Fact c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Carl Wood President & Treasurer 105 W Wood Street, Unit 1270 Paris, TN 38242 (888) 220-4809 Fax: (615) 220-4846

ID: 5058170 C MANAGER Votacall, Inc Edward Lennon 1504 Providence Highway, Suite 19 President Norwood, MA 02062 1504 Providence Highway, Suite 19 (781) 693-0600 Fax: (781) 693-0666 Norwood, MA 02062 (781) 693-0600 Fax: (781) 693-0666

9/29/2021 Page 166 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Votacall, Inc Continued ACCOUNTING FORMS TO Comments: Established per 10/27/2020 application for authority to operate as a fixed Mark G Lammert VoIP provider. Attorney-in-Fact c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Edward Lennon President 1504 Providence Highway, Suite 19 Norwood, MA 02062 (781) 693-0600 Fax: (781) 693-0666

ID: 5057790 D MANAGER Waddell Solutions Group, LLC Jeffrey D Waddell 1717 Dixie Highway, Suite 645 President & Treasurer Ft. Wright, KY 41011 1717 Dixie Highway, Suite 645 (859) 818-0000 Fax: (859) 818-0300 Ft. Wright, KY 41011 (859) 818-0000 Fax: (859) 818-0300 Comments: Established per 10/18/2018 application for authority to operate as a fixed VoIP service provider. Changed default and Complaint contact per 2018 GOR and ACCOUNTING FORMS TO 3/29/2019 Info Form. Mark G Lammert Attorny-in-Fact c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Jeff Waddell President & Treasurer 1717 Dixie Highway, Suite 645 Ft. Wright, KY 41011 (859) 818-0000 Fax: (859) 818-0300

ID: 5057670 D MANAGER WANRack, LLC Rob Oyler 15700 College Blvd, Suite 200 CEO Lenexa, KS 66219 15700 College Blvd, Suite 200 Lenexa, KS 66219 Comments: Established per 4/17/2018 submission of application for authority to operate as an IXC and CLEC. Contacts updated per 4/5/2019 Info Form. SEND CORRESPONDENCE TO Diana Kowalewski Director of Accounting 15700 College Blvd, Suite 200 Lenexa, KS 66219

SEND COMPLAINTS TO Diana Kowalewski Contract Controller 15700 College Blvd, Suite 200 Lenexa, KS 66219

ID: 5057760 D SEND CORRESPONDENCE TO West Kentucky Rural Telephone Cooperative Corporation, Inc. dba Tiffany Myers 100 WK&T Technology Drive CFO Mayfied, KY 42066 100 WK&T Technology Drive (877) 954-8748 Fax: (270) 856-3651 Mayfied, KY 42066 (270) 804-4110 Fax: (270) 856-3045

9/29/2021 Page 167 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

West Kentucky Rural Telephone Cooperative Corporation, Inc. dba SEND COMPLAINTS TO Comments: Established per 10/5/2018 application for authority to operate as a CLEC. Karen Jackson-Furman Contacts updated per 3/22/2021 Info Form. COO 100 WK&T Technology Drive Mayfied, KY 42066 (877) 856-9988 Fax: (270) 856-3651

ID: 5058020 D MANAGER White Label Communications, LLC Michelle Pesta 395 Valley Brook Road, Suite 4 VP of Finance & Operations Canonsburg, PA 15317 395 Valley Brook Road, Suite 4 (855) 952-8647 Fax: (412) 944-2321 Canonsburg, PA 15317 (855) 952-8647 Fax: (412) 944-2321 Comments: Established per 2/27/2020 notice to operate as a Fixed VoIP provider. SEND COMPLAINTS TO Michelle Pesta VP of Finance & Operations 395 Valley Brook Road, Suite 4 Canonsburg, PA 15317 (855) 952-8647 Fax: (412) 944-2321

ID: 5055950 D MANAGER Wholesale Carrier Services, Inc. Chris S Barton 12350 NW 39th Street President Coral Springs, FL 33065 12350 NW 39th Street (954) 227-1700 Fax: (954) 905-4277 Coral Springs, FL 33067 (954) 227-1700 Fax: (954) 905-4277 Comments: Established per 8/24/2007 filing. Manager Contact and Complaint Contact changed per 2010 Telecom Info Form filed 2/10/2011. Manager and Complaint contact SEND CORRESPONDENCE TO changed and Accounting contact added per 2011 GOR and 2/15/2012 Info Form. James M Foster Contacts updated per 3/27/2014 Info Form. Changed address, added Correspondence VP of Finance & Accounting 12350 NW 39th Street Coral Springs, FL 33065 (954) 227-1700 Fax: (954) 905-4277

ACCOUNTING FORMS TO Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO James M Foster VP of Finance & Accounting 12350 NW 39th Street Coral Springs, FL 33065 (954) 227-1700 Fax: (954) 905-4277

ID: 5056830 D MANAGER Wide Voice, LLC Patrick J Chicas 410 South Rampart, Suite 390 President Las Vegas, NV 89145 410 South Rampart, Suite 390 (702) 913-1084 Fax: (702) 825-2582 Las Vegas, NV 89145 (702) 913-1084 Fax: (702) 825-2582 Comments: Established per 2/10/2012 Notice of Intent to Operate. Contacts updated per 3/16/2015 Info Form. Added Manager and Accounting contacts per 2015 GOR. Created SEND CORRESPONDENCE TO Active Date per Comment info 5/27/2016. Changed Accounting contact's c/o company Andrew Nickerson name and electronic contact information per 2/7/2018 notice. Changed Accounting CEO 410 South Rampart, Suite 390 Las Vegas, NV 89145 (702) 913-1083 Fax: (702) 825-2582

9/29/2021 Page 168 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Wide Voice, LLC Continued ACCOUNTING FORMS TO Maria Anonuevo-Shaw Compliance Reporting Specialist c/o Inteserra Consulting Group, Inc. P. O. Drawer 200 Winter Park, FL 32790 (407) 740-3039 Fax: (407) 740-0613

SEND COMPLAINTS TO Tandy DeCosta Director of Telephony Services 410 South Rampart, Suite 390 Las Vegas, NV 89145 (702) 553-3007 Fax: (702) 825-2582

ID: 5056660 D SEND CORRESPONDENCE TO WiMacTel, Inc. James MacKenzie 2225 East Bayshore Road, Suite 200 President & CEO Palo Alto, CA 94303-3220 2225 East Bayshore Road, Suite 200 (877) 776-0042 Fax: (877) 476-0890 Palo Alto, CA 94303-3220 (877) 776-0042 Fax: (877) 476-0890 Comments: Established per 10/29/2010 notice of intent to provide CLEC and Interexchange services in Kentucky. Address changed per 6/20/2011 email. Changed SEND COMPLAINTS TO address per 12/9/2013 notice. Changed Accounting contact per 2013 GOR. Created James MacKenzie Active Date per Comment info 5/27/2016. Contacts updated per 3/31/2017 Info Form. President & CEO 2225 East Bayshore Road, Suite 200 Palo Alto, CA 94303-3220 (800) 820-4680 Fax: (877) 476-0890

ID: 5053460 D MANAGER Win.Net Telecommunications, Inc. Michael Tague 332 W Broadway, Suite 214 President Louisville, KY 40202 P. O. Box 4189 (502) 815-7000 Fax: (502) 815-7001 Louisville, KY 40204 (502) 815-7000 Fax: (502) 815-7001 Comments: Changed address 1/15/2014 after returned mailing; info obtained from KSOS. Changed mailing address per 7/14/2014 notice after returned mailing to physical address. SEND COMPLAINTS TO Michael Tague President P. O. Box 4189 Louisville, KY 40204

ID: 33351184 C MANAGER Windstream Communications, LLC Stephanie Bell 4001 N Rodney Parham Road Vice President of Government Affairs Little Rock, AR 72212 130 W New Circle Road, Suite 170 Lexington, KY 40505 Comments: Changed Manager contact 1/5/2010. Manager Contact's address changed per 2010 Telecom Info Form filed 3/15/2011. Default address changed per 6/6/2011 SEND CORRESPONDENCE TO notice. Physical address changed per 2011 GOR and 2/21/2012 Info Form; Mailing Stephanie Bell address not changed per verification by Jeanne Shearer. Added Accounting contact per Vice President of Government Affairs 130 W. New Circle Rd. Suite 170 Lexington, KY 40505

ACCOUNTING FORMS TO Sandra Blade Senior Analyst Regulatory Compliance 4001 N Rodney Parham Road Little Rock, AR 72212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

9/29/2021 Page 169 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 22251009 A MANAGER Windstream KDL, LLC Stephanie Bell 4001 N Rodney Parham Road Vice President of Government Affairs Little Rock, AR 72212 130 W New Circle Road, Suite 170 Lexington, KY 40505 Comments: Was inadvertently on PENDING. Made active 2/13/2007. Contact information changed 6/13/2007 per letter of 4/16/2007. Changed physical address SEND CORRESPONDENCE TO 8/15/2008 per Information Form. All contacts & addresses changed per 2010 Telecom Stephanie Bell Info Form filed 3/15/2011. Name changed from Kentucky Data Link, Inc. to Windstream Vice President of Government Affairs 130 W. New Circle Rd. Suite 170 Lexington, KY 40505

ACCOUNTING FORMS TO Sandra Blade Senior Analyst Regulatory Compliance 4001 Rodney Parham Road Little Rock, AR 72212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

ID: 5050800 B MANAGER Windstream New Edge, LLC Timothy P Loken 4001 N Rodney Parham Road Director Regulatory Reporting Little Rock, AR 72212 2851 Charlevoix Drive SE, Suite 209 Grand Rapids, MI 49546 Comments: Contact changed per Info Form submitted 3/8/2010. Contacts updated per 3/14/2011 Info Form. Name changed per 8/30/2011 Notice. Address and contacts SEND CORRESPONDENCE TO changed per 2011 GOR and 4/23/2012 Info Form. Name Changed from "New Edge Stephanie Bell Network, Inc dba EarthLink Business III" per 2012 GOR and 5/13/2013 Info Form. Vice President of Government Affairs 130 W. New Circle Rd. Suite 170 Lexington, KY 40505

ACCOUNTING FORMS TO Sandra Blade Vice President of Government Affairs 4001 N Rodney Parham Road Little Rock, AR 72212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

ID: 22213700 A MANAGER Windstream Norlight, LLC Stephanie Bell 4001 Rodney Parham Road Vice President of Government Affairs Little Rock, AR 72212 130 W New Circle Road, Suite 170 Lexington, KY 40505 Comments: Contact information updated 6/13/2007 per letter of 4/16/2007. Name changed from Cinergy to Norlight aka Cinergy per 10/10/07 tariff revisions. All contacts & SEND CORRESPONDENCE TO addresses changed per 2010 Telecom Info Form filed 3/15/2011. Name changed from Stephanie Bell Norlight, Inc. to Windstream Norlight, Inc. per 4/1/2011 notice. Default address changed Vice President of Government Affairs 130 W. New Circle Rd. Suite 170 Lexington, KY 40505

9/29/2021 Page 170 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Windstream Norlight, LLC Continued ACCOUNTING FORMS TO Sandra Blade Senior Analyst Regulatory Compliance 4001 Rodney Parham Road Little Rock, AR 72212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

ID: 5056180 D MANAGER Windstream NTI, LLC Stephanie Bell 4001 N Rodney Parham Road Vice President of Government Affairs Little Rock, AR 72212 130 W New Circle Road, Suite 170 Lexington, KY 40505 Comments: Established 5/15/2008 per 4/24/2008 notice. All contacts & addresses changed per 2010 Telecom Info Form filed 3/15/2011. Name changed from Norlight SEND CORRESPONDENCE TO Telecommunications, Inc. to Windstream NTI, Inc. per 4/1/2011 notice. Default address Stephanie Bell changed per 6/6/2011 notice. Physical address changed per 2011 GOR and 2/21/2012 Vice President of Government Affairs 130 W. New Circle Rd. Suite 170 Lexington, KY 420505

ACCOUNTING FORMS TO Sandra Blade Senior Analyst Regulatory Compliance 4001 N Rodney Parham Road Little Rock, AR 72212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleriea Blvd Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

ID: 5005500 A MANAGER Windstream NuVox, LLC Stephanie Bell 4001 N Rodney Parham Road Vice President of Government Affairs Little Rock, AR 72212 130 W New Circle Road, Suite 170 Lexington, KY 40505 Comments: NuVox acquired Southern Digital dba FDN Communications 12/31/2007 per 2/27/2008 notice. Formerly NuVox Communications, Inc.; Name changed per 3/25/2010 SEND CORRESPONDENCE TO notice. All contacts' addresses changed per 2010 Telecom Info Form filed 3/15/11. Default Stephanie Bell address changed per 6/6/11 notice. Physical address changed per 2011 GOR and Vice President of Government Affairs 130 W. New Circle Rd. Suite 170 Lexington, KY 40505

ACCOUNTING FORMS TO Sandra Blade Senior Analyst Regulatory Compliance 4001 N Rodney Parham Road Little Rock, AR 72212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

9/29/2021 Page 171 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5056970 A MANAGER Xact Associates, LLC Dale Cooper 651 Perimeter Drive, Suite 630 President Lexington, KY 40517 651 Perimeter Drive, Suite 630 (859) 685-2195 Fax: (859) 685-4601 Lexington, KY 40517 (859) 685-2195 Fax: (859) 685-4601 Comments: Established per 3/18/2013 Application for Authority to Operate as a fixed VoIP Provider. Created Active Date per Comment info 5/27/2016. Changed address per ACCOUNTING FORMS TO 3/24/2019 notice. Changed default mailing contact per 2018 GOR. Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Dale Cooper President 651 Perimeter Drive, Suite 630 Lexington, KY 40517 (401) 260-1011 Fax: (407) 260-1033

ID: 22251465 A MANAGER XO Communications Services, LLC Kelly Faul 22001 Loudoun County Parkway Senior Manager, Government Relations Ashburn, VA 20147 1300 I Street, NW (703) 547-2000 Fax: (703) 547-2420 Washington, DC 20005

Comments: Was inadvertently on PENDING. Made active 2/13/2007. Correspondence ACCOUNTING FORMS TO address changed per letter of 11/30/2007. Changed address and contacts per 2009 GOR Kelly Faul submitted 4/21/2010. Contact modified per 2010 GOR. Changed from Inc to LLC per Senior Manager Government Relations notice of 1/20/2012. Changed contacts per 2011 GOR. Change Accounting contact's 1300 I Street, NW Washington, DC 20005

SEND COMPLAINTS TO Regulatory Department 22001 Loudoun County Parkway Ashburn, VA 20147

ID: 5057630 A MANAGER Yazatel, LLC J. P. Harris 1302 Clear Springs, Suite 101 Vice President Louisville, KY 40223 1302 Clear Springs, Suite 101 (502) 442-0018 Fax: (502) 442-0017 Louisville, KY 40223

Comments: Established 9/26/2017 per 9/18/2017 Filing to operate as a fixed VoIP ACCOUNTING FORMS TO provider. Added Manager contact per 2017 GOR and 3/29/2018 Info Form. Changed Mark G Lammert default contact information per 2018 GOR and 3/29/2019 Info Form. Complaint contact Tax Preparer changed per 3/27/2020 Info Form. Changed default electronic contact information per c/o Compliance Solutions, Inc 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Donna Barry VP of Operations 1302 Clear Springs, Suite 101 Louisville, KY 40223 (502) 442-0018 Fax: (502) 442-0017

ID: 5055230 D MANAGER YMax Communications Corp. Don Carlos Bell 1655 Palm Beach Lakes Blvd. President Suite 1012 1655 Palm Beach Lakes Blvd. West Palm Beach, FL 33401 Suite 1012 (908) 806-7096 Fax: (888) 762-2120 West Palm Beach, FL 33401 (469) 274-8539 Fax: (214) 871-6711 9/29/2021 Page 172 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

YMax Communications Corp. Continued SEND CORRESPONDENCE TO Comments: Contact information changed per letter received 1/22/2007. Manager Tina Tecce Contact's phone number & email address changed per 2010 Telecom Info Form filed Regulatory Manager 3/17/2011. Changed default and Complaint contact per 2011 GOR and 3/15/2012 Info 1655 Palm Beach Lakes Blvd. Form. Contacts updated per 11/4/2013 Letter. Changed address per 9/2/2014 notice. Suite 1012 West Palm Beach, FL 33401 (908) 806-7096 Fax: (888) 762-2120

ACCOUNTING FORMS TO Carly Fiola Compliance Reporting Specialist c/o Inteserra Consulting Group, Inc. P.O. Drawer 200 Winter Park, FL 32790

SEND COMPLAINTS TO Tina Tecce Regulatory Manager 1655 Palm Beach Lakes Blvd. Suite 1012 West Palm Beach, FL 33401 (908) 806-7096 Fax: (888) 762-2120

ID: 5056730 D SEND COMPLAINTS TO Zayo Group, LLC Sales Support 1401 Wynkoop Street 1401 Wynkoop Street Denver, CO 80202 Denver, CO 80202

Comments: Established per 3/18/2011 notice of intent. Zayo Bandwidth, LLC (IDs 5056490 and 5179150) merged to Zayo Group, LLC per notice of 8/10/2011. Changed contacts per 2011 GOR and 4/3/2012 Info Form. Changed contacts per 2013 GOR. Changed address per 7/23/2015 notice. Created Active Date per Comment info

ID: 5058250 C SEND CORRESPONDENCE TO Zito West Holding, LLC Colin Higgin 102 S Main Street Vice President Coudersport, PA 16915 102 S Main Street Coudersport, PA 16915 Comments: Established per 3/9/2021 Standalone Structure Access Agreement.

ID: 5057180 C MANAGER Zultys, Inc. Vladimir Movshovich 785 Lucerne Drive President Sunnyvale, CA 94085 785 Lucerne Drive (408) 328-0450 Fax: (408) 328-0451 Sunnyvale, CA 94085 (408) 328-0450 Fax: (408) 328-0451 Comments: Established per 9/18/2014 notice of intent to operate as fixed VoIP provider. Added Accounting, Correspondence and Complaint contacts per 2014 GOR and SEND CORRESPONDENCE TO 3/24/2015 Info Form. Created Active Date per Comment info 5/27/2016. Deleted David Termondt Correspondence contact per 2016 GOR. Changed default electronic contact information CFO 785 Lucerne Drive Sunnyvale, CA 94085 (408) 328-0450 Fax: (408) 328-0451

ACCOUNTING FORMS TO Matt W Dean Regulatory Consultant c/o Telecom Professionals, Inc. P. O. Box 720128 Oklahoma City, OK 73172 (405) 755-8177 Fax: (405) 755-8377

9/29/2021 Page 173 of 312 505 Competitive Local Exchange Carrier

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Zultys, Inc. Continued SEND COMPLAINTS TO Ahmad Haghshenas 785 Lucerne Drive Sunnyvale, CA 94085 (408) 328-0450 Fax: (408) 328-0451

510 Long Distance Carriers

ID: 5172300 D MANAGER 800 Response Information Services, LLC Robert Cleary 1795 Williston Road, Suite 200 Vice President P. O. Box 2225 1795 Williston Road, Suite 200 S Burlington, VT 05403 P. O. Box 2225 (802) 860-0378 Fax: (802) 860-0395 S Burlington, VT 05403 (802) 860-0378 Fax: (802) 860-0395 Comments: Added floor number and changed title of contact per 2008 Info Form. Contacts changed per Info Form submitted 2/14/2011. Address changed per 2014 GOR. ACCOUNTING FORMS TO Stephanie Perrotte Sr. Account Specialist 1795 Williston Road, Suite 200 S Burlington, VT 05403 (802) 860-0378 Fax: (802) 860-0395

SEND COMPLAINTS TO Linda Young VP of Operations 1795 Williston Road, Suite 200 P. O. Box 2225 S Burlington, VT 05403 (802) 860-0378 Fax: (802) 860-0395

ID: 5179350 D MANAGER Access Long Distance, Inc. Jon Greene 1 Imation Way, Suite W330-D President Oakdale, MN 55128 1 Imation Way, Suite W330-D (651) 468-0017 Fax: (651) 649-3580 Oakdale, MN 55118 (651) 468-0017 Fax: (651) 469-3580 Comments: Created per 2/21/2011 Notice of Intent to Provide Service. Changed Accounting contact per 2016 GOR. Changed mailing address per 2017 GOR and ACCOUNTING FORMS TO 2/8/2018 Info Form. Amanda Gucich Compliance Specialist, NRC c/o Nationwide Regulatory Compliance 107 West Michigan Avenue, 4th Floor Kalamazoo, MI 49007 (269) 381-8888 Fax: (269) 381-4855

SEND COMPLAINTS TO Ann Daily Customer Service 1 Imation Way, Suite W330-D Oakdale, MN 55118

ID: 5143200 D MANAGER Access One, Inc. Mark A Jozwiak 820 W Jackson Blvd, Suite 650 President Chicago, IL 60607 820 W Jackson Blvd, Suite 650 (312) 441-1000 Fax: (312) 441-1010 Chicago, IL 60607 (312) 441-1000 Fax: (312) 441-1010 Comments: Mailing returned 8/29/2007 with address supplied by Postal Service; Default address changed to reflect. Changed correspondence contact per 2/10/2011 Telecom Info SEND CORRESPONDENCE TO Form. Contacts and address updated per 6/5/2015 CLEC registration. Added Accounting Julie May contact per 2014 GOR and changed Complaint contact per 3/30/2015 Info Form. Controller 820 W Jackson Blvd, Suite 650 Chicago, IL 60607 (312) 441-1000 Fax: (312) 441-1010

9/29/2021 Page 174 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Access One, Inc. Continued ACCOUNTING FORMS TO Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Julie May Controller 820 W Jackson Blvd, Suite 650 Chicago, IL 60607 (312) 441-1000 Fax: (312) 441-1010

ID: 5172100 B MANAGER AccessLine Communications Corporation d/b/a Voice Telco Robert Tirva 100 Mathilda Place, Suite 600 CFO Sunnyvale, CA 94086 100 Mathilda Place, Suite 600 (650) 641-4000 Fax: (650) 965-7791 Sunnyvale, CA 94086 (650) 641-4000 Fax: (650) 965-7791 Comments: Contacts updated per 2010 GOR and 2/28/2011 Telecom Info Form. Complaint Contact updated per 3/8/2013 Info Form. Updated contacts per 3/18/2014 Info SEND CORRESPONDENCE TO Form. Added d/b/a Voice Telco Services, Inc. per 4/30/2014 notice. Changed address Susan Desgrousilliers and Manager contact per 2014 GOR. Changed mailing address and adding Accounting Regulatory & Compliance Manager 100 Mathilda Place, Suite 600 Sunnyvale, CA 94086 (650) 641-4000 Fax: (650) 965-7791

ACCOUNTING FORMS TO Mark G Lammert atton c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Mark G Lammert Attorney-in-Fact c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

ID: 5150800 D SEND CORRESPONDENCE TO ACN Communication Services, LLC Jeff Myers 1000 Progress Place Manager, Transaction Tax Concord, NC 28025 1000 Progress Place (704) 260-3000 Fax: (704) 260-3625 Concord, NC 28025 (704) 260-3000 Fax: (704) 260-3038 Comments: Address changed per 1/7/2009 correspondence. Contacts updated per 2010 GOR. Changed Correspondence contact per 2012 GOR. Changed Accounting contact ACCOUNTING FORMS TO per 2013 GOR. Changed from Inc to LLC per 8/14/2015 notice. Changed Accounting Mark G Lammert contact per 2016 GOR. Changed Accounting contact's c/o company name and electronic Attorney-In-Fact c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Jeff Myers Manager, Transaction Tax 1000 Progress Place Concord, NC 28025 (704) 260-3000 Fax: (704) 260-3038

9/29/2021 Page 175 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5171800 D MANAGER Acorn Telephone LLC Amy Radke 5550 77 Center Drive, Suite 220 CFO Charlotte, NC 28217 5550 77 Center Drive, Suite 220 (704) 887-1375 Fax: (866) 882-3898 Charlotte, NC 28217 (704) 887-1340 Fax: (704) 325-2129 Comments: Changed contact per 2009 GOR submitted 4/5/2010. SEND CORRESPONDENCE TO Chris Turbyfill Controller 5550 77 Center Drive, Suite 220 Charlotte, NC 28217 (704) 887-1375 Fax: (866) 882-3898

SEND COMPLAINTS TO Norma Baker EVP 5550 77 Center Drive, Suite 220 Charlotte, NC 28270

ID: 5142100 D MANAGER Advantage Telecommunications Corp. Robert Sorrentino 3001 Aloma Avenue, Suite 304 President Winter Park, FL 32792 3001 Aloma Avenue, Suite 304 (800) 435-9217 Fax: (800) 774-9216 Winter Park, FL 32792 (800) 435-9217 Fax: (800) 774-9216 Comments: Updated information per 2/10/2011 Telecom Info Form. Changed default contact per 2011 GOR. Changed Complaint contact per 3/30/2016 Info Form. Changed SEND COMPLAINTS TO default mailing address per 8/19/2016 notice. Changed mailing address for Complaint Robert Sorrentino contact per 2/5/2018 Info Form. Changed mailing address for Complaint contact per President P. O. Box 621329 Oviedo, FL 32762 (800) 841-4614 Fax: (800) 779-8641

ID: 22205130 A MANAGER Aero Communications, LLC J. Brian Glover 3901 Technology Drive Director of Telecom Paducah, KY 42001 3901 Technology Drive (270) 442-7361 Fax: (270) 575-9569 Paducah, KY 42001 (270) 442-7361 Fax: (270) 575-9569 Comments: Address changed per 2009 GOR submitted 3/22/2010. Default contact changed per company's request 11/23/2010. Chanced Correspondence and Complaint SEND COMPLAINTS TO contacts per 2014 GOR and 4/3/2015 Info Form. Added Manager contact per 2015 GOR. Brian Glover Changed default electronic and general contact information and removed Correspondence Director of Telecom 3901 Technology Drive Paducah, KY 42001 (270) 442-7361 Fax: (270) 575-9569

ID: 5174700 D MANAGER Affinity Network, Inc. dba ANI Networks Joseph T Koppy 250 Pilot Road, Suite 300 CEO Las Vegas, NV 89119 250 Pilot Road, Suite 300 (702) 547-8486 Fax: (702) 942-5055 Las Vegas, NV 89119 (702) 547-8546 Fax: (702) 547-8546 Comments: Changed physical address 8/15/2005 per Information Form; If problem with mailing to other addresses occurs, may need to change to match new changes to physical SEND CORRESPONDENCE TO address. Address changed per Info Form submitted 5/8/2009. Address changed per Jessica Renneker 8/18/2010 notice. Contact info updated per 2/10/2011 Telecom Info Form. Changed Director of Regulatory Affairs 250 Pilot Road, Suite 300 Las Vegas, NV 89119 (702) 547-8486 Fax: (702) 942-5055

9/29/2021 Page 176 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Affinity Network, Inc. dba ANI Networks Continued ACCOUNTING FORMS TO Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Joseph T Koppy CEO 250 Pilot Road, Suite 300 Las Vegas, NV 89119 (702) 547-8546 Fax: (702) 942-5055

ID: 13050 D MANAGER Affinity Network, Inc. dba QuantumLink HorizonOne, VoIP Comm., Joseph T Koppy 250 Pilot Road, Suite 300 CEO Las Vegas, NV 89119 250 Pilot Road, Suite 300 (702) 547-8486 Fax: (702) 942-5055 Las Vegas, NV 89119 (702) 547-8546 Fax: (702) 547-8546 Comments: Changed physical address 8/15/2005 per Information Form; If problem with mailing to other addresses occurs, may need to change to match new changes to physical SEND CORRESPONDENCE TO address. Address changed per 8/18/2010 notice. Contact changes per 2/10/2011 Jessica Renneker Telecom Info Form. Changed Complaint contact per 3/30/2015 Info Form. Director of Regulatory Affairs 250 Pilot Road, Suite 300 Las Vegas, NV 89119 (702) 547-8486 Fax: (702) 942-5055

ACCOUNTING FORMS TO Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Joseph T Koppy CEO 250 Pilot Road, Suite 300 Las Vegas, NV 89119 (702) 547-8546 Fax: (702) 942-5055

ID: 5168100 D SEND CORRESPONDENCE TO Airespring, Inc. Cynthia Firstman 7800 Woodley Avenue Director of Finance Van Nuys, CA 91406 7800 Woodley Avenue (818) 786-8990 Fax: (818) 786-9225 Van Nuys, CA 91406 (818) 786-8990 Fax: (818) 786-9225 Comments: Contacts updated per 3/28/2012 Info Form. Changed physical address per 2017 GOR. SEND COMPLAINTS TO Cynthia Firstman Director of Finance 7800 Woodley Avenue Van Nuys, CA 91406 (818) 786-8990 Fax: (818) 786-9225

ID: 5179170 D MANAGER Airus, Inc. John Barnicle 840 S Canal Street, 7th Floor President Chicago, IL 60607 840 S Canal Street, 7th Floor (312) 878-4164 Fax: (312) 757-4646 Chicago, IL 60607 (312) 878-4164 Fax: (312) 506-0931

9/29/2021 Page 177 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Airus, Inc. Continued SEND CORRESPONDENCE TO Comments: Established per 1/8/2010 notice to provide resold and facilities-based local John McCluskey exchange, access, and interexchange telecommunication services in KY. Changed name General Manager to Airus, Inc. per 5/1/2014 notice; Formerly IntelePeer, Inc. Changed address 7/9/2014 840 S Canal Street, 7th Floor after returned mailing; New address pulled from KSOS. Changed contacts per 2014 GOR Chicago, IL 60607 (312) 878-4164 Fax: (312) 757-4646

ID: 5178300 D MANAGER Alliance Global Networks, LLC Jess DiPasquale 1221 Post Road East President Westport, CT 06880 1221 Post Road East (203) 221-8700 Fax: (203) 221-8705 Westport, CT 06880 (203) 221-8700 Fax: (203) 221-8705 Comments: Established per 11/6/2008 correspondence. Added Accounting Contact per 2010 Telecom Info Form filed 2/16/2011. Changed contacts per 2014 GOR and SEND COMPLAINTS TO 2/27/2015 Info Form. Changed Accounting contact per 2016 GOR. Changed default Mary O'Keeffe electronic contact information and deleted Accounting contact per 9/8/2021 notice. Treasurer 1221 Post Road East Westport, CT 06880 (203) 221-8700 Fax: (203) 221-8705

ID: 5179610 D MANAGER American Broadband and Telecommunications Company Daryl Townsend 1 Seagate, Suite 600 Director of Finance Toledo, OH 43699 1480 Ford Street (419) 824-5810 Fax: (419) 205-9014 Maumee, OH 43537

Comments: Established per 12/11/2012 Application for Authority to Operate. Created SEND CORRESPONDENCE TO Active Date per Comment info 5/27/2016. Changed default contact 5/27/2020 per 2019 Jeff Ansted GOR. Changed default electronic contact information per 2/10/2021 notice. President 1 Seagate, Suite 600 Toledo, OH 43699 (419) 824-5810 Fax: (419) 205-9014

ACCOUNTING FORMS TO Nicole Townsend Manager of Compliance 1480 Ford Street Maumee, OH 43537

SEND COMPLAINTS TO Curt Church Director of Customer Service 1 Seagate, Suite 600 Toledo, OH 43699 (419) 824-5848 Fax: (419) 205-9014

ID: 5157900 D MANAGER American Phone Services Corp. Ricky Ferranti 308 Maxwell Road, Suite 100 President Alpharetta, GA 30004-2062 308 Maxwell Road, Suite 100 (770) 569-1213 Fax: (770) 569-1213 Alpharetta, GA 30009 (770) 569-1213 Fax: (770) 569-1213 Comments: Added email address for Manager Contact per 2010 Telecom Info Form filed 3/17/2011. SEND COMPLAINTS TO Paolo Giuressi VP, Secretary, Treasurer 308 Maxwell Road, Suite 100 Alpharetta, GA 30009 (770) 569-1213 Fax: (770) 569-1213

9/29/2021 Page 178 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5179180 D MANAGER American Telephone Company, LLC Leo Giardina 4001 N Rodney Parham Road Managing Director Little Rock, AR 72212 1600 Caleb's Path Extension F12 Suite 203 Comments: Established per Application submitted 2/2/2010 for Authority to offer resold Hauppauge, NY 11788 Local Exchange and resold Intrastate Interexchange Telecommunication services in KY. (888) 943-8282 Fax: (888) 282-6826 Address modified per 4/12/2011 Info Form. Revised contacts per 12/22/2011 Info Form. Added Accounting contact per 2011 GOR. Changed Complaint contact per 4/30/2012 Info SEND CORRESPONDENCE TO Stephanie Bell Vice President of Government Affairs 4001 N Rodney Parham Road Lexington, KY 40505

ACCOUNTING FORMS TO Sandra Blade Senior Analyst-Regulatory Compliance 4001 N Rodney Parham Road Little Rock, AR 72212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

ID: 5106400 D MANAGER AmeriVision Communications, Inc. d/b/a Affinity 4 Tracy Freeny 2037 Laskin Road President Virginia Beach, VA 23454 2037 Laskin Road (757) 228-7976 Fax: (757) 216-3706 Virginia Beach, VA 23454 (757) 228-7976 Fax: (757) 965-4849 Comments: Address changed after returned mailing 5/5/2008; Address obtained from 2007 GOR. Contacts updated per 1/31/2012 Info Form. Contacts updated per 3/27/2014 SEND CORRESPONDENCE TO Info Form. Changed Accounting contact per 2014 GOR. Changed accounting contact per Tammy Ferber 2017 GOR. VP of Finance 2037 Laskin Road Virginia Beach, VA 23454 (757) 228-7976 Fax: (757) 965-2232

ACCOUNTING FORMS TO Matt W Dean Regulatory Consultant c/o Telecom Professionals, Inc. P. O. Box 720128 Oklahoma City, OK 73172-0128 (405) 755-8177 Fax: (405) 755-8377

SEND COMPLAINTS TO Carlina Spencer Director 2037 Laskin Road Virginia Beach, VA 23454 (800) 800-7550 Fax: (757) 965-2232

ID: 5156400 D SEND CORRESPONDENCE TO ANPI Business, LLC c/o Onvoy, LLC Dan Meldazis 550 West Adams Street, Suite 900 Regulatory Manager Chicago, IL 60661 550 West Adams Street, Suite 900 Chicago, IL 60661 Comments: Address email address for Accounting Contact & changed Complaint Contact (866) 629-8200 Fax: n/a per 2010 Telecom Info Form filed 4/4/2011. Company name changed from Inc. to LLC and Manager contact updated per 6/20/2011 notice. Company name changed from Zone Telecom, LLC to ANPI Business, LLC 1/22/2013 per Tariff Filing. Added Accounting

9/29/2021 Page 179 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ANPI Business, LLC c/o Onvoy, LLC Continued ACCOUNTING FORMS TO Judith A Riley Regulatory Consultant c/o Telecom Professionals, Inc. P. O. Box 720128 Oklahoma City, OK 73172 (405) 755-8177 Fax: (405) 755-8377

SEND COMPLAINTS TO Dan Meldazis Regulatory Manager 550 West Adams Street, Suite 900 Chicago, IL 60661 (866) 629-8200 Fax: n/a

ID: 22205396 D MANAGER Armstrong Telecommunications, Inc. James D Mitchell One Armstrong Place Vice President Butler, PA 16001 One Armstrong Place (724) 283-0925 Fax: (724) 283-9655 Butler, PA 16001

Comments: Contact person changed per notice received 6/23/2008 from company. Fax SEND CORRESPONDENCE TO number and email address added to Complaint Contact per 2010 Telecom Info Form filed Scott Anderson 3/14/2011. Updated Correspondence contact per 4/2/2012 Info Form. Default contact Dir. Corp. Acct. information updated per PSC Legal 10/12/2016. Updated default regulatory email One Armstrong Place Butler, PA 16001 (724) 256-8092 Fax: (914) 329-7182

SEND COMPLAINTS TO Scott Anderson Dir. Corp. Acct. One Armstrong Place Butler, PA 16001 (724) 283-0925 Fax: (724) 283-9655

ID: 13800 A MANAGER AT&T Corp. Hood Harris Meidinger Tower President - Kentucky 462 S 4th Street, Suite 2400 Meidinger Tower Louisville, KY 40202 462 S 4th Street, Suite 2400 (502) 302-5588 Fax: (502) 587-0915 Louisville, KY 40202 (502) 302-5588 Fax: (502) 587-0915 Comments: Changed contact from Joan Coleman to Mary Pat Regan per 2/3/2009 notice. Contacts modified per 12/9/2009 correspondence. Contacts modified per 2010 GOR and SEND CORRESPONDENCE TO Info Form submitted 3/31/2011. Formerly AT&T Communications of the South Central Hood Harris States, LLC; Changed per 10/1/2012 notice. Changed Manager contact per 8/6/2013 President - Kentucky Meidinger Tower 462 S 4th Street, Suite 2400 Louisville, KY 40202 (502) 302-5588 Fax: (502) 587-0915

ACCOUNTING FORMS TO Robert Cancillieri Lead Financial Analyst One AT&T Way, Room 3B111H Bedminster, NJ 07921

SEND COMPLAINTS TO Chris Timmermans Associate Dir - Office of President 2121 East 63rd Street Building C Kansas City, MO 64130 (816) 363-7437 Fax: (281) 664-5365

9/29/2021 Page 180 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5179110 D MANAGER ATC Outdoor DAS, LLC Shawn Lanier 116 Huntington Avenue, 11th Floor Vice President, Legal Boston, MA 02116 116 Huntington Avenue, 11th Floor (781) 926-4500 Fax: (781) 926-4555 Boston, MA 02116 (781) 926-4500 Fax: (781) 926-4555 Comments: Established per 7/24/2009 notice. Address changed per 2/25/2011 Telecom Info Form. Correspondence updated per 3/19/2014 Info Form. Correspondence contact SEND CORRESPONDENCE TO changed per 8/19/2014 notice. Changed contacts per 2014 GOR and 3/10/2015 Info Lauren Ramirez Form. Changed Correspondence contact per 3/7/2016 Info Form. Created Active Date Attorney 116 Huntington Avenue, 11th Floor Boston, MA 02116 (781) 926-4500 Fax: (781) 926-4555

ACCOUNTING FORMS TO Dominique Bolden Compliance Reporting Specialist c/o Inteserra Consulting Group, Inc. P. O. Drawer 200 Winter Park, FL 32790

SEND COMPLAINTS TO Lauren Ramirez Attorney 116 Huntington Avenue, 11th Floor Boston, MA 02116 (781) 926-4500 Fax: (781) 926-4555

ID: 22211100 D MANAGER Ballard Rural Telephone Cooperative Corporation, dba Ballard Long Randy C Grogan 159 W 2nd Street CEO & General Manager P. O. Box 209 159 W 2nd Street La Center, KY 42056-0209 P. O. Box 209 (270) 665-5186 Fax: (270) 665-9186 LaCenter, KY 42056-0209 (270) 665-5186 Fax: (270) 665-9186 Comments: Adding Accounting contact per 2011 GOR. Added Correspondence contact and changed default per 2013 GOR. Changed contacts per 9/9/2014 notice. Changed SEND CORRESPONDENCE TO Correspondence contact per 2016 GOR. Stephen P Jones IT Network Manager 159 W 2nd Street P. O. Box 209 LaCenter, KY 42056-0209 (270) 665-5186 Fax: (270) 665-9186

ACCOUNTING FORMS TO Karen Hensley Accounting Manager 159 W 2nd Street P. O. Box 209 LaCenter, KY 42056-0209 (270) 665-5186 Fax: (270) 665-9186

SEND COMPLAINTS TO Randy C Grogan CEO 159 W 2nd Street P. O. Box 209 LaCenter, KY 42056-0209 (270) 665-5186 Fax: (270) 665-9186

ID: 5176900 D SEND CORRESPONDENCE TO Bandwidth.com CLEC, LLC Lisa Jill Freeman 900 Main Campus Drive, Suite 100 VP and Regulatory Compliance Raleigh, NC 27606 900 Main Campus Drive, Suite 100 (919) 439-3571 Fax: (919) 238-9903 Raleigh, NC 27606 (919) 439-3571 Fax: (919) 238-9903

9/29/2021 Page 181 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Bandwidth.com CLEC, LLC Continued ACCOUNTING FORMS TO Comments: Established per 11/2/2007 filing. Letter issued to company 9/10/2010 for Alex Fernandez Assessment concern. Accounting contact added per 2011 GOR. Changed physical and Compliance Reporting Specialist Correspondence address per 10/22/2012 notice. Changed Accounting contact per 2014 c/o Inteserra Consulting Group, Inc. GOR. Changed Accounting contact's c/o company name and electronic contact P. O. Drawer 200 Winter Park, FL 32790 (407) 740-8575 Fax: (407) 740-8061

SEND COMPLAINTS TO Lisa Jill Freeman VP and Regulatory Compliance 900 Main Campus Drive, Suite 100 Raleigh, NC 27606 (919) 439-3571 Fax: (919) 238-9903

ID: 5169400 D MANAGER BCM One, Inc. Geoffrey Bloss 295 Madison Avenue, 5th Floor CEO New York, NY 10017 295 Madison Avenue, 5th Floor (888) 543-2000 Fax: (212) 849-2283 New York, NY 10017

Comments: Correspondence contact modified per 7/17/2009 notice. Changed contacts ACCOUNTING FORMS TO per 2009 GOR submitted 4/2/2010. Name changed to BCM One, Inc. per 7/29/2015 Kenny Perkins notice; formerly McGraw Communications, Inc. Changed Manager contact per KSOS Account Manager 5/24/2017. Changed address and all contacts per 2019 GOR and 5/4/2020 Info Form. c/o RTC Associates, LLC 3075 Breckinridge Blvd, Suite 425 Duluth, GA 30096 (678) 436-5590 Fax: (678) 894-3843

SEND COMPLAINTS TO Alan Ehrenzweig Customer Service Manager 295 Madison Avenue, 5th Floor New York, NY 10017 (888) 543-2000 Fax: (212) 906-7288

ID: 5162000 A MANAGER BCN Telecom, Inc. Richard G Schmeling 1200 Mt. Kemble Ave, 3rd Floor Treasurer / CFO Morristown, NJ 07960 1200 Mt. Kemble Ave, 3rd Floor (800) 768-2852 Fax: (908) 470-4707 Morristown, NJ 07960 (800) 768-2852 Fax: (908) 470-4707 Comments: Formerly NUI Telecom, Inc.; see letter of 4/14/2004. Modified address per Info Form filed 2/27/2009. Added Correspondence Contact per 7/20/2010 notice. Address SEND CORRESPONDENCE TO changed per 12/1/2014 Letter. AMI Communications (ID 5147200) transferred to BCN per Kathleen Gorey notices of 10/8/2014 and 11/12/2014. Changed City, Manager and Complaint contacts 1200 Mt. Kemble Ave, 3rd Floor Morristown, NJ 07960 (800) 768-2852 Fax: (908) 367-5960

ACCOUNTING FORMS TO Amanda Gucich Compliance Specialist, NRC c/o Nationwide Regulatory Compliance 107 W Michigan Avenue, 4th Floor Kalamazoo, MI 49007 (269) 381-8888 Fax: (269) 381-4855

SEND COMPLAINTS TO Ebony Knott Customer & Repair Service Manager 1200 Mt. Kemble Ave, 3rd Floor Morristown, NJ 07960 (269) 381-8888 Fax: (269) 381-4855

9/29/2021 Page 182 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5133000 A MANAGER BellSouth Long Distance, Inc. dba AT&T Long Distance Service Hood Harris 462 S 4th Street, Suite 2400 President - Kentucky Louisville, KY 40202 462 S 4th Street, Suite 2400 (502) 302-5588 Fax: (502) 587-0915 Louisville, KY 40202 (502) 302-5588 Fax: (502) 587-0915 Comments: Merger with AT&T closed on 12/29/06 per letter received 1/2/07 - now to operate as BellSouth dba AT&T Long Distance Service. Changed Correspondence SEND CORRESPONDENCE TO contact per 5/11/2009 notice. Contacts modified per 12/9/2009 correspondence. Added Hood Harris fax number & email address to Accounting Contact per 2010 Telecom Info Form filed President - Kentucky 462 S 4th Street, Suite 2400 Louisville, KY 40202 (502) 302-5588 Fax: (502) 587-0915

ACCOUNTING FORMS TO Thomas Margavio Senior Financial Analyst 754 Peachtree Street, Floor 10A86 Atlanta, GA 30308

SEND COMPLAINTS TO Chris Timmermans Associate Director 2121 E 63rd Street, Buidling C Kansas City, MO 64130 (816) 363-7437 Fax: (281) 664-5365

ID: 5175500 D MANAGER BetterWorld Telecom, LLC James F Kenefick 11951 Freedom Drive, 13th Floor CEO Reston, VA 20190 11951 Freedom Drive, 13th Floor (703) 797-1750 Fax: (866) 888-1035 Reston, VA 20190 (703) 797-1750 Fax: (866) 888-1035 Comments: Established per 1/26/07 filing. Changed Correspondence contact and address per 2011 GOR. Correspondence Contact updated per 2012 GOR. Default SEND CORRESPONDENCE TO contact information changed per PSC Legal 10/12/2016. Added Manager contact per John Jordan 2016 GOR. Changed Correspondence contact and added Complaint contact per 2017 VP of Operations 11951 Freedom Drive, 13th Floor Reston, VA 20190 (703) 797-1750 Fax: (866) 888-1035

SEND COMPLAINTS TO John Jordan VP of Operations 11951 Freedom Drive, 13th Floor Reston, VA 20190 (703) 797-1750 Fax: (866) 888-1035

ID: 13610 D MANAGER Big River Telephone Company, LLC John F Jennings 24 South Minnesota CFO P. O. Box 1608 24 South Minnesota Cape Girardeau, MO 63703 P. O. Box 1608 (573) 651-3373 Fax: (573) 651-3605 Cape Girardeau, MO 63702 (573) 651-3373 Fax: (573) 651-3605 Comments: Changed contacts and phone numbers per 2009 GOR submitted 4/2/2010. Added email address for Manager Contact & fax number for Complaint Contact per ACCOUNTING FORMS TO 4/1/2011 Telecom Info Form. Complaint contact updated per 4/3/2012 Info Form. Added Matt Diebold Accounting contact per 2014 GOR. Changed default electronic contact information per Accounting Manager 24 South Minnesota P. O. Box 1608 Cape Girardeau, MO 63703 (573) 651-3373 Fax: (573) 388-4585

9/29/2021 Page 183 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Big River Telephone Company, LLC Continued SEND COMPLAINTS TO Chris Foeste General Manager 24 South Minnesota P. O. Box 1608 Cape Girardeau, MO 63703 (573) 651-3373 Fax: (573) 651-3605

ID: 5180030 D MANAGER BLOCK LINE SYSTEMS, LLC John Martin 2700 Oregon Road President Northwood, OH 43619 2700 Oregon Road Northwood, OH 43619 Comments: Established per 8/20/2020 application for authority to operate as CLEC, IXC and fixed VoIP provider. SEND COMPLAINTS TO Dan King Supervisor 2700 Oregon Road Northwood, OH 43619

ID: 5179970 D MANAGER Blue Casa Telephone, LLC Jeff Compton 114 E Haley Street, Suite A President Santa Barbara, CA 93101 114 E Haley Street, Suite A Santa Barbara, CA 93101 Comments: Established per 3/1/2019 application for authority to operate as a CLEC and IXC. Added Accounting and changed Complaint contact per 2019 GOR. ACCOUNTING FORMS TO Mark G Lammert Attorney-in-Fact c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Jeff Compton President 114 E Haley Street, Suite A Santa Barbara, CA 93101

ID: 5135900 A SEND CORRESPONDENCE TO Bluegrass Telecom LLC Bryan Bell 115 West Williams Street P. O. Box 1614 Elizabethtown, KY 42701 Elizabethtown, KY 42702 (270) 982-8860 Fax: (270) 766-1550 (270) 769-0339 Fax: (270) 234-0199

Comments: Contact changed per 4/28/2008 notice from Revenue after they received ACCOUNTING FORMS TO change request. Contact changed per 2009 GOR submitted 3/22/2010. Deleted Kayla Knott Accounting contact per 2015 GOR. Contacts updated per 3/31/2014 Info Form. Contacts Accounting Supervisor updated per 3/24/2021 correspondence. P. O. Box 1614 Elizabethtown, KY 42702

SEND COMPLAINTS TO Robin Fentress Director - Customer Support P. O. Box 1614 Elizabethtown, KY 42702

ID: 22205411 D MANAGER Bluegrass Telephone Company, Inc. dba Kentucky Telephone Joe McClung 101 Mill Street President Leitchfield, KY 42754 101 Mill Street (270) 259-8504 Fax: (270) 242-4600 Leitchfield, KY 42754 (270) 259-8504 Fax: (270) 242-4600

9/29/2021 Page 184 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Bluegrass Telephone Company, Inc. dba Kentucky Telephone Company SEND COMPLAINTS TO Comments: Changed telephone number per 2009 GOR submitted 4/2/2010. Complaint SaraBeth Mattingly contact updated per 4/11/2012 Info Form. Changed Complaint contact per 4/4/2018 Info CSR Form. 101 Mill Street Leitchfield, KY 42754 (270) 259-8504 Fax: (270) 242-4600

ID: 5177100 D MANAGER Broadview Networks, Inc. Timothy Loken 4001 N Rodney Parham Road Director, Regulatory Reporting Little Rock, AR 72212 1018 West 9th Avenue King of Prussia, PA 19406 Comments: Established per 11/13/2007 filing. Added Mr. Bogdan's info per 12/17/2007 filing. Modified contacts per 11/13/2009 filing for authority to operate as a CLEC. Contact SEND CORRESPONDENCE TO and address changed per 11/24/2010 notice. Updated per 2/14/2011 Telecom Info Form. Stephanie Bell Complaint Contact updated per 3/8/2013 Info Form. Changed Complaint contact address Vice President of Government Affairs 130 W. New Circle Rd. Suite 170 Lexington, KY 40505

ACCOUNTING FORMS TO Sandra Blade Senior Analyst-Regulatory Compliance 4001 N Rodney Parham Road Little Rock, AR 72212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

ID: 5178700 D MANAGER Broadvox-CLEC, LLC Edward O'Hara 550 West Adams Street, Suite 900 CFO Chicago, IL 60661 550 West Adams Street, Suite 900 (844) 276-2386 Fax: (312) 346-2601 Chicago, IL 60661 (844) 276-2386 Fax: (312) 346-2601 Comments: Established per 3/3/2009 correspondence. Changed contacts per 2010 GOR and Info Form submitted 3/18/2011. Changed contacts per 2012 GOR. Infotelecom, LLC SEND CORRESPONDENCE TO (ID 5054960 and 22205496) transferred to Broadvox-CLEC per notice of 1/9/2014 Daniel Meldazis acknowledging transfer was consummated on 12/15/2013. Updated contacts per Regulatory Manager 550 West Adams Street, Suite 900 Chicago, IL 60661 (312) 348-8834 Fax: (312) 346-2601

SEND COMPLAINTS TO Daniel Meldazis Regulatory Manager 550 West Adams Street, Suite 900 Chicago, IL 60661 (312) 348-8834 Fax: (312) 346-2601

ID: 5167700 D MANAGER Broadwing Communications, LLC Ted Hankins 100 CenturyLink Drive President Monroe, LA 71203 100 CenturyLink Drive (318) 388-9416 Fax: (318) 362-1525 Monroe, LA 71203 (318) 388-9416 Fax: (318) 362-1525 Comments: Utility is subsidiary of Level 3 Communications, LLC per 9/24/2007 Notice. Address changed 7/30/2008 per 2007 GOR and accounting address modified per DOR. Correspondence record modified per 9/26/2008 notice. Changed default contact per 2011 GOR. Changed default contact per 10/30/2012 notice. Added Accounting contact per

9/29/2021 Page 185 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Broadwing Communications, LLC Continued SEND COMPLAINTS TO Scott Belka Manager Customer Service 931 14th Street, 10th Floor Denver, CO 80202 (720) 578-5054 Fax: (720) 578-2751

ID: 5145800 D MANAGER BT Communications Sales LLC Ruth Holder 11440 Commerce Park Drive, Suite 100 Regulatory Compliance Manager Reston, VA 20191 11440 Commerce Park Drive, Suite 100 (703) 755-6733 Fax: (703) 755-6740 Reston, VA 20191 (703) 755-6733 Fax: (703) 755-6740 Comments: Contacts modified per Info Form submitted 3/8/2011. Changed default electronic contact information, Manager and Complaint contacts per 2018 GOR. Updated SEND COMPLAINTS TO addresses per 2019 GOR and 2020/03/10 Info Form. Ruth Holder Regulatory Compliance Manager 11440 Commerce Park Drive, Suite 100 Reston, VA 20191 (703) 755-6733 Fax: (703) 755-6740

ID: 5167300 D MANAGER BullsEye Telecom, Inc. David Bailey 25925 Telegraph Road, Suite 210 VP Business Development Southfield, MI 48033 25925 Telegraph Road, Suite 210 (248) 784-2500 Fax: (248) 784-2501 Southfield, MI 48033 (248) 784-2500 Fax: (248) 784-2501 Comments: Address and contacts changed per 11/22/2010 notice. Contacts updated per 3/30/2011 Info Form. Changed Complaint and added Accounting contact per 2011 GOR ACCOUNTING FORMS TO and 3/27/2012 Info Form. Contacts updated per 3/21/2012 Info Form. Removed Steve M Avromov Correspondence contact per 2013 GOR. Changed Accounting contact per 2014 GOR. Corporate Tax Counsel 25925 Telegraph Road, Suite 210 Southfield, MI 48033 (248) 784-2605 Fax: (248) 784-2501

SEND COMPLAINTS TO Rosemary Albanese VP Client Services 25925 Telegraph Road, Suite 210 Southfield, MI 48033 (248) 784-2511 Fax: (248) 968-1117

ID: 5168600 D MANAGER Business Network Long Distance, Inc. Martin J Tibbitts 1400 Sixteenth Street, Suite 400 President Denver, CO 80202 1400 Sixteenth Street, Suite 400 (800) 421-9739 Fax: (800) 339-0861 Denver, CO 80202 (800) 421-9739 Fax: (800) 339-0861 Comments: All contact information updated per 7/17/2009 correspondence. Correspondence contact address updated after inquiry 7/2/2010. Contacts updated per ACCOUNTING FORMS TO 2010 GOR and Info Form submitted 3/9/2011. Accounting Contacted added per 7/25/2011 Kenny Perkins DOR Notice. Changed address and default per 2012 GOR. Correspondence contact Account Manager c/o RTC Associates, LLC 3075 Breckinridge Blvd, Suite 425 Duluth, GA 30096 (678) 436-5590 Fax: (678) 681-7580

SEND COMPLAINTS TO Suzanne Stebbins 1400 Sixteenth Street, Suite 400 Denver, CO 80202 (800) 421-9739 Fax: (800) 339-0861

9/29/2021 Page 186 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5101100 D MANAGER Business Telecom, LLC d/b/a EarthLink Business IV Timothy P Loken 4001 N Rodney Parham Road Director Regulatory Reporting Little Rock, AR 72212 4001 N Rodney Parham Road Grand Rapids, MI 49546 Comments: Changed contacts per 2009 GOR submitted 4/2/2010. Name changed per 8/30/2011 Notice. Correspondence contact updated per 4/9/2012 Info Form. Changed SEND CORRESPONDENCE TO address and contacts per 2012 GOR. Changed from Inc to LLC per 11/25/2014 Letter. Stephanie Bell Complaint contact updated per 3/31/2015 Info Form. Changed Manager contact per 2016 Vice President of Government Affairs 130 W. New Circle Rd. Suite 170 Lexington, KY 40505

ACCOUNTING FORMS TO Sandra Blade Senior Analyst-Regulatory Compliance 4001 N Rodney Parham Road Little Rock, AR 72212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd. Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

ID: 5174600 D MANAGER Cause Based Commerce, Inc. dba Sienna Group David Condit 8111 Cheviot Road, Suite 201 President Cincinnati, OH 45253-1640 8111 Cheviot Road, Suite 201 (513) 923-9003 Fax: (513) 245-6382 P. O. Box 531640 Cincinnati, OH 45253-1640 Comments: Contact changed per 2/10/2011 Telecom Info Form. Company's physical (513) 923-9003 Fax: (513) 245-6382 address and default contact changed per notice received 10/5/2011. ACCOUNTING FORMS TO Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO David Condit President 8111 Cheviot Road, Suite 201 Cincinnati, OH 45247 (513) 923-9003 Fax: (513) 245-6382

ID: 5168800 A MANAGER CBTS Technology Solutions LLC Ted Heckmann 221 East Fourth Street Manager Director - Regulatory Affair Room 103-1170 221 East Fourth Street Cincinnati, OH 45201-2301 Room 103-1170 (513) 397-1354 Fax: (513) 421-1367 Cincinnati, OH 45202 (513) 397-1354 Fax: (513) 421-1367 Comments: Address changed per Information Form filed 3/9/2007. Revised phone number & added email address for Manager Contact and revised Complaint Contact per SEND CORRESPONDENCE TO Telecom Info Form filed 4/1/2011. Changed Complaint and added Accounting contact per Elizabeth Holiday 2011 GOR and 3/30/2012 Info Form. Contacts updated per 3/31/2014 Info Form. Compliance Mgr 221 East Fourth Street Room 103-1170 Cincinnati, OH 45201-2301 (513) 397-8374 Fax: (513) 397-1337

9/29/2021 Page 187 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

CBTS Technology Solutions LLC Continued ACCOUNTING FORMS TO Michael Murphyu Managing Director - Corporate Tax 221 East Fourth Street Room 103-1070 Cincinnati, OH 45202 (513) 397-7893 Fax: (513) 397-1337

SEND COMPLAINTS TO Ted Hickman Managing Director - Regulatory Affai 221 East Fourth Street Room 103-1070 Cincinnati, OH 45202 (513) 397-1375 Fax: (513) 421-1367

ID: 5179660 D SEND CORRESPONDENCE TO Cebridge Telecom KY, LLC dba Suddenlink Communications V Dennis D Moffit 5830 Granite Parkway, Suite 300 VP, Senior Counsel Plano, TX 75024 5830 Granite Parkway, Suite 300 Plano, TX 75024 Comments: Established per 5/10/2013 Notice of Intent to Provide Service. Created Active Date per Comment info 5/27/2016. Changed default electronic contact information ACCOUNTING FORMS TO per 2016 GOR. Addresses and Contacts updated per 3/29/2018 Info Form. Changed Ted Christensen Complaint contact per 3/21/2019 Info Form. Added Accounting contact per 2018 CLEC Senior Director, Accounting 1 Court Square W Long Island City, NY 11101

SEND COMPLAINTS TO 200 Jericho Quadrangle, 3rd Floor Jerico, NY 11753

ID: 5179690 D MANAGER Central Telecom Long Distance, Inc. Debbie Baker 102 S Tejon Street, Sutie 1100 President Springs, CO 80903 102 S Tejon Street, Sutie 1100 (719) 471-2265 Fax: (719) 471-2270 Colorado Springs, CO 80903 (719) 471-2265 Fax: (719) 471-2270 Comments: Established per 1/17/2014 application for authority to operate as a Competitive Inter-exchange Service Provider. Created Active Date per Comment info 5/27/2016. Changed Suite per 2018 GOR.

ID: 5108700 A MANAGER CenturyLink Communications, LLC dba Lumen dba Lumen Ted Hankins 100 CenturyLink Drive Regulatory Operations Director Monroe, LA 71203 100 CenturyLink Drive (318) 388-9416 Fax: (318) 362-1525 Monroe, LA 71203 (318) 388-9416 Fax: (318) 388-9602 Comments: Formerly Qwest Communications Corporation; Name changed per 1/7/2009 correspondence. DBA added per 7/1/2011 Notice. Changed phone and fax, added SEND COMPLAINTS TO Correspondence contact and changed default per 2011 GOR. Formerly Qwest Scott Belka Communications Company, LLC dba CenturyLink QCC; Name changed per 7/15/2014 Manager Customer Service 931 14th Street, 10th Floor Denver, CO 80202 (720) 578-5054 Fax: (720) 578-2751

ID: 5179890 D SEND CORRESPONDENCE TO Cincinnati Bell Extended Territories LLC Kevin Mann 201 E 4th Street, Room 102-1290 Regulatory Specialist Cincinnati, OH 45202 201 E 4th Street, Suite 103-1080 (513) 565-0583 Fax: (513) 723-9655 Cincinnati, OH 45202 (513) 565-2421 Fax: (513) 421-1367

9/29/2021 Page 188 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Cincinnati Bell Extended Territories LLC Continued ACCOUNTING FORMS TO Comments: Established 8/3/2018 per application for CLEC and IXC status. Changed Thomas Paolucci default electronic contact information and Added Accounting contact per 2019 GOR. Division Controller Changed default electronic contact information per 7/29/2020 notice; Default should not 221 E Fourth Street be changed until further notice. Cincinnati, OH 45201

SEND COMPLAINTS TO Kathleen Campbell Regulatory Specialist 201 E 4th Street, Suite 103-1080 Cincinnati, OH 45202 (513) 397-1296 Fax: (513) 421-1367

ID: 5179100 D MANAGER City Tele Coin Company, Inc. Gerald Juneau 4501 Marlena Street President Bossier City, LA 71111 4501 Marlena Street (318) 629-1595 Fax: (318) 746-1214 Bossier City, LA 71111 (318) 629-1595 Fax: (318) 746-1214 Comments: Established per 6/22/2009 notice. Contacts updated per 2011 GOR and 4/11/2012 Info Form. Contacts updated per 4/4/2013 Info Form. Created Active Date per SEND CORRESPONDENCE TO Comment info 5/27/2016 Victor Bruce CFO 4501 Marlena Street Bossier City, LA 71111 (318) 629-1595 Fax: (318) 746-1214

SEND COMPLAINTS TO Jodie Cadretta CSR Supervisor 4501 Marlena Street Bossier City, LA 71111 (318) 629-1595 Fax: (318) 746-1214

ID: 22205406 D MANAGER Citynet Kentucky, LLC Tom Dlugos 3600 University Avenue CFO Bridgeport, WV 26505 3600 University Avenue (304) 848-6205 Fax: (304) 292-5040 Bridgeport, WV 26505 (304) 848-6205 Fax: (304) 292-5400 Comments: Changed contact per 12/19/2008 notice. Correspondence Contact changed and all addresses changed per 2010 Telecom Info Form filed 3/10/2011. Changed SEND CORRESPONDENCE TO Correspondence contact address per 2016 CLEC GOR. Changed Correspondence Brian Pancoast contact address per 2016 GOR. Changed physical address per 2017 GOR. Controller 3600 University Avenue Morgantown, WV 26505 (304) 848-6205 Fax: (304) 292-5400

ID: 5172400 D MANAGER Claro Enterprise Solutions, LLC Luis Segovia 3350 SW 148th Avenue, Suite 400 Controller Miramar, FL 33027 3350 SW 148th Avenue, Suite 400 (954) 517-7303 Fax: (954) 517-7305 Miramar, FL 33027 (954) 517-7300 Fax: (954) 517-7305 Comments: Returned mailing 4/8/2008 with corrected address supplied by Postal Service; Address changed 4/9/2008. Modified Suite for physical address of company SEND CORRESPONDENCE TO 9/9/2010 per KYSOS. Letter issued to company 9/15/2010 for GOR and Assessment Oye Oyewale-Smith concerns. Address and contacts updated per 2010 GOR. Contacts updated per Contract & Compliance Specialist 3350 SW 148th Avenue, Suite 400 Miramar, FL 33027 (954) 517-7303 Fax: (954) 517-7305

9/29/2021 Page 189 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Claro Enterprise Solutions, LLC Continued SEND COMPLAINTS TO Oye Oyewale-Smith Contract & Compliance Specialist 3350 SW 148th Avenue, Suite 400 Miramar, FL 33027 (954) 517-7303 Fax: (954) 517-7305

ID: 22205516 D MANAGER CMN-RUS, Inc. John Chuang 3701 Communications Way Corporate Counsel Evansville, IN 47712 8829 Bond Street (913) 754-3305 Fax: (317) 599-1149 Overland Park, KS 66214 (913) 754-3339 Fax: (812) 759-1647 Comments: Contact information changed 6/13/2007 per letter of 4/16/2007. Physical address changed 8/15/2008 per Information Form. Revised address for Correspondence SEND CORRESPONDENCE TO Contact, revised Complaint Contact & added fax numbers per 2010 Telecom Info Form Ed Corr filed 4/4/2011. Formerly Cinergy MetroNet, Inc.; Name changed to CMN-RUS, Inc. per Vice President Tax 8837 Bond Street Overland Park, KS 66214 (812) 213-1082 Fax: (317) 599-1149

SEND COMPLAINTS TO Customer Service 3701 Communications Way Evansville, IN 47715

ID: 5161700 A MANAGER Combined Public Communications, LLC Melody C Weil 100 Aqua Drive President Cold Spring, KY 41076 100 Aqua Drive (859) 547-5441 Fax: (859) 781-0087 Cold Spring, KY 41076 (859) 547-5446 Fax: (859) 441-1790 Comments: Address and phone/fax updated per notice of 10/29/2009. Modified address per 2009 GOR submitted 3/12/2010. Modified address per 11/5/2010 notice. Added SEND CORRESPONDENCE TO Correspondence contact per 2016 GOR. Changed Correspondence and Complaint Vicky Moody contact title and company name and from Inc to LLC per 3/15/2017 notice. Contacts Regulatory Administration 100 Aqua Drive Cold Spring, KY 41076 (850) 896-0415 Fax: (850) 392-1695

ACCOUNTING FORMS TO Tracey Dolezal Accountant 100 Aqua Drive Cold Spring, KY 41076 (859) 547-5441 Fax: (859) 781-0087

SEND COMPLAINTS TO Vicky Moody Regulatory Administration 100 Aqua Drive Cold Spring, KY 41076 (859) 547-5441 Fax: (859) 781-0087

ID: 5172200 A MANAGER Comcast Phone of Kentucky, LLC d/b/a CIMCO A Division of Nicole Patel 200 Cresson Boulevard Sr Manager, ECR Regulatory & Quality Phoenixville, PA 19460 1701 John F Kennedy Blvd, 4th Floor (610) 665-2536 Fax: (610) 665-2753 Philadelphia, PA 19103 (215) 286-7746 Fax: (215) 286-7400 Comments: Contact changed reflecting info from 11/26/2008 Info Form. CIMCO Communications, Inc. (ID 5166300) transferred to Comcast per 4/5/2010 notice, effective 3/16/2010. Added dba CIMCO per 7/7/2010 tariff. Address updated per 1/19/2012 Letter. Address updated per 3/14/2013 Info Form. Contacts updated per 3/20/2014 Info Form.

9/29/2021 Page 190 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Comcast Phone of Kentucky, LLC d/b/a CIMCO A Division of Comcast SEND CORRESPONDENCE TO David A Konuch Vice President, Gov't Affairs 2605 Circle 75 Parkway SE Atlanta, GA 30339

ACCOUNTING FORMS TO James G Gray Sr. Director, Regulatory 200 Cresson Boulevard Phoenixville, PA 19460 (610) 665-2536 Fax: (610) 665-2753

SEND COMPLAINTS TO David A Konuch Vice President, Gon't Affairs 600 Galleria Parkway, Suite 1100 Atlanta, GA 30339 (678) 630-1307 Fax: (678) 385-5101

ID: 22205431 D MANAGER Communications Network Billing, Inc. Martin J Tibbitts 200 S Virginia Street, 8th Floor President Reno, NV 89501 200 S Virginia Street, 8th Floor (800) 913-2047 Fax: (800) 757-2049 Reno, NV 89501 (800) 407-2047 Fax: (800) 757-2049 Comments: Changed address 1/15/2008 per GOR. All contact information updated per 7/17/2009 correspondence. Correspondence contact address updated after inquiry ACCOUNTING FORMS TO 7/2/2010. Complaint Contact updated per 3/16/2011 Info Form. Accounting Contacted Kenny Perkins added per 7/25/2011 DOR Notice. Removed Correspondence contact per returned Account Manager c/o RTC Associates, LLC 3075 Breckinridge Blvd, Suite 425 Duluth, GA 30096 (678) 436-5590 Fax: (678) 894-3843

SEND COMPLAINTS TO Alisha Bennett 200 S. Virginia Street, 8th Floor Reno, NV 89501 (800) 407-2047 Fax: (800) 757-2049

ID: 5154600 D MANAGER ComTech 21, LLC Laura Matosian One Barnes Park South VP Operations Wallingford, CT 06492 One Barnes Park South (203) 679-7000 Fax: (877) 312-5544 Wallingford, CT 06492 (203) 679-7000 Fax: (877) 312-5544 Comments: Changed contact name per 1/31/2008 filing. Information updated per Telecom Info Form dated 1/31/2011. Complaint contact updated per 3/2/2012 Info Form. SEND COMPLAINTS TO Changed contacts per 2014 GOR. Changed Fax and added Complaint contact per 2017 Laura Matosian GOR and 2/26/2018 Info Form. VP Operations One Barnes Park South Wallingford, CT 06492 (203) 679-7000 Fax: (877) 312-5544

ID: 5168500 C MANAGER Consolidated Communications Enterprise Services, Inc. d/b/a Michael Shultz 2116 South 17th Street VP - Regulatory & Public Policy Mattoon, IL 61938 2116 South 17th Street (507) 386-3661 Fax: (507) 625-4661 Mattoon, IL 61938 (507) 386-3661 Fax: (507) 386-4661

9/29/2021 Page 191 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Consolidated Communications Enterprise Services, Inc. d/b/a SEND CORRESPONDENCE TO Comments: Contact for Correspondence changed per 6/19/2008 request from company. Anita Yokeil Formerly Consolidated Communications Network Services, Inc.; Name change effective Regulatory Relations Specialist 1/1/2009 per 11/20/2008 correspondence. Address and telephone number changed per 2116 South 17th Street Info Form submitted 3/9/2009. Revised Correspondence & Complaint Contacts per 2010 Mattoon, IL 61938 (507) 386-3661 Fax: (507) 625-4661

SEND COMPLAINTS TO Darin Doughty Regulatory Relations Specialist 2116 South 17th Street Mattoon, IL 61938 (217) 238-8451 Fax: (217) 235-1058

ID: 5178800 D SEND CORRESPONDENCE TO Consumer Telcom, Inc. Joseph A Nicotra 170 S Green Valley Pkwy President Suite 300 170 S Green Valley Pkwy Henderson, NV 89012 Suite 300 Henderson, NV 89012 Comments: Established per 4/8/2009 correspondence requesting operating authority. Created Active Date per Comment info 5/27/2016. Changed address per 2016 GOR filed SEND COMPLAINTS TO 1/24/2017. Joseph A Nicotra President 170 S Green Valley Pkwy Suite 300 Henderson, NV 89012

ID: 5166500 D MANAGER Convergia, Inc. Alejandro Bitar 237 Hymus Boulevard President Pointe Claire, Quebec 237 Hymus Boulevard Canada, H9R5C7 Pointe Claire, Quebec (514) 694-7710 Fax: (514) 693-6354 Canada, H9R5C7 (514) 694-7710 Fax: (514) 428-7533 Comments: Added email address for Accounting Contact and fax number for Complaint Contact per 2010 GOR and Telecom Info Form filed on 2/8/2011. Changed Manager, SEND CORRESPONDENCE TO added Correspondence, and changed Complaint contacts per per 2011 GOR and Cathy Venardos 2/6/2012 Info Form. Correspondence contact updated per 4/29/2013 Info Form. Changed Senior Accountant 237 Hymus Boulevard Pointe Claire, Quebec Canada, H9R5C7

ACCOUNTING FORMS TO Shirley Sun Accountant 237 Hymus Boulevard Pointe Claire, Quebec Canada, H9R5C7

SEND COMPLAINTS TO Fernndo Galves Assistant Controller 237 Hymus Boulevard Pointe Claire, Quebec Canada, H9R5C7

ID: 5179640 D SEND CORRESPONDENCE TO Correct Solutions, LLC Ryan Harvath 182 Bastille Lane Member Ruston, LA 71270 182 Bastille Lane (318) 232-1500 Fax: (318) 232-1501 Ruston, LA 71270 (318) 232-1500 Fax: (318) 232-1501

9/29/2021 Page 192 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Correct Solutions, LLC Continued ACCOUNTING FORMS TO Comments: Established per 4/26/2013 Letter. Changed Complaint and added Mark G Lammert Accounting contact per 2014 GOR and 3/30/2015 Info Form. Created Active Date per Tax Preparer Comment info 5/27/2016. c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Ryan Horvath Member 182 Bastille Lane Ruston, LA 71270 (318) 232-1500 Fax: (318) 232-1501

ID: 5179280 D MANAGER Crexendo Business Solutions, Inc. Richard Braband 1615 S 52nd Street VP of Operations Tempe, AZ 85281 1615 S 52nd Street 801227004 Fax: (801) 426-6712 Tempe, AZ 85281 (801) 227-0004 Fax: (801) 426-6712 Comments: Established per 5/17/2010 notice to operate as an interexchange and local exchange telecommunications carrier in Kentucky. Address changed per 8/26/2010 ACCOUNTING FORMS TO notice. Modified Correspondence and Complaint contact address per 12/27/2011 notice. Susan Cockerham Changed address 1/15/2014; info obtained from KSOS. Complaint contact updated per Regulatory Agent c/o FAS Tek Compliance Solutions 1725 Windward Concourse, Suite 150 Alpharetta, GA 30005 (678) 672-2837 Fax: (678) 672-2830

SEND COMPLAINTS TO Richard Braband VP of Operations 1615 S 52nd Street Tempe, AZ 85281 (602) 714-8500 Fax: (801) 426-6712

ID: 5179930 D MANAGER Crown Castle Fiber LLC Fernanda Biehl 1220 Augusta Drive, Suite 600 Manager, Regulatory Affairs - Fiber Houston, TX 77057 196 Van Buren Street, Suite 250 (724) 416-2000 Fax: (703) 434-8510 Herndon, VA 20170 (703) 434-8533 Fax: (703) 434-8510 Comments: Established per 11/13/2018 notice of intent to operate as a CLEC and IXC. Consolidation of Crown Castle NG Central, LLC (5057090), Access Fiber Group, Inc. (ID SEND COMPLAINTS TO 5056250) and Fiber Technologies Networks, LLC (IDs 5056890 & 5179570) into Crown Fernanda Biehl Castle Fiber LLC (IDs 5057830 and 5179930) confirmed per 11/29/2018 notice and Manager, Regulatory Affairs 196 Van Buren Street, Suite 250 Herndon, VA 20170 (703) 434-8533 Fax: (703) 434-8510

ID: 5173300 D MANAGER Custom Network Solutions, Inc. Marc Rozar 210 Route 4 East, Suite 201 President Paramus, NJ 07652 210 Route 4 East, Suite 102 (201) 845-4555 Fax: (201) 845-5005 Paramus, NJ 07652 (201) 845-4555 Fax: (201) 845-5005 Comments: Correspondence contact updated per 3/28/2011 Info Form. Contacts updated per 3/26/2013 Info Form. Default contact changed per 2014 GOR. SEND CORRESPONDENCE TO Laura Chai Controller 210 Route 4 East, Suite 201 Paramus, NJ 07652 (201) 845-4555 Fax: (201) 845-5005

9/29/2021 Page 193 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Custom Network Solutions, Inc. Continued SEND COMPLAINTS TO Joseph Pugliese VP Business Development 210 Route 4 East, Suite 102 Paramus, NJ 07652 (201) 845-4555 Fax: (201) 845-5005

ID: 5158700 D MANAGER Custom Teleconnect, Inc. William Perna 6242 West Desert Inn Road General Manager Las Vegas, NV 89146 6242 West Desert Inn Road (702) 368-3324 Fax: (702) 368-0363 Las Vegas, NV 89146 (702) 368-3324 Fax: (702) 368-0363 Comments: Address changed 7/18/2007 per letter received 7/6/2007. Contacts modified per 2010 GOR. Changed Manager contact and removed Correspondence per 2012 GOR. SEND CORRESPONDENCE TO Contacts updated per 4/1/2019 Info Form. Ryan Crowder Director of Operations 6242 West Desert Inn Road Las Vegas, NV 89146 (702) 368-3324 Fax: (702) 368-0363

SEND COMPLAINTS TO Ryan Crowder Director of Operations 6242 West Desert Inn Road Las Vegas, NV 89146 (702) 368-3324 Fax: (702) 368-0363

ID: 22205433 D MANAGER DCT Telecom Group, LLC d/b/a Momentum Telecom of Ohio Michael Litten 1 Concourse Parkway, NE VP Finance & Administration Suite 600 1 Concourse Parkway, NE Atlanta, GA 30328 Suite 600 (440) 892-0300 Fax: (440) 892-2850 Atlanta, GA 30328 (440) 892-0300 Fax: (440) 892-2850 Comments: Modified record 7/16/2008 to remove Multiple Service; Added accounting record per call from company regarding assessment contact 7/16/2008. Changed title of ACCOUNTING FORMS TO Rehak per Telecom Registration Info Form submitted 3/18/2009. Added Accounting John Dietzel Contact name per 2010 Telecom Info Form filed 2/17/2011. Changed Accounting contact Authorized Agent 1 Concourse Parkway, NE Suite 600 Atlanta, GA 30328 (318) 429-7580 Fax: (888) 272-1693

SEND COMPLAINTS TO Kaitlin Williams Customer Service 1 Concourse Parkway, NE Suite 600 Atlanta, GA 30328

ID: 5107200 D MANAGER DeltaCom, LLC Timothy P Loken 4001 N Rodney Parham Road Director Regulatory Reporting Little Rock, AR 72212 4001 N Rodney Parham Road Grand Rapids, MI 49546 Comments: Named and Physical Address changed per 8/30/2011 Notice. Changed address and contacts per 2012 GOR and changed from Inc to LLC per 2012 GOR and SEND CORRESPONDENCE TO KSOS. Changed Manager contact per 2016 GOR. Changed default regulatory email Stephanie Bell address, website address, and Complaint Contact per 2017 GOR and 3/30/2018 Info Vice President of Government Affairs 130 W. New Circle Rd. Suite 170 Lexington, KY 40505

9/29/2021 Page 194 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

DeltaCom, LLC Continued ACCOUNTING FORMS TO Sandra Blade Senior Analyst-Regulatory Compliance 4001 N Rodney Parham Road Little Rock, AR 72212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd. Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

ID: 5179420 C MANAGER Dialog Telecommunications, Inc. James Bellina 5550 77 Center Drive, Suite 220 CEO Charlotte, NC 28217 5550 77 Center Drive, Suite 220 (704) 887-1375 Fax: (704) 525-2129 Charlotte, NC 28217 (704) 887-1375 Fax: (704) 525-2129 Comments: Established per confirmation from telecom team 9/14/2011 based on tariffs. Changed address and default per 2011 GOR. Created Active Date per Comment info SEND CORRESPONDENCE TO 5/27/2016 Chris Turbyfill Controller 5550 77 Center Drive, Suite 220 Charlotte, NC 28217 (704) 887-1375 Fax: (866) 882-3898

SEND COMPLAINTS TO Norma Baker EVP 5550 77 Center Drive, Suite 220 Charlotte, NC 28217 (704) 887-1375 Fax: (866) 882-3898

ID: 5179430 D MANAGER dishNet Wireline, LLC Shawn Stickle 9601 S Meridian Blvd Vice President Englewood, CO 80155 9601 S Meridian Blvd Englewood, CO 80112 Comments: Established per 9/16/2011 Letter. Named changed per 7/18/2012 Letter and (303) 831-1977 Fax: (303) 831-1988 corresponding Tariff filing. Contacts updated per 1/14/2013 Info Form and 2012 GOR. Changed contacts per 2013 GOR and 3/25/2014 Info Form. Correspondence contact SEND CORRESPONDENCE TO updated per 3/27/2015 Info Form. Changed address, Correspondence default and added Sam Allen Attorney-in-Fact 9601 S Meridian Blvd Englewood, CO 80155

ACCOUNTING FORMS TO Jason Erdmann Senior Tax Manager 9601 S Meridian Blvd Englewood, CO 80112

SEND COMPLAINTS TO Mark Schmitt Customer Service Manager 9601 S Meridian Blvd Englewood, CO 80112

ID: 5179250 D MANAGER DSI-ITI, LLC Steve Montanaro 3120 Fairview Park Drive, Suite 300 Vice President Falls Church, VA 22042 3120 Fairview Park Drive, Suite 300 Falls Church, VA 22042

9/29/2021 Page 195 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

DSI-ITI, LLC Continued ACCOUNTING FORMS TO Comments: Established per 3/30/2010 notice to provide institutional inmate services. Susan Cockerham Changed Manager and Complaint Contacts per 2010 Telecom Info Form filed 2/21/2011. Regulatory Agent Changed phone and fax per 2011 GOR. Accounting contact added per 3/19/2012 Info c/o FAS Tek Compliance Solutions Form. Changed contacts and address after 1/31/2014 returned mailing; Info obtained 1725 Windward Concourse, Suite 150 Alpharetta, GA 30005 (678) 672-2837 Fax: (678) 672-2830

SEND COMPLAINTS TO Yolanda Thames Customer Service Contact 3120 Fairview Park Drive, Suite 300 Falls Church, VA 22042 (703) 439-1663 Fax: (703) 435-0980

ID: 22205252 A MANAGER e-Tel, LLC Renee Hayden 1515 Broadway COO Paducah, KY 42001 1515 Broadway (270) 441-7799 Fax: (270) 441-7917 Paducah, KY 42001 (270) 441-7799 Fax: (270) 441-7917 Comments: Address updated per 3/29/2013 Info Form. Added Correspondence contact and changed default 5/18/2020 per 2019 GOR. SEND CORRESPONDENCE TO Jeannie Englert Office Manager 1515 Broadway Paducah, KY 42001

SEND COMPLAINTS TO Renee Hayden COO 1515 Broadway Paducah, KY 42001

ID: 5161800 D MANAGER Easton Telecom Services, LLC Robert E Mocas 3046 Brecksville Road Manager Summit II, Unit A 3046 Brecksville Road Richfield, OH 44286 Summit II, Unit A (330) 659-6700 Fax: (330) 659-9379 Richfield, OH 44286 (330) 659-6700 Fax: (330) 659-9379 Comments: Contacts updated per 9/20/2010 app for authority to operate as CLEC. Added Correspondence contact per 2010 GOR. Contacts updated per 3/27/2014 Info SEND CORRESPONDENCE TO form. Correspondence updated per 3/27/2015 Info Form. Changed Default per 2015 James Kolezynski GOR. Added Complaint contact per 3/19/2018 Info Form. Director of Operations 3046 Brecksville Road Summit II, Unit A Richfield, OH 44286 (330) 659-6700 Fax: (330) 659-9379

ACCOUNTING FORMS TO Beth Stewart Controller 3046 Brecksville Road Summit II, Unit A Richfield, OH 44286 (330) 659-6700 Fax: (330) 659-9379

SEND COMPLAINTS TO James Kolenzynski Director of Operations 3046 Brecksville Road Summit II, Unit A Richfield, OH 44286 (330) 659-6700 Fax: (330) 659-9379

9/29/2021 Page 196 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5133100 D SEND CORRESPONDENCE TO Electric Lightwave, LLC Donna Heaston 18110 SE 34th Street, Building One Manager Regulatory Affairs Suite 100 18110 SE 34th Street, Building One Vancouver, WA 98683 Suite 100 (763) 745-8466 Fax: (763) 745-8459 Vancouver, WA 98683 (763) 745-8466 Fax: (763) 745-8459 Comments: Address changed after returned mailing of 8/27/2007; Info obtained from KY Sec of State. Contacts updated per 4/1/2014 Info form. Addresses updated per 4/1/2015 SEND COMPLAINTS TO Info Form. Changed mailing address per 2015 GOR. Contacts updated per 3/29/2017 Donna Heaston Info Form. Corporate Attorney 6160 Golden Hills Drive Golden Valley, MN 55416 (763) 745-8466 Fax: (763) 745-8459

ID: 5173400 D MANAGER Encartele, Inc. Scott Moreland 8210 South 109 Street President LaVista, NE 68128 8210 South 109 Street (402) 342-0945 Fax: (402) 342-0945 LaVista, NE 68128 (402) 342-0945 Fax: (402) 342-0945 Comments: Contacts changed per 2009 GOR submitted 5/17/2010. Contact changes per 2/10/2011 Telecom Info Form. Changed Manager contact per 2011 GOR. Changed SEND CORRESPONDENCE TO contacts per 12/17/2014 notice. Changed Complaint contact per 3/30/2015 Info Form. Donald Peeler Moved Manager to Correspondence and added new Manager contact per 2017 GOR. Secretary 8210 South 109 Street LaVista, NE 68128 (402) 342-0945 Fax: (402) 342-0945

ACCOUNTING FORMS TO Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Donald Peeler Secretary 8210 South 109 Street LaVista, NE 68128 (402) 342-0945 Fax: (402) 342-0945

ID: 5152900 D MANAGER Enhanced Communications Group, LLC Jeff Holley 312 SE Delaware Avenue President P. O. Box 606 312 SE Delaware Avenue Bartlesville, OK 74003 Bartlesville, OK 74003 (918) 333-8833 Fax: (310) 362-8601 (918) 333-8833 Fax: (310) 362-8601

Comments: Contacts updated per 2/10/2011 Telecom Info Form. Changed Manager SEND CORRESPONDENCE TO contact and Complaint contact per 2011 GOR and 1/31/2012 Info Form. Changed Carla Turner Manager and Complaint contacts per 2015 GOR and 3/30/2016 Info Form. Changed 312 SE Delaware Avenue default electronic contact information per 2018 GOR and 3/29/2019 Info Form. P. O. Box 606 Bartlesville, OK 74003 (918) 333-8833 Fax: (918) 333-8843

ACCOUNTING FORMS TO Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

9/29/2021 Page 197 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Enhanced Communications Group, LLC Continued SEND COMPLAINTS TO Jeff Holley President 312 SE Delaware Avenue Bartlesville, OK 74003 (918) 333-8833 Fax: (310) 362-8601

ID: 5141600 D MANAGER Enhanced Communications Network, Inc. Raymond Chan 1031 S Glendora Avenue President West Covina, CA 91790 1031 S Glendora Avenue (800) 777-8003 Fax: (626) 582-1276 , (626) 445-6636 Fax: (626) 582-1276 Comments: Added information for Manager Contact & Complaint Contact per 2010 Telecom Info Form filed 4/4/2011. Changed contacts per 2011 GOR and 4/3/2012 Info SEND CORRESPONDENCE TO Form. Thomas J Haluskey Director of Operations 1031 S Glendora Avenue West Covina, CA 91790 (800) 777-8003 Fax: (626) 582-1276

SEND COMPLAINTS TO Thomas J Haluskey Director of Operations 1031 S Glendora Avenue West Covina, CA 91790 (800) 777-8003 Fax: (626) 582-1276

ID: 5178600 D MANAGER EnTelegent Solutions, Inc. Michael Ruziska 2520 Whitehall Park Drive, Suite 200 Vice President Charlotte, NC 28273 2520 Whitehall Park Drive, Suite 200 (704) 909-6410 Fax: (704) 504-5868 Charlotte, NC 28273 (704) 909-6410 Fax: (704) 504-5868 Comments: Established per 2/19/2009 correspondence. Changed contacts and phone number per 2010 GOR. Contacts updated per 3/19/2013 Info Form. Contacts updated per SEND COMPLAINTS TO 2013 GOR and 4/1/2014 Info Form. Created Active Date per Comment info 5/27/2016. Michael Ruziska 2520 Whitehall Park Drive Vice President 2520 Whitehall Park Drive, Suite 200 Charlotte, NC 28273 (704) 909-6410 Fax: (704) 504-5868

ID: 5179960 D MANAGER ExteNet Asset Entity, LLC Brian S Kirk 3030 Warrenville Road, Suite 340 Deputy General Counsel Lisle, IL 60532 3030 Warrenville Road, Suite 340 (630) 505-3800 Fax: (630) 577-1332 Lisle, IL 60532

Comments: Established per 3/4/2019 notice of intent to provide CLEC and IXC service. ACCOUNTING FORMS TO Added Accounting contact per 2019 GOR. John Dietzel Manager-Tax 3030 Warrenville Road, Suite 340 Lisle, IL 60532 (318) 429-7580 Fax: (888) 272-1693

SEND COMPLAINTS TO Matt Simpson E. D., Network Operations 3030 Warrenville Road, Suite 340 Lisle, IL 60532

9/29/2021 Page 198 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5171300 D MANAGER First Choice Technology, Inc. Scott Howsare 903 Lake Lilly Drive, Suite A125 President Maitland, FL 32751 903 Lake Lilly Drive, Suite A125 (407) 629-0950 Fax: (407) 629-5320 Maitland, FL 32751 (407) 629-0950 Fax: (407) 629-5320 Comments: Changed address 8/15/2008 per Information Form. NetLojix Telecom, Inc. acquired by First Choice Technology, Inc. per 11/7/2008 Adoption Notice and other ACCOUNTING FORMS TO 11/10/2008 correspondence. Address changed per 2/10/2011 Telecom Info Form. Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Scott Howsare President 903 Lake Lilly Drive, Suite A125 Maitland, FL 32751 (407) 629-0950 Fax: (407) 629-5320

ID: 5145400 D MANAGER First Communications, L.L.C. Mary Cegelski 3340 West Market Street Regulatory Manager Akron, OH 44333 3340 West Market Street (330) 835-2459 Fax: (866) 540-8518 Akron, OH 44333 (330) 835-2275 Fax: (330) 835-2330 Comments: Address changed per letter received 1/26/2007. New Access Communications sold to First Communications per 8/17/2007 letter. Acceris Management SEND CORRESPONDENCE TO and Acquisition sold to First Communications per 8/20/2007 letter. Changed physical Jeffrey Giannantonio address per 8/14/2008 Info Form. Changed address per 1/22/2009 notice. Changed Contact Administrator 3340 West Market Street Akron, OH 44333 (330) 835-2459 Fax: (866) 540-8518

ACCOUNTING FORMS TO Shannon Dieringer Paralegal 3340 West Maket Street Akron, OH 44333 (330) 835-2459 Fax: (866) 540-8518

SEND COMPLAINTS TO Customer Care 3340 West Market Street Akron, OH 44333 (330) 835-2459 Fax: (866) 540-8518

ID: 22211600 A MANAGER Foothills Rural Telephone Cooperative, Inc. dba Foothills Long Ruth Conley 1621 Kentucky Route 40 W CEO P. O. Box 240 1621 Kentucky Route 40 W Staffordsville, KY 41256 P. O. Box 240 (606) 297-3501 Fax: (606) 297-2000 Staffordsville, KY 41256

Comments: New CEO; Contact updated per 3/29/2011 notice. Added Correspondence SEND CORRESPONDENCE TO contact per 12/16/2019 notice. Jarrod Hardin Director of Customer Relations 1621 Kentucky Route 40 W P. O. Box 240 Staffordsville, KY 41256

9/29/2021 Page 199 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Foothills Rural Telephone Cooperative, Inc. dba Foothills Long Distance SEND COMPLAINTS TO Susan Fairchild Office Manager 1621 Kentucky Route 40 W P. O. Box 240 Staffordsville, KY 41256

ID: 5167400 D MANAGER France Telecom Corporate Solutions L.L.C. Neomi Groman 13865 Sunrise Valley Drive Treasurer Coppermine Commons Building #2, Suite 425 13865 Sunrise Valley Drive Herndon, VA 20171 Coppermine Commons Building #2, Suite 425 (703) 375-7323 Fax: (703) 925-4712 Herndon, VA 20171 (703) 375-7325 Fax: (703) 425-4712 Comments: Modified contacts and address per notice submitted 12/22/2009 to operate as a wireless telecommunications service provider. Changed Manager contact 5/18/2020 per SEND CORRESPONDENCE TO 2019 GOR. Changed address and default electronic contact information per 10/8/2020 Joe Topel notice. Regulatory Manager 13865 Sunrise Valley Drive Coppermine Commons Building #2, Suite 425 Herndon, VA 20171 (703) 375-7323 Fax: (703) 925-4712

SEND COMPLAINTS TO Joe Topel Regulatory Manager 13865 Sunrise Valley Drive Coppermine Commons Building #2, Suite 425 Herndon, VA 20171 (703) 375-7323 Fax: (703) 925-4712

ID: 22250116 C MANAGER Fusion Cloud Services, LLC James Prenetta 210 Interstate North Pkwy, Suite 300 Manager Atlanta, GA 30339 210 Interstate North Pkwy, Suite 300 (703) 994-4453 Fax: (678) 324-5458 Atlanta, GA 30339

Comments: Added dba Birch Comm of Southeast per notice with 5/12/08 effective date SEND CORRESPONDENCE TO provided by tariff branch 5/22/08. Name changed to Birch Comm, Inc. per 11/17/08 Pamela Hintz correspondence; Formerly Access Integrated Networks, Inc. dba Birch Comm of VP of Regulatory Compliance Southeast. Changed suite per 2011 GOR. Manager contact changed per 2012 GOR. 210 Interstate North Pkwy, Suite 300 Atlanta, GA 30339 (478) 476-1165 Fax: (816) 300-1808

ACCOUNTING FORMS TO Trish Kirby Compliance Reporting Technical c/o Inteserra Consulting Group P. O. Drawer 200 Winter Park, FL 32790

SEND COMPLAINTS TO Elena Thomasson Tax Manager 210 Interstate North Pkwy, Suite 300 Atlanta, GA 30339 (478) 475-9800 Fax: (478) 475-9988

ID: 5141900 C MANAGER Fusion LLC dba Fusion Connect, LLC Ronald A Sheehan 210 Interstate North Parkway, Suite 300 Director of Regulatory Compliance Atlanta, GA 30339 210 Interstate North Parkway, Suite 300 (888) 301-1721 Fax: (973) 638-2186 Fairfield, NJ 07004 (781) 519-7424 Fax: (973) 638-2186

9/29/2021 Page 200 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Fusion LLC dba Fusion Connect, LLC Continued SEND COMPLAINTS TO Comments: Contacts updated per 3/24/2011 Info Form. Added Accounting contact and Ronald A Sheehan changed default per 2016 GOR. Changed default electronic contact information, all Director of Regulatory Compliance contacts, and changed name to Fusion LLC dba Fusion Connect, LLC; formerly Network 210 Interstate North Parkway, Suite 300 Billing Systems, L.L.C. per 3/12/2019 notice; Effective 4/1/2019. Changed address and Atlanta, GA 30339 (781) 519-7424 Fax: (973) 638-2186

ID: 5179820 D SEND CORRESPONDENCE TO G3 Telecom USA Inc. Sharon Pak 675 Cochrane Drive, East Tower, 6th Floor Director of Finance Markham, Ontario 675 Cochrane Drive, East Tower, 6th Floor Canada, L3R0B8 Markham, Ontario (416) 499-5463 Fax: (416) 499-6612 Canada, L3R0B8 (416) 900-0831 Fax: (416) 499-6612 Comments: Established per 1/19/2016 application for authority to operate as a reseller of Interexchange Telephone Service and notice that company will be acquiring customer ACCOUNTING FORMS TO base of Telecom North America, Inc. (ID 5165200) on 2/1/2016. Created Active Date per Priscilla Feliciano Comment info 5/27/2016. Changed default regulatory electronic contact information and Compliance Reporting Specialist c/o Inteserra Consulting Group, Inc. P. O. Drawer 200 Winter Park, FL 32790 (407) 740-3031 Fax: (407) 740-0613

SEND COMPLAINTS TO Bon Magpantay Manager of Customer Service 1039 McNicoll Avenue Toronto, Ontario Canada, M1W3W6 (416) 499-5463 Fax: (416) 499-6612

ID: 5179360 D MANAGER GC Pivotal, LLC dba Global Capacity Patrick Shutt 7900 Tysons One Place, Ste 1450 CEO McLean, VA 22102 7900 Tysons One Place, Ste 1450 (678) 212-1030 Fax: (678) 329-3329 McLean, VA 22102

Comments: Established per 2/28/2011 notice. Contacts modified per 10/3/2011 notice. SEND CORRESPONDENCE TO Contacts updated per 3/27/2014 Info Form. MegaPath (ID 5021900 and 22250219) to Arminder Kaur transfer to GC Pivotal per 9/26/2014 notice. MegaPath's request to cancel authority to be Tax Manager submitted upon consummation of transaction. Changed Correspondence and Complaint 7900 Tysons One Place, Ste 1450 McLean, VA 22102

ACCOUNTING FORMS TO Arminder Kaur Tax Manager 7900 Tysons One Place, Ste 1450 McLean, VA 22102 (800) 457-4831 Fax: (678) 329-3329

SEND COMPLAINTS TO Arminder Kaur Tax Manager 7900 Tysons One Place, Ste 1450 McLean, VA 22102 (800) 457-4831 Fax: (678) 329-3329

ID: 5179910 D MANAGER Gibson Connect, LLC Daniel Rodamaker 1207 S College Street President & CEO P. O. Box 47 1207 S College Street Trenton, NJ 38382 P. O. Box 47 Trenton, NJ 38382

9/29/2021 Page 201 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Gibson Connect, LLC Continued SEND CORRESPONDENCE TO Comments: Established per 10/11/2018 notice to provide interexchange service. Charles L Phillips Changed default electronic contact information and added Accounting contact per VP of Operations 6/19/2019 notice. Complaint Contact added per 1/13/2020 Info Form. 1207 S College Street P. O. Box 47 Trenton, NJ 38382

ACCOUNTING FORMS TO Richard BeDen CFO 1207 S College Street Trenton, NJ 38382

SEND COMPLAINTS TO Charles Phillips VP 1207 S College Street P. O. Box 47 Trenton, NJ 38382

ID: 5129500 A MANAGER Global Crossing Telecommunications, Inc. Mary Garris 100 CenturyLink Drive Government Affairs Director Monroe, LA 71203 100 CenturyLink Drive (318) 388-9416 Fax: (318) 362-1525 Monroe, LA 71203

Comments: Global Crossing North American Networks (IDs 5106300 and 22251063) SEND CORRESPONDENCE TO merged into Global Crossing Telecommunications per notices of 4/5/2010 and 2/23/2011. Marc Felts Revised Manager Contact per 2010 Telecom Info Form filed 3/31/2011. Added Accounting Mgr-Regulatory Operations contact per 2011 GOR. Changed default contact per 10/30/2012 notice. Changed 100 CenturyLink Drive Monroe, LA 71203 (318) 330-6450 Fax: (318) 362-1727

ACCOUNTING FORMS TO Ted Hankins Regulatory Operations Director 100 CenturyLink Drive Monroe, LA 71203 (318) 388-9416 Fax: (318) 362-1525

SEND COMPLAINTS TO Scott Belka Manager Customer Service 931 14th Street, 10th Floor Denver, CO 80202 (720) 578-5054 Fax: (720) 578-2751

ID: 5179850 D MANAGER GoDaddy.com, LLC Michael J Holt 14455 North Hayden Road Vice President Suite 219 14455 North Hayden Road Scottsdale, AZ 85260 Suite 2019 (408) 505-8877 Fax: (408) 366-3460 Scottsdale, AZ 85260 (408) 505-8800 Fax: (408) 366-3460 Comments: Established per 8/25/2016 Notice for Authority to Operate as a Reseller of Interexchange Telephone Service. Changed default electronic contact information, Added SEND CORRESPONDENCE TO Correspondence contact and set as default and changed Manager and Complaint Mark VanVleet contacts per 2016 GOR and 4/3/2017 Info Form. Changed Complaint Contact and default Senior Director of Compliance 14455 North Hayden Road Suite 219 Scottsdale, AZ 85260 (800) 477-1477 Fax: (800) 477-1477

9/29/2021 Page 202 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

GoDaddy.com, LLC Continued SEND COMPLAINTS TO Gino Capozzi Regulatory Director, Telecom Complia 5600 Avenida Encinas #170 Carlsbad, CA 92008

ID: 22250363 A MANAGER Granite Telecommunications, LLC John Primer 100 Newport Avenue Ext CFO Quincy, MA 02171 100 Newport Avenue Ext (617) 837-4332 Fax: (855) 537-2982 Quincy, MA 02171 (617) 837-4332 Fax: (855) 537-2982 Comments: Changed contacts per 2010 Telecom Info Form filed 3/31/2011. Changed contacts per 5/19/2014 notice. Changed default electronic contact information per 2016 SEND COMPLAINTS TO GOR. Added Manager and changed Complaint contact per 2019 GOR and 3/25/2020 Info Joseph Paru Form. Law Clerk 100 Newport Avenue Extension Quincy, MA 02171 (617) 837-4332 Fax: (855) 531-2982

ID: 5179600 C SEND CORRESPONDENCE TO Grasshopper Group, LLC Peter McElligott 320 Summer Street Senior Legal Counsel Boston, MA 02210 320 Summer Street (866) 478-1805 Fax: (866) 466-1618 Boston, MA 02210 (866) 478-1805 Fax: (866) 466-1618 Comments: Established per 12/7/2012 Application for Authority to Operate. Added Accounting contact per 7/19/20013 notice. Updated contacts per 3/25/2015 Info Form. ACCOUNTING FORMS TO Created Active Date per Comment info 5/27/2016. Changed default contact per Val Ilchenko 12/5/2016 notice. Changed address per 4/10/2017 notice. Accounting Contact added per Senior Associate Counsel 320 Summer Street Boston, MA 02210 (866) 478-1805 Fax: (866) 466-1618

ID: 5129100 C SEND CORRESPONDENCE TO Highland Communications of Tennessee LLC G. M. Patterson 119 Hillcrest Street CEO & General Manager P. O. Box 1278 119 Hillcrest Street Wartburg, TN 37887 P. O. Box 1278 (423) 346-4000 Fax: (423) 346-4010 Wartburg, TN 37887 (423) 346-4000 Fax: (423) 346-4010 Comments: Address changed 8/6/2008 per Information Form. Added PO BOX per 2009 Info Form filed 2/23/2009. Updated contacts per 2010 GOR and Info Form submitted SEND COMPLAINTS TO 3/7/2011. Changed default electronic contact information per 2016 GOR. Company G. M. Patterson name changed per 10/4/2010 certificate filed with KSOS. Changed default electronic CEO & General Manager 119 Hillcrest Street P. O. Box 1278 Wartburg, TN 37887 (423) 346-4000 Fax: (423) 346-4010

ID: 5179990 D MANAGER Hudson Fiber Network Inc. James A Hyde 3030 Warrenville Road, Suite 340 President Lisle, IL 60532 3030 Warrenville Road, Suite 340 Lisle, IL 60532 Comments: Established per 4/26/2019 notice of intent to provide CLEC and IXC service. SEND CORRESPONDENCE TO Brian S Kirk Deputy General Counsel 3030 Warrenville Road, Suite 340 Lisle, IL 60532

9/29/2021 Page 203 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Hudson Fiber Network Inc. Continued SEND COMPLAINTS TO NOC NOC Supervisor 3030 Warrenville Road, Suite 340 Lisle, IL 60532

ID: 5110000 D MANAGER IDT America, Corp. Carl W Billek 520 Broad Street Senior Regulatory Counsel Newark, NJ 07102 520 Broad Street (973) 438-4854 Fax: (973) 438-1215 Newark, NJ 07102 (973) 438-4854 Fax: (973) 438-1215 Comments: Changed address per 2009 GOR submitted 3/15/2010. SEND COMPLAINTS TO Carl Billek Customer Service Liason 520 Broad Street Newark, NJ 07102 (973) 438-4827 Fax: (973) 438-1215

ID: 22205471 D MANAGER inContact, Inc. d/b/a UCN, Inc. Kimm Partridge 75 West Towne Ridge Parkway, Tower 1 Corporate Secretary Sandy, UT 84070 75 West Towne Ridge Parkway, Tower 1 (801) 715-5043 Fax: (801) 838-0382 Sandy, UT 84070 (801) 715-5043 Fax: (801) 838-0382 Comments: Address changed per 12/17/2007 filing. Formerly UCN, Inc.; Name changed per 11/13/2008 Application for Amended Certificate of Authority with SOS, effective SEND CORRESPONDENCE TO 1/1/2009. Added Accounting contact per 2011 GOR. Updated Address, phone number, Amy Earnest default email, Accounting Info, Correspondence Contact per 2018 GOR, confirmed with Compliance Manager 75 West Towne Ridge Parkway, Tower 1 Sandy, UT 84070 (801) 715-5043 Fax: (801) 838-0382

ACCOUNTING FORMS TO Karen Hyde Managing Consultant c/o The Commpliance Group 1420 Spring Hill Road, Suite 400 McLean, VA 22102

SEND COMPLAINTS TO Kimm Partridge Corporate Secretary 75 West Towne Ridge Parkway, Tower 1 Sandy, UT 84070 (801) 715-5043 Fax: (801) 838-0382

ID: 5174500 D MANAGER Inmate Calling Solutions, LLC dba ICSolutions Tim P McAteer 2200 Danbury Street President San Antonio, TX 78217 2200 Danbury Street (210) 581-8104 Fax: (210) 832-8915 San Antonio, 78217 (210) 581-8100 Fax: (210) 832-8915 Comments: Changed street name 8/13/2008 Gerrari to Ferrari per Information Form. Correspondence record created per 12/16/2008 notice; Equity interest transaction from SEND CORRESPONDENCE TO parent company Billing Resource f/k/a Integretel to Michael R. Smith Group. Address Ken Dawson changed per 2009 GOR and Info Form submitted 2/16/2010. Contacts modified per Director - Contracts & Regulatory 2200 Danbury Street San Antonio, TX 78217 (210) 581-8104 Fax: (210) 832-8915

9/29/2021 Page 204 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Inmate Calling Solutions, LLC dba ICSolutions Continued SEND COMPLAINTS TO Sylvia Castillo Customer Service Manager 2200 Danbury Street San Antonio, TX 78217 (800) 464-8957 Fax: (210) 832-8915

ID: 5174400 D MANAGER Integrated Services, Inc. Alisha J Bennett 2000 Town Center, Suite 1900 Secretary Southfield, MI 48075 2000 Town Center, Suite 1900 (800) 491-5611 Fax: (800) 253-0616 Southfield, MI 48075 (800) 441-5392 Fax: (800) 253-0616 Comments: Manager contact changed per 2009 GOR submitted 3/22/2010. Correspondence contact address updated after inquiry 7/2/2010. Complaint Contact SEND CORRESPONDENCE TO updated per 3/16/2011 Info Form. Accounting Contacted added per 7/25/2011 DOR Kenny Perkins Notice. Removed Correspondence contact per returned mailing 12/27/2011 and diverted Account Manager c/o RTC Associates, LLC 3075 Breckinridge Blvd, Suite 425 Duluth, GA 30096 (678) 436-5590 Fax: (678) 894-3843

SEND COMPLAINTS TO Suzanne Stebbins 2000 Town Center, Suite 1900 Southfield, MI 48075 (800) 491-5611 Fax: (800) 253-0616

ID: 5179130 D MANAGER Intelletrace, Inc. Marc Alciati 936 B 7th Street, #122 President Novato, CA 94945 936 B 7th Street, #122 (415) 493-2200 Fax: (415) 598-2108 Novato, CA 94945 (415) 493-2200 Fax: (415) 493-2201 Comments: Established per 11/12/2009 application for authority to offer resold interexchange services. Created Active Date per Comment info 5/27/2016. Changed SEND CORRESPONDENCE TO address and default electronic contact information per 2016 GOR. Updated Accounting Cindy Foster and Complaint Contact info per 2017 GOR and 3/26/2018 Info Form. Updated default Accounting Manager 936 B 7th Street, #122 Novato, CA 94945 (800) 618-5877 Fax: (415) 598-2108

ACCOUNTING FORMS TO Matt W Dean Regulatory Consultant c/o Telecom Professionals, Inc. P. O. Box 720128 Oklahoma City, OK 73172 (405) 755-8177 Fax: (405) 755-8377

SEND COMPLAINTS TO Cindy Foster Controller 936 B 7th Street, #122 Novato, CA 94945 (415) 493-2200 Fax: (415) 598-2108

ID: 5137400 C MANAGER Inter-Mountain Cable, Inc. dba Coalfields Long Distance Paul D Gearheart 20 Laynesville Road President & General Manager P. O. Box 160 20 Laynesville Road Harold, KY 41635 P. O. Box 160 (606) 478-9401 Fax: (606) 478-8944 Harold, KY 41635 (606) 479-6254 Fax: (606) 478-8944

9/29/2021 Page 205 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Inter-Mountain Cable, Inc. dba Coalfields Long Distance Continued ACCOUNTING FORMS TO Comments: Email address & phone numbers added for Manager Contact per 2010 James Campbell Telecom Info Form filed 3/23/2011. DBA changed per 2011 GOR and corresponding Info CFO Form. Changed default contact per 2012 GOR. P. O. Box 160 Harold, KY 41635 (606) 479-6254 Fax: (606) 478-8944

SEND COMPLAINTS TO Joella Newsome Customer Service Manager 20 Laynesville Road Harold, KY 41635 (606) 479-6156 Fax: (606) 478-3650

ID: 22250530 D MANAGER Intrado Communications, LLC Jeffery Robertson 3200 West Pleasant Run Road CEO Suite 300 3200 West Pleasant Run Road Lancaster, TX 75146 Suite 300 (469) 727-1510 Fax: (469) 727-1511 Lancaster, TX 75146 (469) 727-1510 Fax: (469) 727-1511 Comments: Address changed per email of 2/6/2007. Formerly KMC Data, LLC; Name changed per 8/6/2008 notice from company. Address changed per 2008 GOR and Info SEND CORRESPONDENCE TO Form submitted 3/3/2009. Manager contact address modified per notice submitted Robert W McCausland 1/22/2010. Contacts changed per 11/5/2010 notice. Contacts updated per 4/4/2011 Info Sr VP of Regulatory Affairs 3200 West Pleasant Run Road Suite 300 Lancaster, TX 75146

SEND COMPLAINTS TO Robert W McCausland Sr VP of Regulatory Affairs 3200 West Pleasant Run Road Suite 300 Lancaster, TX 75146 (469) 727-1640 Fax: (866) 432-3936

ID: 5176500 D MANAGER IPC Network Services, Inc. Sean Donnelly 3 Second Street, 15th Floor VP, Global Controller Jersey City, NJ 07311 3 Second Street, 15th Floor (201) 253-2000 Fax: (201) 253-2361 Jersey City, NJ 07311 (201) 253-2000 Fax: (201) 253-2361 Comments: Established per 7/16/2007 filing. Added accounting regulatory contact per 12/9/2008 notice. Contacts updated per 3/29/2011 Info Form. Contacts updated per 2011 SEND CORRESPONDENCE TO GOR and 3/30/2012 Info Form. Contacts updated per 3/29/2013 Info Form. Changed Andrew M Klein contact addresses per 8/19/2013 notice. Contacts updated per 3/28/2014 Info Form. Attorney 3 Second Street, 15th Floor Jersey City, NJ 07311 (202) 289-6955 Fax: (954) 246-5662

ACCOUNTING FORMS TO Donna Palumbo Senior Manager, Tax 3 Second Street, 15th Floor Jersey City, NJ 07311 (201) 253-2000 Fax: (201) 253-2361

SEND COMPLAINTS TO Mark Beaver GSOC Manager 3 Second Street, 15th Floor Jersey City, NJ 07311 (201) 253-2000 Fax: (201) 253-2361

9/29/2021 Page 206 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5153600 D MANAGER KDDI America, Inc. Osamu Shibuya 7 Teleport Drive CFO Staten Island, NY 10311 7 Teleport Drive (212) 295-1200 Fax: (212) 295-1080 Staten Island, NY 10311 (212) 295-1200 Fax: (212) 295-1087 Comments: Changed Manager contact per 2013 GOR. Changed Accounting contact per 2016 GOR. Changed default contact, Manager and address per 2019 GOR and ACCOUNTING FORMS TO 2/24/2020 Info Form. Amanda Gucich Compliance Specialist, NRC c/o Nationwide Regulatory Compliance 107 West Michigan Avenue, 4th Floor Kalamazoo, MI 49007 (269) 381-8888 Fax: (269) 381-4855

SEND COMPLAINTS TO Shin Shinohara Director Customer Service 7 Teleport Drive Staten Island, NY 10311 (212) 295-1200 Fax: (212) 295-1080

ID: 22250094 A MANAGER Level 3 Communications, LLC Mary Garris 100 CenturyLink Drive Manager Regulatory Finance Monroe, LA 71203 100 CenturyLink Drive (318) 388-9416 Fax: (318) 362-1525 Monroe, LA 71203 (318) 388-9416 Fax: (318) 362-1525 Comments: Utility has acquired subsidiaries of Broadwing Communications, Telcove, WilTel Local Network, WilTel Communications and ICG Telecom Group per 9/24/2007 ACCOUNTING FORMS TO Notice. Changed Correspondence and Complaint contacts per 2012 GOR. Contacts Ted Hankins updated per 3/31/2014 Info Form. Level 3 Communications acquired indirect control of Regulatory Operations Director 100 CenturyLink Drive Monroe, LA 71203 (318) 388-9416 Fax: (318) 362-1525

SEND COMPLAINTS TO Scott Belka Manager Customer Service 931 14th Street, 10th Floor Denver, CO 80202 (720) 578-5054 Fax: (720) 578-2751

ID: 5177200 A MANAGER Level 3 Telecom of Kentucky, LLC Mary Garris 100 CenturyLink Drive Manager Regulatory Finance Monroe, LA 71203 100 CenturyLink Drive (318) 388-9416 Fax: (318) 362-1525 Monroe, LA 71203 (318) 388-9416 Fax: (318) 362-1525 Comments: Formerly Xspedius Management Co. Switched Services, LLC, Xspedius Management Company of Lexington, LLC, Xspedius Management Company of Louisville, ACCOUNTING FORMS TO LLC, and Time Warner Telecom of Ohio, LLC per filings of 9/7/2007 and 11/13/2007. Ted Hankins Formerly Time Warner Telecom of Kentucky, LLC; changed name to tw telecom of Regulatory Operations Director 100 CenturyLink Drive Monroe, LA 71203 (318) 388-9416 Fax: (318) 362-1525

SEND COMPLAINTS TO Scott Belka Manager Customer Relations 931 14th Street, 10th Floor Denver, CO 80202 (720) 578-5054 Fax: (720) 578-2751

9/29/2021 Page 207 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5179670 C SEND CORRESPONDENCE TO Lingo Communications of Kentucky, LLC Bill Morris 3475 Piedmont Road Northeast, Suite 1260 CFO Atlanta, GA 30305 3475 Piedmont Road Northeast, Suite 1260 Atlanta, GA 30305 Comments: Established per 7/17/2013 Notice of Intent to Provide Service. Lightyear Network Solutions (ID 4103800, 5104600, 22251046) transferred to Birch per 12/3/2013 SEND COMPLAINTS TO notice. SE Acquisitions (ID 5056610 and 5179320) transferred assets and customers to Bill Morris Birch per 12/4/2013 notice. Changed address and contacts per 2013 GOR. Changed CFO 3475 Piedmont Road Northeast, Suite 1260 Atlanta, GA 30305

ID: 5123500 D MANAGER Long Distance Consolidated Billing Co. Jan M Lowe 4010 W Walton Blvd, Suite B President Waterford, MI 48329 4010 W Walton Blvd, Suite B (248) 618-9989 Fax: (248) 618-0989 Waterford, MI 48329 (248) 618-9989 Fax: (248) 618-0989 Comments: Mailing returned 8/29/2007 with address supplied by Postal Service; Default address changed to reflect. Address changed per correspondence received 6/18/2008 SEND CORRESPONDENCE TO from company; Removed correspondence address. Changed address, phone and fax per Sue Jackson 2013 GOR. Changed Accounting contact per 2016 GOR. Changed Complaint contact Regulatory Compliance Directory 4010 W Walton Blvd, Suite B Waterford, MI 48329 (248) 618-9989 Fax: (248) 618-0989

ACCOUNTING FORMS TO Amanda Gucich Compliance Specialist, NRC c/o Nationwide Regulatory Compliance 107 West Michigan Avenue, 4th Floor Kalamazoo, MI 49007 (269) 381-8888 Fax: (269) 381-4855

SEND COMPLAINTS TO Sue Jackson Regulatory Compliance Director 4010 W Walton Blvd, Suite B Waterford, MI 48329 (218) 618-9989 Fax: (248) 618-0989

ID: 22205320 D MANAGER Lumos Networks, LLC Steven Hamula 1200 Greenbrier Street Director of Regulatory Affairs Charleston, WV 25311 1200 Greenbrier Street (304) 720-2159 Fax: (304) 720-2114 Charleston, WV 25311 (304) 720-2159 Fax: (304) 720-2114 Comments: Address changed per notice received 4/14/2008. Complaint contact changed per 4/1/2011 Info Form. Company name changed from FiberNet, LLC to Lumos ACCOUNTING FORMS TO Networks, LLC per 3/28/2012 Info Form and 9/6/2011 KSOS Amended Certificate of Tim Whitener Authority. Added Accounting contact per 2011 GOR. Removed reference to FiberNet, Financial Analyst One Lumos Way Waynesboro, VA 22980

SEND COMPLAINTS TO Steve Hamula Associate General Counsel 1200 Greenbrier Street Charleston, WV 25311 (304) 720-2159 Fax: (304) 720-2114

9/29/2021 Page 208 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5179810 B MANAGER Magna5 LLC Joseph O'Hara 3001 Dallas Pkwy, Suite 610 CFO Frisco, TX 75034 3001 Dallas Pkwy, Suite 610 Frisco, TX 75034 Comments: Established per 11/23/2015 application for authority to operate as an IXC. Acquired NovaTel LTD, Inc. (ID 5056280 and 5178200) on 2/1/2016 per 2/17/2016 notice. SEND CORRESPONDENCE TO Created Active Date per Comment info 5/27/2016. Changed address and company name Joseph O'Hara from X5 OpCo LLC to Magna5 LLC per 11/17/2016 notice. Changed default electronic CFO 3001 Dallas Pkwy, Suite 610 Frisco, TX 75034

SEND COMPLAINTS TO Randy Russell Tier 1 Support Manager 3001 Dallas Pkwy, Suite 610 Frisco, TX 75034

ID: 13425 B MANAGER Matrix Telecom, LLC dba Excel Telecommunications dba VarTec Linda Dellearo 433 East Las Colinas Blvd, Suite 500 Regulatory Compliance Manager Irving, TX 75039 433 East Las Colinas Blvd, Suite 500 (813) 892-9053 Fax: (813) 973-3243 Irving, TX 75039 (813) 892-9053 Fax: (813) 973-3243 Comments: Adopted Trinsic Communications and Touch 1 per 9/10/2007. Modified company name to add VarTec, Excel, and Clear Choice and changed default contact per SEND CORRESPONDENCE TO 8/19/2010 notice. Company name modified per 1/30/2015 Interconnection Agreement. Alex Valencia Impact Telecom, Inc. and Americatel Corporation transferred to Matrix per 7/2/2015 VP - Government Affairs and Complian 433 East Las Colinas Blvd, Suite 500 Irving, TX 75039 (972) 910-1720 Fax: (866) 418-9750

ACCOUNTING FORMS TO Judith Martin Compliance Reporting Specialist I c/o Inteserra Consulting Group, Inc. P. O. Drawer 200 Winter Park, FL 32790-0200

SEND COMPLAINTS TO Mary Hope Regulatory Analyst 433 East Las Colinas Blvd, Suite 500 Irving, TX 75039 (972) 910-1374 Fax: (866) 418-9750

ID: 22205537 D MANAGER MCC Telephony of the South, LLC Daniel Templin One Mediacom Way President Mediacom Park, NY 10918 One Mediacom Way (845) 443-2600 Fax: (845) 698-4078 Mediacom Park, NY 10918

Comments: Name changed from "Inc." to "LLC" per 9/9/2009 notice. FEIN changed 2008 SEND CORRESPONDENCE TO per company's change from "Inc" to "LLC". Changed contacts per 2/27/2013 Cellular Anna Sokolin-Maimon registration. Contacts changed per 3/26/2013 Info Form. Address and contacts changed VP Regulatory Affairs per 11/8/2013 notice. Contacts updated per 2013 GOR. Added Accounting contact per One Mediacom Way Mediacom Park, NY 10918 (845) 443-2600 Fax: (845) 698-4078

ACCOUNTING FORMS TO Melissa Balu Senior Tax Director One Mediacom Way Mediacom Park, NY 10918 (845) 443-2600 Fax: (845) 698-4078

9/29/2021 Page 209 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

MCC Telephony of the South, LLC Continued SEND COMPLAINTS TO James McKnight Senior Attorney One Mediacom Way Mediacom Park, NY 10918 (845) 443-2600 Fax: (845) 698-4078

ID: 5132500 A SEND CORRESPONDENCE TO MCI Communications Services LLC Jan Chesney 600 Hidden Ridge Sr. Analyst - Goverment Relations Irving, TX 75038 600 Hidden Ridge (214) 490-4853 Fax: (972) 719-5612 Irving, TX 75038 (214) 490-4853 Fax: (972) 719-5612 Comments: Address changed 8/6/2008 per Information Form. Complaint Contact changed & Correspondence Contact email address added per 2010 Telecom Info Form SEND COMPLAINTS TO filed 3/14/2011. Teleconnect Long Distance Services' customers to be transferred to MCI Kimberly Martin on or after 9/15/2014 per 9/5/2014 notice; Additional notice to be filed to withdraw Agency Relations Specialist P. O. Box 1145 Cedar Rapids, IA 52406-1145 (800) 624-0533 Fax: (800) 854-7960

ID: 22252007 D SEND CORRESPONDENCE TO MCImetro Access Transmission Services Corp. d/b/a Verizon Jan Chesney 600 Hidden Ridge Sr Analyst - Goverment Relations Irving, TX 75038 600 Hidden Ridge (214) 490-4853 Fax: (972) 719-5612 Irving, TX 75038 (214) 490-4853 Fax: (972) 719-5612 Comments: Correspondence address modified per 2008 GOR. Added "d/b/a Verizon Access Transmission Services" and changed address per Info Form and 2009 GOR SEND COMPLAINTS TO submitted 2/19/2010. Complaint Contact changed & Correspondence Contact email Kimberly Martin address per 2010 Telecom Info Form filed 3/14/2011. Changed default and mailing Agency Relations Specialist P. O. Box 1145 Cedar Rapids, IA 52406-3187 (800) 624-0533 Fax: (800) 854-7960

ID: 5126200 D MANAGER McLeodUSA Telecommunications Services, LLC Stephanie D Marsh 4001 N Rodney Parham Road Senior Analyst - Reg Compliane Little Rock, AR 72212 4001 N Rodney Parham Road (501) 748-7000 Fax: (501) 748-7400 Little Rock, AR 72212 (501) 748-7897 Fax: (501) 748-7400 Comments: Address changed after returned mailing of 8/27/2007; Info obtained from KY Sec of State. Changed Manager contact and added Accounting contact per 2009 GOR SEND CORRESPONDENCE TO submitted 3/12/2010. Changed from Inc to LLC per 6/16/2010 notice. Addresses and Stephanie Bell contacts changed per 2011 GOR and 3/8/2012 Info Form. Contacts updated per Vice President of Government Affairs 130 W. New Circle Rd. Suite 170 Lexington, KY 40505

ACCOUNTING FORMS TO Sandra Blade Senior Analyst - Reg Compliane 4001 N Rodney Parham Road Little Rock, AR 72212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

9/29/2021 Page 210 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 22205242 D MANAGER Metropolitan Telecommunications of Kentucky dba MetTel Ralph Dichy 55 Water Street, 32nd Floor Vice President New York, NY 10041 55 Water Street, 32nd Floor (212) 607-6323 Fax: (212) 635-5074 New York, NY 10041 (212) 607-6323 Fax: (212) 635-5074 Comments: Address and contacts modified per notice submitted 1/15/2010. Address changed per 8/27/2010 notice. Changed Manager contact and floor number. Complaint SEND CORRESPONDENCE TO contact updated per 3/29/2019 Info Form. Meghan Ruwet Consultant 36586 N Windfield Avenue Parker, CO 80134 (303) 663-0102 Fax: (303) 663-0084

SEND COMPLAINTS TO Ralph Dichy Vice President 55 Water Street, 32nd Floor New York, NY 10041 (212) 607-6323 Fax: (212) 635-5074

ID: 5180000 D MANAGER Missouri Network Alliance, LLC Chris Bach 2005 W Broadway, Building A, Suite 215 CFO Columbia, MO 65203 2005 W Broadway, Building A, Suite 215 (855) 258-2473 Fax: (573) 777-4201 Columbia, MO 65203 (573) 777-4200 Fax: (573) 777-4201 Comments: Established per 6/25/2019 notice of intent to provide CLEC and Interexchange Service. Changed default contact after returned mailing 1/2/2020. Updated ACCOUNTING FORMS TO Accounting and Complaint contacts per 3/30/2020 Info Form. Changed default electronic Douglas Zerr contact information per 1/15/2021 undeliverable notice. Changed default electronic Vice President, Engineering 2005 W Broadway, Building A, Suite 215 Columbia, MO 65203 (816) 237-2138 Fax: (573) 777-4201

SEND COMPLAINTS TO Michael Morey CEO 2005 W Broadway, Building A, Suite 215 Columbia, MO 65203 (573) 777-4200 Fax: (573) 777-4201

ID: 22212300 A MANAGER Mountain Rural Telephone Cooperative Corporation dba Mountain Jimme Jones 425 Main Street, Suite 1 President P. O. Box 399 425 Main Street, Suite 1 West Liberty, KY 41472 P. O. Box 399 (606) 743-3121 Fax: (606) 743-3635 West Liberty, KY 41472 (606) 743-3121 Fax: (606) 743-3635 Comments: Changed Correspondence contact per 1/29/2014 notice. Changed physical address per 12/16/2016 notice. Changed Manager contact per 2016 AR. Changed SEND CORRESPONDENCE TO default electronic contact information per 12/30/2020 notice. Shayne Ison General Manager 425 Main Street, Suite 1 P. O. Box 399 West Liberty, KY 41472 (606) 743-3121 Fax: (606) 743-3635

SEND COMPLAINTS TO Angela Pennington Office Manager 425 Main Street, Suite 1 P. O. Box 399 West Liberty, KY 41472

9/29/2021 Page 211 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5175100 D SEND CORRESPONDENCE TO Multiline Long Distance, Inc. Kenny Perkins 8044 Montgomery Road, Suite 700 Accounting Manager Cincinnati, OH 45236 c/o RTC Associates, LLC (800) 985-6409 Fax: (800) 985-6404 19992 Kelly Road Harper Woods, MI 48225 Comments: All contact information updated per 7/17/2009 correspondence. (678) 436-5590 Fax: (678) 894-3843 Correspondence contact updated added 6/28/2010 per company. Fax number changed per 2010 Telecom Info Form filed 3/16/2011. Modified Correspondence contact per SEND COMPLAINTS TO returned mailing 12/27/2011 and KSOS. Changed address and default per 2012 GOR. Alisha Bennett 8044 Montgomery Road, Suite 700 Cincinnati, OH 45236 (800) 985-6409 Fax: (800) 985-6404

ID: 5179460 D MANAGER MuniNet Fiber Agency Brent A Shelton 1500 Broadway Street Manager of Telecom & Info System Paducah, KY 42001 1500 Broadway Street (270) 575-4000 Fax: (270) 408-4004 Paducah, KY 42001 (270) 575-4004 Fax: (270) 408-4004 Comments: Established per 9/26/2011 submission of local and inter-exchange tariffs. Accounting contact added per 2011 GOR. Created Active Date per Comment info SEND CORRESPONDENCE TO 5/27/2016. Added Correspondence contact per 2016 GOR. Added Complaint contact per Debbie Adams 2/23/2021 Info Form. Administrator of Operations 1500 Broadway Street Paducah, KY 42001 (270) 575-4000 Fax: (270) 408-4004

ACCOUNTING FORMS TO Terri K Firestein Sr. Director with CCG Consulting c/o CCG Consulting, LLC 10806 Garrison Hollow Road Clear Spring, MD 21722

SEND COMPLAINTS TO Brent Shelton CTO 1500 Broadway Street Paducah, KY 42001 (425) 383-4000 Fax: (270) 408-4004

ID: 5166200 D MANAGER National Access Long Distance, Inc. Martin Tibbitts 871 Coronado Center Dirve, Suite 200 President Henderson, NV 89052 871 Coronado Center Dirve, Suite 200 (888) 627-9399 Fax: (888) 627-1921 Henderson, NV 89052 (888) 627-9399 Fax: (888) 627-1921 Comments: All contact information updated per 7/17/2009 correspondence. Correspondence contact address updated after inquiry 7/2/2010. Fax number & SEND CORRESPONDENCE TO Complaint Contact changed per 2010 Telecom Info Form filed 3/16/2011. Accounting Kenny Perkins Contacted added per 7/25/2011 DOR Notice. Removed Correspondence contact per Account Manager c/o RTC Associates, LLC 19992 Kelly Road Harper Woods, MI 48225 (678) 436-5590 Fax: (678) 894-3843

SEND COMPLAINTS TO Alisha Bennett 871 Coronado Center Dirve, Suite 200 Henderson, NV 89052 (888) 627-9399 Fax: (888) 627-1921

9/29/2021 Page 212 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5173800 D MANAGER Nationwide Long Distance Service, Inc. Martin J Tibbitts 19992 Kelly Road President Harper Woods, MI 48225 19992 Kelly Road (800) 353-2179 Fax: (800) 539-2138 Harper Woods, MI 48225 (800) 853-2179 Fax: (800) 539-2138 Comments: Correspondence contact address updated after inquiry 7/2/2010. Fax number & Complaint Contact changed per 2010 Telecom Info Form filed 3/16/2011. SEND CORRESPONDENCE TO Accounting Contacted added per 7/25/2011 DOR Notice. Removed Correspondence Kenny Perkins contact per returned mailing 12/27/2011 and diverted default to Manager contact. Account Manager c/o RTC Associates, LLC 19992 Kelly Road Harper Woods, MI 48225 (678) 436-5590 Fax: (678) 894-3843

SEND COMPLAINTS TO Alisha Bennett 19992 Kelly Road Harper Woods, MI 48225 (800) 853-7409 Fax: (800) 539-2138

ID: 5179830 D MANAGER Netcom Systems Group, LLC Tyler Wentz 2431 Aloma Avenue, Suite 124 Managing Member Winter Park, FL 32792 2431 Aloma Avenue, Suite 124 (844) 663-8266 Fax: (844) 963-8266 Winter Park, FL 32792 (844) 663-8266 Fax: (844) 963-8266 Comments: Established per 3/24/2016 application for authority to operate as an IXC. Created Active Date per Comment info 5/27/2016. Default contact changed after SEND COMPLAINTS TO undeliverable notice 1/5/2017. Changed default electronic contact information per 2017 Tyler Wentz GOR. Changed default electronic contact information after returned mailing 1/2/2020. Managing Manager 2431 Aloma Avenue, Suite 124 Winter Park, FL 32792 (844) 663-8266 Fax: (844) 963-8266

ID: 13615 D SEND CORRESPONDENCE TO Netwolves Network Services, LLC Gina Wybel 4710 Eisenhower Blvd, Suite E8 Controller Tampa, FL 33634 4710 Eisenhower Blvd, Suite E8 (813) 579-3200 Fax: (813) 882-0209 Tampa, FL 33634 (813) 579-3200 Fax: (813) 882-0209 Comments: Changed address suite per Info Form submitted 4/28/2009. Changed name from Norstan Network Services, Inc. per 2/22/2011 Telecom Info Form. Contacts updated ACCOUNTING FORMS TO per 2011 GOR and 3/5/2012 Info Form. Changed Correspondence, Accounting and Terry Gribbin Complaint contacts per 2012 GOR and 3/18/2013 Info Form. Changed contacts per Sr Accountant 4710 Eisenhower Blvd, Suite E8 Tampa, FL 33634 (813) 579-3217 Fax: (813) 882-0209

SEND COMPLAINTS TO Mary Dinardo Client Services 4710 Eisenhower Blvd, Suite E8 Tampa, FL 33634 (813) 579-3217 Fax: (813) 882-0209

ID: 5146800 D MANAGER Network Communications International Corp d/b/a NCIC Inmate William L Pope 607 East Whaley Street President Longview, TX 75601 607 East Whaley Street (903) 757-4455 Fax: (903) 247-0765 Longview, TX 75601

9/29/2021 Page 213 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Network Communications International Corp d/b/a NCIC Inmate SEND CORRESPONDENCE TO Comments: Removed "AKA Mundo Telecom" from company name per 7/9/2007 filing. Stephanie Jackson Address changed 7/17/2007 per info on Gross Op Form after returned mailing. Company Director, Billing and Collections name and contacts modified per 2010 GOR and Info Form submitted 3/9/2011. 607 East Whaley Street Accounting contact added per 2011 GOR. Changed Accounting contact per 3/11/2014 Longview, TX 75601 (903) 757-4455 Fax: (903) 247-0765

ACCOUNTING FORMS TO Carly Fiola Compliance Reporting Specialist c/o Inteserra Consulting Group, Inc. 2600 Maitland Center Pkwy, Suite 300 Maitland, FL 32751 (407) 740-8575 Fax: (407) 740-0613

SEND COMPLAINTS TO Donna Sumrow Customer Service 607 East Whaley Street Longview, TX 75601 (903) 757-4455 Fax: (903) 247-0765

ID: 22205547 A MANAGER Network Innovations, Inc. Ron Grason 350 N Orelans Street, Suite 1300N COO Chicago, IL 60654 350 N Orelans Street, Suite 1300N (773) 770-1360 Fax: (773) 770-0256 Chicago, IL 60607 (773) 770-1360 Fax: (773) 770-0256 Comments: Established per 12/21/2006 filing. Address changed per Info Form filed 2/25/2009. Changed contacts and added Correspondence contact per 2009 GOR SEND CORRESPONDENCE TO submitted 4/1/2010. Modified contacts per Info Form submitted 4/12/2011. Contacts Junette Bradshaw updated per 2011 GOR and 3/28/2012 Info Form. Correspondence contact updated per Regulatory Compliance Manager 350 N Orelans Street, Suite 1300N Chicago, IL 60654 (773) 661-5543 Fax: (773) 770-0256

ACCOUNTING FORMS TO Matt W Dean Regulatory Agent c/o Telecom Professionals, Inc. P. O. Box 720128 Oklahoma City, OK 73172 (405) 755-8177 Fax: (405) 755-8377

SEND COMPLAINTS TO Paul Rios General Counsel 350 N Orelans Street, Suite 1300N Chicago, IL 60654 (773) 364-3199 Fax: (773) 770-0256

ID: 5172500 D MANAGER Network Service Billing, Inc. Martin Tibbitts 7251 West Lake Meade Blvd, Suite 300 President Las Vegas, NV 89128 7251 West Lake Meade Blvd, Suite 300 (800) 745-2479 Fax: (800) 406-2049 Las Vegas, NV 89128 (888) 236-2478 Fax: (800) 406-2049 Comments: All contact information updated per 7/17/2009 correspondence. Correspondence contact address updated after inquiry 7/2/2010. Complaint Contact SEND CORRESPONDENCE TO updated per 3/16/2011 Info Form. Accounting Contacted added per 7/25/2011 DOR Kenny Perkins Notice. Physical address changed and Correspondence contact modified per 2011 GOR. Account Manager c/o RTC Associates, LLC 19992 Kelly Road Harper Woods, MI 48225 (678) 436-5590 Fax: (678) 894-3483

9/29/2021 Page 214 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Network Service Billing, Inc. Continued SEND COMPLAINTS TO Alisha Bennett 7251 West Lake Meade Blvd, Suite 300 Las Vegas, NV 89128 (800) 745-2479 Fax: (800) 406-2049

ID: 22250076 D MANAGER Network Telephone, LLC Stephanie Bell 4001 N Rodney Parham Road Vice President of Government Affairs Little Rock, AR 72212 130 W. New Circle Rd. (501) 748-7000 Fax: (501) 748-7400 Suite 170 Lexington, KY 40505 Comments: Added dba per 2/5/2007 filing. Updated contact info per 12/12/2007 filing. Added dba per 2/5/2007 filing. Contact info updated per 12/12/2007 filing. Contacts SEND CORRESPONDENCE TO updated per 2011 GOR and 3/19/2012 Info Form. Changed Manager contact per 2012 Stephanie Bell GOR. Changed name to Network Telephone, LLC per 11/19/2015 notice; formerly Vice President of Government Affairs 130 W. New Circle Rd. Suite 170 Lexington, KY 40505

ACCOUNTING FORMS TO Sandra Blade Senior Analyst - Reg Compliane 4001 N Rodney Parham Road Little Rock, AR 72212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

ID: 5149900 D MANAGER NetworkIP, L.L.C. Tim Martin 119 W Tyler Street, Suite 100 Member Longview, TX 75601 119 W Tyler Street, Suite 100 (903) 323-4900 Fax: (903) 323-4849 Longview, TX 75601 (903) 323-4900 Fax: (903) 323-4849 Comments: Address changed 2/4/2008 per Telecom Form submitted 1/28/2008. Modified contacts per 2011 GOR and 1/30/2012 Info Form. Contacts updated per SEND CORRESPONDENCE TO 3/26/2013 Info Form. Complaint contact updated per 4/6/2020 Info Form. Amanda Harris Regulatory Compliance Officer 119 W Tyler Street, Suite 100 Longview, TX 75601 (903) 323-4900 Fax: (903) 323-4849

SEND COMPLAINTS TO Amanda Harris Regulatory Compliance Officer 119 W Tyler Street, Suite 100 Longview, TX 75601 (903) 323-4900 Fax: (903) 323-4849

ID: 22255450 D MANAGER Neutral Tandem-Kentucky, LLC Eric Carlson 550 West Adams Street, Suite 900 VP and Treasurer Chicago, IL 60661 550 West Adams Street, Suite 900 (312) 384-8000 Fax: (312) 346-2601 Chicago, IL 60661 (312) 384-8000 Fax: (312) 346-2601 Comments: Established per 12/11/2006 filing. Address and contact changed per 8/20/2010 notice. Contacts changed per 2011 GOR. Created Active Date per Comment info 5/27/2016. Changed Manager contact per 2016 GOR. Contacts updated per 4/2/2019 Info Form.

9/29/2021 Page 215 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Neutral Tandem-Kentucky, LLC Continued SEND CORRESPONDENCE TO Dan Meldazis Regulatory Manager 550 West Adams Street, Suite 900 Chicago, IL 60661 (312) 384-8834 Fax: (312) 346-2601

ACCOUNTING FORMS TO Domingo Chaluisant Compliance Reporting Specialist Inteserra Consulting Group, Inc. P.O. Drawer 200 Winter Park, FL 32790

SEND COMPLAINTS TO Richard Monto General Counsel and Sr VP Inteliquen 550 West Adams Street, Suite 900 Chicago, IL 60661 (312) 384-8090 Fax: (312) 346-2601

ID: 5170200 D MANAGER New Horizons Communications Corp. Glen E Nelson 200 Baker Avenue, Suite 300 Vice President Concord, MA 01742 200 Baker Avenue, Suite 300 (339) 222-7518 Fax: (781) 290-4600 Concord, MA 01742 (339) 222-7518 Fax: (781) 290-4600 Comments: Address changed 7/30/2008 per Information Form. Contacts changed per Info Form submitted 3/25/2010. Contacts updated per 3/26/2012 Info Form and 2011 ACCOUNTING FORMS TO GOR. Changed Manager and Correspondence contacts per 2012 GOR. Changed Mark G Lammert default, removed Correspondence and added Accounting contact per 2014 GOR. Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Lexington, MA 02420 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Paul Wieners VP of Operations 200 Baker Avenue, Suite 300 Concord, MA 01742 (339) 222-7518 Fax: (781) 290-4600

ID: 5176200 D MANAGER Norstar Telecommunications, LLC Shaun Naghdi 10025 Scenic View Road President Vienna, VA 22182 10025 Scenic View Road (703) 757-4005 Fax: (703) 757-1344 Vienna, VA 22182 (703) 757-4005 Fax: (703) 757-1344 Comments: Established per 6/13/2007 Tariff. Letter issued 11/24/2010 for status confirmation in Kentucky. Manager's email address added per 2009 GOR filed 2/24/2011 ACCOUNTING FORMS TO and Accounting Contact's zip code changed per letter from Norstar filed 2/24/2011. Kenny Monroe Complaint contact changed per 4/26/2011 Info Form. Contacts updated per 2011 GOR Account Manager c/o RTC Associates, LLC 3075 Breckinridge Blvd, Suite 425 Vienna, VA 22182 (678) 436-5590 Fax: (678) 681-7580

SEND COMPLAINTS TO Shaun Naghdi President 10025 Scenic View Road Vienna, VA 22182 (703) 757-4005 Fax: (703) 757-1344

9/29/2021 Page 216 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 13617 D MANAGER NOS Communications, Inc. dba 011 Communications, Internet Joseph T Koppy 250 Pilot Road, Suite 300 CEO Las Vegas, NV 89119 250 Pilot Road, Suite 300 (702) 547-8486 Fax: (702) 942-5055 Las Vegas, NV 89119 (702) 547-8486 Fax: (702) 942-5055 Comments: Additions made to Company Name per Info Form filed 2/24/2009. Address changed per 8/18/2010 notice. Changed default per 2013 GOR. Added Manager and SEND CORRESPONDENCE TO changed Complaint contact per 2014 GOR and 3/30/2015 Info Form. Changed default Jessica Renneker electronic contact information per 2018 GOR and 3/29/2019 Info Form. Director of Regulatory Affairs 250 Pilot Road, Suite 300 Las Vegas, NV 89119 (702) 547-8692 Fax: (702) 547-8546

ACCOUNTING FORMS TO Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Joseph T Koppy CEO 250 Pilot Road, Suite 300 Las Vegas, NV 89119 (702) 547-8486 Fax: (702) 547-8546

ID: 5159100 D MANAGER NOSVA Limited Partnership dba CierraCom Systems Joseph T Koppy 250 Pilot Road, Suite 300 CEO Las Vegas, NV 89119 250 Pilot Road, Suite 300 (702) 547-8486 Fax: (702) 547-8546 Las Vegas, NV 89119 (702) 547-8486 Fax: (702) 547-8546 Comments: Changed manager contact per 2009 GOR submitted 2/2/2010. Address changed per 8/18/2010 notice. Manager Contact and Complaint Contact email added per SEND CORRESPONDENCE TO 2010 Telecom Info Form filed 2/10/2011. Changed Manager and Accounting contact per Jessica Renneker 2011 GOR and 1/31/2012 Info Form. Changed Complaint contact per 3/30/2015 Info Director of Regulatory Affairs 250 Pilot Road, Suite 300 Las Vegas, NV 89119 (702) 547-8486 Fax: (702) 942-5055

ACCOUNTING FORMS TO Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Joseph T Koppy CEO 250 Pilot Road, Suite 300 Las Vegas, NV 89119 (702) 547-8486 Fax: (702) 547-8546

ID: 5175000 D MANAGER NOSVA Limited Partnership dba Exit Mobile Joseph T Koppy 250 Pilot Road, Suite 300 CEO Las Vegas, NV 89119 250 Pilot Road, Suite 300 (702) 547-8486 Fax: (702) 547-8546 Las Vegas, NV 89119 (702) 547-8486 Fax: (702) 547-8546

9/29/2021 Page 217 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

NOSVA Limited Partnership dba Exit Mobile Continued SEND CORRESPONDENCE TO Comments: Address changed per 8/18/2010 notice. Manager Contact changed and Jessica Renneker added fax number and email for Complaint Contact per 2010 Telecom Info Form filed Director of Regulatory Affairs 2/10/2011. Changed Manager and Accounting contact per 2011 GOR and 1/31/2012 Info 250 Pilot Road, Suite 300 Form. Changed Complaint contact per 3/30/2015 Info Form. Changed default electronic Las Vegas, NV 89119 (702) 547-8486 Fax: (702) 942-5055

ACCOUNTING FORMS TO Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Joseph T Koppy CEO 250 Pilot Road, Suite 300 Las Vegas, NV 89119 (702) 547-8486 Fax: (702) 547-8546

ID: 5176300 D MANAGER OneVoice Communications, Inc. Stephen C Dize 19775 Belmont Executive Plaza President Suite 410 19775 Belmont Executive Plaza Ashburn, VA 20147 Suite 410 (703) 880-2502 Fax: (703) 880-2510 Ashburn, VA 20147 (703) 880-2502 Fax: (703) 880-2510 Comments: Established per 6/13/2007 filing. Manager Contact and Complaint Contact changed per 2010 Telecom Info Form filed 2/10/2011. Address, Manager and Complaint ACCOUNTING FORMS TO contact changed and Accounting record added per 2011 GOR and 1/31/2012 Info Form. Mark G Lammert Addresses updated per 3/30/2021 Info Form. Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Stephen C Dize President 19775 Belmont Executive Plaza Suite 410 Ashburn, VA 20147 (703) 880-2502 Fax: (703) 880-2510

ID: 5179720 D SEND CORRESPONDENCE TO Onvoy, LLC Daniel Meldazis 550 West Adams Street, Suite 900 Regulatory Manager Chicago, IL 60661 550 West Adams Street, Suite 900 (312) 348-8834 Fax: (763) 230-4200 Chicago, IL 60661 (312) 348-8834 Fax: (763) 230-4200 Comments: Established per 8/7/2014 notice of intent to provide CLEC and IXC services. Created Active Date per Comment info 5/27/2016. Contacts updated per 4/2/2019 Info SEND COMPLAINTS TO Form. Daniel Meldazis Regulatory Manager 550 West Adams Street, Suite 900 Chicago, IL 60661 (312) 348-8834 Fax: (763) 230-4200

ID: 5141200 D MANAGER OPEX Communications, Inc. dba TCI Long Distance Mark Leafstedt 3777 Long Beach Blvd, Suite 400 CEO Long Beach, CA 90807 3777 Long Beach Blvd, Suite 300 (562) 968-5420 Fax: (562) 427-4728 Long Beach, CA 90807 (562) 968-5420 Fax: (562) 427-4728

9/29/2021 Page 218 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

OPEX Communications, Inc. dba TCI Long Distance Continued SEND COMPLAINTS TO Comments: Contact changed per 2009 GOR submitted 3/31/2010. Added dba per Mark Leafstedt 6/10/2010 notice and tariff. Manager Contact and Complaint Contact title changed and CEO Manager Contact email added per 2010 Telecom Info Form filed 2/10/2011. Address and 3777 Long Beach Blvd, Suite 400 contacts updated per 7/7/2011 notice. Changed default and added Complaint contact per Long Beach, CA 90807 (562) 968-5420 Fax: (652) 427-4728

ID: 5144500 B MANAGER PAETEC Communications, LLC Stephanie D Marsh 4001 N Rodney Parham Road Senior Analyst - Reg Compliane Little Rock, AR 72212 4001 N Rodney Parham Road (501) 748-7000 Fax: (501) 748-7400 Little Rock, AR 72212 (501) 748-7897 Fax: (501) 748-7400 Comments: Address changed 8/6/2008 per Information Form. Manager contact changed per Info Form submitted 3/31/2009. Contacts updated per 2/22/2011 Telecom Info Form. SEND CORRESPONDENCE TO Addresses and contacts changed per 2011 GOR and 3/8/2012 Info Form. Contacts Stephanie Bell updated per 3/26/2013 Info Form. Changed from Inc to LLC per 11/18/2015 notice. Vice President of Government Affairs 130 W. New Circle Rd. Suite 170 Lexington, KY 40505

ACCOUNTING FORMS TO Sandra Blade Senior Analyst - Reg Compliane 4001 N Rodney Parham Road Little Rock, AR 72212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

ID: 5179650 D SEND CORRESPONDENCE TO Pay Tel Communications, Inc. Jeff McGowan 4230 Beechwood Drive Tax & Regulatory Manager Greensboro, NC 27410 4230 Beechwood Drive (336) 852-7419 Fax: (336) 854-0496 Greensboro, NC 27410 (336) 852-7419 Fax: (336) 854-0496 Comments: Established per Notice of Intent to Provide Interexchange Telephone Service dated 4/30/2013. Contacts updated per 3/25/2014. Updated Active Date per Comment SEND COMPLAINTS TO info 5/27/2016 Jeff McGowan Tax & Regulatory Manager 4230 Beechwood Drive Greensboro, NC 27410 (336) 852-7419 Fax: (336) 854-0496

ID: 5179950 D MANAGER PeakNet, LLC Allan Bakalar 9887 Fourth Street North, Suite 100 VP of Operations St. Petersburg, FL 33702 9887 Fourth Street North, Suite 100 (727) 471-5681 Fax: (727) 471-5688 St. Petersburg, FL 33702 (727) 471-5681 Fax: (727) 471-5688 Comments: Established per 1/28/2019 application for authority to operate as a CLEC and IXC. Changed address per 7/16/2020 notice. Changed default electronic contact ACCOUNTING FORMS TO information and added Accounting contact per 2020 GOR submitted 2/11/2021. Tonya Swindell VP of Finance 9887 Fourth Street North, Suite 100 St. Petersburg, FL 33702

9/29/2021 Page 219 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

PeakNet, LLC Continued SEND COMPLAINTS TO Allan Bakalar VP of Operations 9887 Fourth Street North, Suite 100 St. Petersburg, FL 33702 (727) 471-5681 Fax: (727) 471-5688

ID: 22212500 B MANAGER Peoples Rural Telephone Cooperative Corporation, Inc. dba PRTC Donald Hughes Highway 421 South President P. O. Box 159 P. O. Box 159 McKee, KY 40447 McKee, KY 40447 (606) 287-7101 Fax: (606) 287-8332 (606) 287-7101 Fax: (606) 287-8332

Comments: Changed fax per 2012 GOR. Changed Manager contact per 2014 LEC AR. SEND CORRESPONDENCE TO Keith Gabbard General Manager P. O. Box 159 McKee, KY 40447 (606) 287-7101 Fax: (606) 287-2200

ACCOUNTING FORMS TO Christine Duncan Highway 421 South P. O. Box 159 McKee, KY 40447

SEND COMPLAINTS TO Timothy Bingham Commercial Manager Highway 421 South P. O. Box 159 McKee, KY 40447 (606) 287-2474 Fax: (606) 287-4032

ID: 5118200 A MANAGER PNG Telecommunications, Inc. dba PowerNet Global Allison Stevens 8805 Governor's Hill Drive CEO Suite 250 8805 Governor's Hill Drive Cincinnati, OH 45249 Suite 250 (513) 942-7900 Fax: (888) 549-8823 Cincinnati, OH 45249 (513) 942-7900 Fax: (888) 549-8823 Comments: Name changed per 12/7/2009 letter and SOS records. Correspondence Contact updated per 10/25/2012 letter. Added Manager and changed Complaint contact SEND CORRESPONDENCE TO per 2/4/2013 Info Form. Adding Accounting contact per 2012 GOR. Changed Accounting Darryl Williams contact per 2014 GOR. Changed Correspondence contact per 2016 GOR. Changed Tax Analyst 8805 Governor's Hill Drive Suite 250 Cincinnati, OH 45249 (513) 942-7900 Fax: (888) 549-8823

ACCOUNTING FORMS TO Darryl Williams Tax Analyst 8805 Governor's Hill Drive Suite 250 Cincinnati, OH 45249 (513) 942-7900 Fax: (888) 549-8823

SEND COMPLAINTS TO Jules Coffman Corporation Counsel 8805 Governor's Hill Drive Suite 250 Cincinnati, OH 45249 (513) 942-7900 Fax: (888) 549-8823

9/29/2021 Page 220 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5131900 D MANAGER Protel Advantage, Inc. dba Long Distance Savings Derek Lee 2281 Redwood Drive President Indian Trail, NC 28079 2281 Redwood Drive (269) 381-8888 Fax: (269) 381-4855 Indian Trail, NC 28079 (651) 457-8671 Fax: (651) 457-8671 Comments: Updated Complaint Contact's address and phone numbers per 2010 Telecom Info Form filed 2/10/2011. Complaint Contact updated per 3/8/2013 Info Form. Changed SEND COMPLAINTS TO Accounting contact per 2016 GOR. Changed Complaint contact per 2/8/2018 Info Form. Derek Lee Changed default electronic contact information, physical address, Manager and Complaint President 2281 Redwood Drive Indian Trail, NC 28079 (269) 381-8888 Fax: (269) 381-4855

ACCOUNTING FORMS TO Amanda Gucich Compliance Specialist, NRC c/o Nationwide Regulatory Compliance 107 West Michigan Avenue, 4th Floor Kalamazoo, MI 49007 (269) 381-8888 Fax: (269) 381-4855

ID: 5163300 D MANAGER Public Communications Services, Inc. Steve Montanaro 3120 Fairview Park Drive, Suite 300 Vice President Falls Church, VA 22042 3120 Fairview Park Drive, Suite 300 Falls Church, VA 22042 Comments: Manager and Complaint Contacts changed per 2010 Telecom Info Form filed 2/21/2011. Default contact and mailing address updated per 4/7/2011 notice. Contacts ACCOUNTING FORMS TO updated per 3/19/2012 Info Form. Changed address and contacts per 5/20/2019 notice. Susan Cockerham Complaint contact updated per 2/24/2020 Info Form. Regulator Agent 3120 Fairview Park Drive, Suite 300 Falls Church, VA 22042 (678) 272-2837 Fax: (678) 672-2830

SEND COMPLAINTS TO Yolanda Thames Customer Service Contact 3120 Fairview Park Drive, Suite 300 Falls Church, VA 22042 (251) 206-8093 Fax: (703) 435-0980

ID: 22205283 D MANAGER QuantumShift Communications, Inc. dba vCom Solutions Jenna Brown 12657 Alcosta Blvd, Suite 418 Director, Regulatory Affairs San Ramon, CA 94583 12657 Alcosta Blvd, Suite 418 (415) 209-7044 Fax: (925) 415-1458 Sam Ramon, CA 94583 (415) 209-7044 Fax: (925) 415-1458 Comments: Mailing returned 8/29/2007 with address supplied by Postal Service; Default address changed to reflect. Letter issued to company 9/15/2010 for GOR and SEND COMPLAINTS TO Assessment concern. Contacts updated per 12/3/2010 notice. Updated Complaint contact Customer Service per 3/20/2012 Info Form. Complaint contact updated per 3/27/2015 Info Form. 12657 Alcosta Blvd, Suite 418 San Ramon, CA 94583 (800) 804-8266 Fax: (925) 415-1458

ID: 5158900 D MANAGER Reduced Rate Long Distance, LLC Robert Sorrentino 1800 Pembrooke Drive, Suite 300 Member Orlando, FL 32810 1800 Pembrooke Drive, Suite 300 (800) 435-9217 Fax: (800) 774-9216 Orlando, FL 32810 (866) 367-7753 Fax: (877) 539-7924

9/29/2021 Page 221 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Reduced Rate Long Distance, LLC Continued SEND COMPLAINTS TO Comments: Contact information changed per letter received 9/4/2007. Acquired Horizon Robert Sorrentino Telecom, Inc. per notices of 2/12/2008 and 2/3/2009. Manager Contact phone numbers Member changed 2010 Telecom Info Form filed 2/10/2011. Changed Complaint and added P. O. Box 621329 Accounting contact per 2014 GOR and 3/30/2015 Info Form. Changed default mailing Oviedo, FL 32762 (866) 367-7753 Fax: (877) 539-7924

ID: 5165800 D MANAGER Reliant Communications, Inc. Robert Sorrentino 801 International Parkway, 5th Floor President Lake Mary, FL 32746 801 International Parkway, 5th Floor (800) 435-9217 Fax: (800) 774-9216 Lake Mary, FL 32746 (800) 435-9217 Fax: (800) 774-9216 Comments: Contacts and telephone number changed per 2009 GOR submitted 3/31/2010. Complaint address updated per 3/31/2011 Info Form. Added Accounting SEND COMPLAINTS TO record per 2011 GOR and 1/31/2012 Info Form. Changed Complaint contact per Robert Sorrentino 3/30/2015 Info Form. Changed default mailing address per 8/19/2016 notice. President P. O. Box 621329 Oviedo, FL 32762 (800) 830-5582 Fax: (866) 400-6584

ID: 5179400 D MANAGER Roman LD, Inc. Momotaz Begum 5601 Bridge Street, Suite 300 President Fort Worth, TX 76112 5601 Bridge Street, Suite 300 (972) 793-8636 Fax: (972) 408-4150 Fort Worth, TX 76112 (972) 793-8636 Fax: (972) 408-4150 Comments: Established per 6/6/2011 Application for Authority to Operate as an IXC. Added Correspondence contact and changed default and Complaint contact per 2011 SEND COMPLAINTS TO GOR and Info Form submitted 3/12/2012. Contacts updated per 3/13/2015 Info Form. Rose Cortes Created Active Date per Comment info 5/27/2016. Changed address, Manager and Secretary 5601 Bridge Street, Suite 300 Fort Worth, TX 76112 (972) 793-8636 Fax: (972) 408-4150

ID: 5173700 D SEND CORRESPONDENCE TO SBC Long Distance, LLC dba SBC Long Dist., dba AT&T L.D. Hood P Harris 754 Peachtree Street - Floor 10 President - Kentucky Atlanta, GA 30308 754 Peachtree Street - Floor 10 (502) 302-5588 Fax: (502) 797-4484 Atlanta, GA 30308 (502) 302-5588 Fax: (502) 797-4484 Comments: Address changed after returned mailing on 12/26/2007 to reflect address supplied on GOR. Address and contact modified per 2008 GOR. Address, phone and ACCOUNTING FORMS TO contacts changed per Info Form submitted 3/31/2010. Updated address and contact per Thomas P Margavio 8/20/2010 notice; Contact should remain Descoteaux until further notice. Changed last Sr Financial Analyst 675 West Peachtree St NW, Suite 32046 Atlanta, GA 30308

SEND COMPLAINTS TO Chris Timmermans Associate Dir - Office of President 777 NW Blue Pkwy, Room 6G02 Office of the President Lees Summit, MO 64086 (816) 251-8457 Fax: (281) 664-5365

ID: 5178500 D MANAGER Shelby Communications, LLC James Carr 908 Trailview Blvd, Suite 170 CEO Leesburg, VA 20175 908 Trailview Blvd, Suite 170 (703) 554-6610 Fax: (866) 467-9048 Leesburg, VA 20175

9/29/2021 Page 222 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Shelby Communications, LLC Continued ACCOUNTING FORMS TO Comments: Established per 1/22/2009 notice and tariff. Created Active Date per Matthew Fisher Comment info 5/27/2016. Changed Complaint Contact per 5/31/2016 Info Form. CFO Changed all contact information and address per 2018 GOR and 4/2/2019 Info Form. 908 Trailview Blvd, Suite 170 Leesburg, VA 20175

SEND COMPLAINTS TO James Carr CEO 908 Trailview Blvd, Suite 170 Leesburg, VA 20175 (706) 554-6600 Fax: (866) 467-9048

ID: 5180010 D MANAGER Simwood Inc. Thomas Hadden 5016 Spedale Ct #306 COO Spring Hill, TN 37174 5016 Spedale Ct #306 Spring Hill, TN 37174 Comments: Established per 1/22/2020 application for authority to operate as an IXC and CLEC. SEND COMPLAINTS TO Thomas Hadden COO 5016 Spedale Ct #306 Spring Hill, TN 37174

ID: 5179980 D MANAGER Smart Communications Holding, Inc. James P Logan 10491 72nd Street President Seminole, FL 33777 10491 72nd Street Seminole, FL 33777 Comments: Established per 3/11/2019 request for authority to operate as a reseller of interexchange telephone service. SEND CORRESPONDENCE TO Terry Whiteside 10491 72nd Street Seminole, FL 33777

SEND COMPLAINTS TO James P Logan President 10491 72nd Street Seminole, FL 33777

ID: 5179470 D MANAGER Spectrotel of the South LLC dba Touch Base Communications Ross Artale 3535 State Highway 66, Suite 7 President & COO Neptune, NJ 07753 3535 State Highway 66, Suite 7 (732) 345-7000 Fax: (732) 345-7893 Neptune, NJ 07753 (732) 345-7845 Fax: (732) 345-7893 Comments: Established per 10/7/2011 notice of intent to provide Competitive Local Exchange and Interexchange Telecommunication Services in Kentucky. Contacts ACCOUNTING FORMS TO changed per 2011 GOR and 1/31/2012 Info Form. Changed default and Complaint Mark G Lammert contacts per info submitted 4/18/2016 with new wireless registration. Created Active Date Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

ID: 14000 D MANAGER Sprint Communications Company, L.P. William R Atkinson 3065 Akers Mill Road, SE Senior Counsel & Director MS: GAATLD0102 3065 Akers Mill Road, SE Atlanta, GA 30039 MS: GAATLD0102 (404) 649-8983 Fax: (404) 649-8979 Atlanta, GA 30339 (404) 649-8981 Fax: (404) 649-8979

9/29/2021 Page 223 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Sprint Communications Company, L.P. Continued SEND CORRESPONDENCE TO Comments: Correspondence contact and address updated per 6/1/2010 notice. William A Haas Correspondence contact name changed per 8/27/2010 notice. Correspondence contact Principal Corporate Counsel changed per 2/3/2011 notice. Added Accounting contact per 2010 GOR and modified P. O. Box 10076 Complaint contact per Info Form submitted 3/29/2011. Changed Accounting contact per Cedar Rapids, IA 52410 (630) 290-7615 Fax: (404) 649-8979

ACCOUNTING FORMS TO Andrew M Lancaster Manager - Regulatory Reporting 6391 Sprint Pkwy, MS: KSOPHT0101-Z24 Overland Park, KS 66251 (913) 762-6107 Fax: (913) 523-8658

SEND COMPLAINTS TO Sandra McNabb-Miller Supervisor 1300 E Rochelle Blvd Irving, TX 75016

ID: 5171600 C MANAGER Stratus Networks, Inc. John Petrakis 4700 North Prospect Road President Peoria Heights, IL 61616 4700 North Prospect Road (309) 222-2123 Fax: (309) 222-2124 Peoria Heights, IL 61616 (309) 222-2123 Fax: (309) 222-2124 Comments: Name changed to Stratus Networks, Inc. from Access2go, Inc. per 3/11/2013 letter. Changed Accounting contact per 2017 GOR. ACCOUNTING FORMS TO Sam Allen Attorney-in-fact c/o GSAssociates, LLC 1595 Peachtree Pkwy, Suite 204-337 Cumming, GA 30041 (678) 203-0277 Fax: (678) 999-4928

SEND COMPLAINTS TO John Petrakis President 4700 North Prospect Road Peoria Heights, IL 61616 (309) 222-2123 Fax: (309) 222-2124

ID: 5100700 D MANAGER Talk America, LLC Stephanie Bell 4001 N Rodney Parham Road Vice President of Government Affairs Little Rock, AR 72212 130 W New Circle Road, Suite 170 Lexington, KY 40505 Comments: Contact, address and phone number updated per 2009 GOR submitted 3/24/2010. Added additional d/b/a PAETEC Services per 7/7/2011 notice. Changed SEND CORRESPONDENCE TO address, phone, fax, default contact and Complaint contact and added Accounting contact Stephanie Bell per 2011 GOR and 3/16/2012 Info Form. Changed Manager, added Correspondence, Vice President of Government Affairs 130 W. New Circle Rd. Suite 170 Lexington, KY 40505 (859) 357-8600 Fax: (501) 748-6583

ACCOUNTING FORMS TO Sandra Blade Senior Analyst - Reg Compliane 4001 N Rodney Parham Road Little Rock, AR 72212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

9/29/2021 Page 224 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5153700 A MANAGER TDS Long Distance Corporation Jennifer Heise 525 Junction Road Manager - GRA Madison, WI 53717 525 Junction Road (606) 664-4000 Fax: (608) 830-5580 Madison, WI 53717 (608) 664-4148 Fax: (608) 830-5519 Comments: Address of contact person changed 7/31/2007 per email from Dept of Revenue 7/30/2007 advising they received notice to amend address. Modified contacts SEND COMPLAINTS TO per 11/19/2010 notice. Complaint Contact changed per 2010 Telecom Info Form filed Phil Berry 3/10/2011. Product Manager 525 Junction Road Madison, WI 53717 (608) 664-4148 Fax: (608) 830-5519

ID: 22250199 D SEND CORRESPONDENCE TO TelCove Operations, LLC Marc Felts 100 CenturyLink Drive Mgr-Regulatory Operations Monroe, LA 71203 100 CenturyLink Drive (318) 388-9416 Fax: (318) 362-1525 Monroe, LA 71203 (318) 330-6450 Fax: (318) 362-1727 Comments: FKA Adelphia Business Solutions of KY, Inc (letter of 5/4/2004). Name changed from TelCove of KY to TelCove Operations, LLC due to 11/17/2006 reorg letter. ACCOUNTING FORMS TO Subsidiary of Level 3 Communications, LLC per 9/24/2007 Notice. Correspondence Ted Hankins contact modified and Accounting record added per 9/26/08 notice. Updated Accounting Regulatory Operations Director 100 CenturyLink Drive Monroe, LA 71203 (318) 388-9416 Fax: (318) 362-1525

SEND COMPLAINTS TO Scott Belka Mgr-Customer Service 931 14th Street, 10th Floor Denver, CO 80202 (720) 578-5054 Fax: (720) 578-2751

ID: 5168900 D MANAGER Telecom Management, Inc. dba Pioneer Telephone Peter Bouchard 500 Washington Avenue, Suite 300 CEO Portland, ME 04103 500 Washington Avenue, Suite 300 (207) 774-9500 Fax: (207) 774-9508 Portland, ME 04103 (207) 774-9500 Fax: (207) 774-9508 Comments: Changed address per Info Form submitted 3/27/2009. Added Manager and Accounting contacts and changed Complaint contact per 2015 GOR and 3/30/2016 Info SEND CORRESPONDENCE TO Form. Changed default regulatory electronic contact information, Correspondence and Mark G Lammert Complaint contacts per 11/30/2017 Info Form. Changed Complaint contact per 3/29/2018 Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Peter Bouchard CEO 500 Washington Avenue, Suite 300 Portland, ME 04103 (207) 774-9500 Fax: (207) 774-9508

ID: 5170000 D SEND CORRESPONDENCE TO Telecom One, Inc. Don Sparks 13400 Bishops Lane, Suite 295 Controller Brookfield, WI 53005 13400 Bishops Lane (262) 821-9200 Fax: (262) 821-9211 Suite 295 Elm Grove, WI 53005 (262) 821-9200 Fax: (262) 821-9211

9/29/2021 Page 225 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Telecom One, Inc. Continued ACCOUNTING FORMS TO Comments: Changed Complaint Contact and all addresses per 2010 GOR & Telecom Mark G Lammert Info Form filed 2/17/2011. Changed contacts per 2011 GOR and 1/31/2012 Info Form. Tax Preparer Changed name to Telecom One, Inc. per 4/7/2014 notice; Formerly TCO Network, Inc. c/o Compliance Solutions, Inc. Changed Correspondence contact per 2014 GOR. Added Accounting and changed 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Don Sparks Controller 13400 Bishops Lane, Suite 295 Brookfield, WI 53005 (262) 821-9200 Fax: (262) 821-9211

ID: 5179550 D SEND CORRESPONDENCE TO Telefonica USA, Inc. Daniela Yanez 800 Waterford Way, Suite 300 Tax Analyst Miami, FL 33136 800 Waterford Way, Suite 300 (305) 925-5300 Fax: (305) 925-5239 Miami, FL 33136 (305) 925-5300 Fax: (305) 925-5239 Comments: Established per 4/12/2012 notice to provide resale of local exchange, interexchange and commercial mobile wireless services. Changed Complaint and added ACCOUNTING FORMS TO Accounting contact per 2013 GOR and 3/27/2014 Info Form. Changed Correspondence Mark G Lammert contact per 6/17/2014 notice. Changed Correspondence and Complaint contacts per Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Daniela Yanez Tax Analyst 800 Waterford Way, Suite 300 Miami, FL 33136 (305) 925-5300 Fax: (305) 925-5239

ID: 5179940 D MANAGER Teliax, Inc. David Aldworth 2150 W 29th Avene, Suite 200 President Denver, CO 80211 2150 W 29th Avene, Suite 200 (303) 629-8301 Fax: (303) 629-8344 Denver, CO 80211 (303) 629-8301 Fax: (303) 629-8344 Comments: Established per 1/2/2019 notice of intent to provide CLEC and IXC services. Changed physical address per 3/21/2019 notice. Contacts updated per 3/19/2020 Info SEND CORRESPONDENCE TO Form. Doug Funsch CFO 2150 W 29th Avene, Suite 200 Denver, CO 80211

SEND COMPLAINTS TO Teliax, Inc. Help Desk 2150 W 29th Avene, Suite 200 Denver, CO 80211 (888) 483-5429 Fax: (303) 629-8344

ID: 5168300 D MANAGER Telrite Corporation Jim Carpenter 4113 Monticello Street President Covington, GA 30014 4113 Monticello Street (678) 202-1294 Fax: (678) 202-1325 Covington, GA 30014 (678) 202-1292 Fax: (678) 202-1325

9/29/2021 Page 226 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Telrite Corporation Continued SEND CORRESPONDENCE TO Comments: Address updated after returned mailing of 8/17/2007; Call placed to utility and Kelly Jesel they provided info. Contacts and telephone number updated per 2009 GOR submitted Treasurer 3/31/2010. Manager Contact email added and Complaint Contact changed per 2010 4113 Monticello Street Telecom Info Form filed 2/10/2011. Correspondence and Accounting contacts added per Covington, GA 30014 (678) 202-1294 Fax: (678) 202-1325

ACCOUNTING FORMS TO Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Kelly Jesel Treasurer 4113 Monticello Street Covington, GA 30014 (678) 202-1294 Fax: (678) 202-1325

ID: 5179630 D SEND CORRESPONDENCE TO Tempo Telecom, LLC Bill Morris 3475 Piedmont Road Northeast, Suite 1260 CFO Atlanta, GA 30305 3475 Piedmont Road Northeast, Suite 1260 Atlanta, GA 30305 Comments: Established per 4/22/2013 Letter. Added Manager contact and changed address per 2014 GOR. Created Active Date per Comment info 5/27/2016. Changed SEND COMPLAINTS TO default electronic contact information and Correspondence and Accounting contacts per Bill Morris notice 5/30/2017; Changed Manager contact per KSOS. Changed physical address per CFO 3475 Piedmont Road Northeast, Suite 1260 Atlanta, GA 30305

ID: 22212900 C MANAGER Thacker-Grigsby Telephone Company, Incorporated dba Thacker- William K Grigsby 60 Communications Lane President and General Manager P. O. Box 789 60 Communications Lane Hindman, KY 41822 P. O. Box 789 (606) 785-9500 Fax: (606) 785-9521 Hindman, KY 41822 (606) 785-9500 Fax: (606) 785-9521 Comments: Changed name 8/12/2016 Inc. to Incorporated to match KSOS. Changed Complaint contact per 2/28/2017 Info Form. Changed Complaint contact's address per SEND COMPLAINTS TO 3/9/2018 Info Form. Loretta Watts Office Manager 9500 Communications Lane Hindman, KY 41822 (606) 785-9500 Fax: (606) 785-9521

ID: 5179900 D MANAGER The Chillicothe Telephone Company d/b/a Horizon Telcom Pete Holland 68 E Main Street CFO Chillicothe, OH 45601 68 E Main Street (740) 772-8200 Fax: (740) 774-3400 Chillicothe, OH 45601 (740) 772-8200 Fax: (740) 774-3400 Comments: Established per 8/21/2018 notice. Added dba Horizon Telcom per 8/29/2018 notice. Added Accounting contact per 2018 GOR. Added Manager contact per 2020 SEND CORRESPONDENCE TO GOR filed 1/30/2021. Kae Diehl Director of Contracts 68 E Main Street Chillicothe, OH 45601 (740) 772-8591 Fax: (740) 774-3400

9/29/2021 Page 227 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

The Chillicothe Telephone Company d/b/a Horizon Telcom Continued ACCOUNTING FORMS TO Donald Barnhart GM of Accounting 68 E Main Street Chillicothe, OH 45601

SEND COMPLAINTS TO Kae Diehl Director of Contracts 1123 Goodale Blvd, Suite 550 Columbus, OH 43212 (888) 410-2580 Fax: (740) 774-3400

ID: 33388021 C MANAGER The Electric & Water Plant Board of the City of Frankfort Herbbie Bannister 151 Flynn Avenue General Manager P. O. Box 308 151 Flynn Avenue Frankfort, KY 40602 P. O. Box 308 (502) 352-4372 Fax: (502) 352-3887 Frankfort, KY 40602 (502) 352-4372 Fax: (502) 352-3887 Comments: Contacts modified per 2010 GOR and Info Form submitted 3/10/2011. Changed Manager contact per 2012 GOR. Changed address per 2017 GOR and SEND CORRESPONDENCE TO Complaint contact per 3/6/2018 Info Form. Hance Price Staff Attorney 151 Flynn Avenue P. O. Box 308 Frankfort, KY 40602 (502) 352-4541 Fax: (502) 223-3887

SEND COMPLAINTS TO Adam Hellard Cable / Telecom Superintendent 151 Flynn Avenue P. O. Box 308 Frankfort, KY 40602 (502) 352-4470 Fax: (502) 227-4118

ID: 5179450 D MANAGER The Electric Plant Board of the City of Paducah, Kentucky d/b/a Brent A Shelton 1500 Broadway Street Manager of Telecommunications Paducah, KY 42001 1500 Broadway Street (270) 575-4000 Fax: (270) 408-4004 Paducah, KY 42001 (270) 575-4004 Fax: (270) 408-4004 Comments: Established per 9/23/2011 submission of local and interexchange tariffs. Added Accounting contact per 2011 GOR. Created Active Date per Comment info ACCOUNTING FORMS TO 5/27/2016. Deleted Correspondence contact and added Complaint contact per 2/17/2021 Terri K Firestein Info Form. Senior Director with CCG c/o CCG Consulting, LLC 10806 Garrison Hollow Road Clear Spring, MD 21722

SEND COMPLAINTS TO Brent Shelton Manager of Telecommunications 1500 Broadway Street Paducah, KY 42001 (270) 575-4004 Fax: (270) 575-4027

ID: 22250106 D MANAGER The Other Phone Company, LLC Stephanie Bell 4001 North Rodney Parham Road Vice President of Government Affairs Little Rock, AR 72212 130 W New Circle Road, Suite 170 Lexington, KY 40505

9/29/2021 Page 228 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

The Other Phone Company, LLC Continued SEND CORRESPONDENCE TO Comments: Main contact information changed using Secretary of State's information after Stephanie Bell returned mailing on 6/8/2007. Contact info updated per 12/12/2007 filing. Changed Vice President of Government Affairs address per returned mailing 12/27/2011 and KSOS. Contacts updated per 2011 GOR 130 W. New Circle Rd. Suite 170 and 3/22/2012 Info Form. Added Manager and Correspondence and removed Accounting Lexington, KY 40505

ACCOUNTING FORMS TO Sandra Blade Senior Analyst - Reg Compliane 4001 North Rodney Parham Road Little Rock, AR 72212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

ID: 5179920 D MANAGER TIME CLOCK SOLUTIONS, LLC Vance Witt 6920 Spring Valley Drive, Suite 101 Managing Member / CEO Holland, OH 43528 6920 Spring Valley Drive, Suite 101 (855) 753-0941 Fax: (844) 769-7666 Holland, OH 43528 (678) 515-1743 Fax: (844) 769-7666 Comments: Established per 10/23/2018 application for authority to operate as a CLEC and Interexchange Carrier. Added Accounting and changed Complaint contacts per ACCOUNTING FORMS TO 2/25/2019 Info Form. Susan Cockerham Regulatory Agent c/o FAS Tek Compliance Solutions 1725 Windward Concourse, Suite 150 Alpharetta, GA 30005 (678) 672-2837 Fax: (678) 672-2830

SEND COMPLAINTS TO Vance Witt Managing Member / CEO 6920 Spring Valley Drive, Suite 101 Holland, OH 43528 (855) 753-0941 Fax: (844) 769-7666

ID: 5179620 A SEND CORRESPONDENCE TO Time Warner Cable Business, LLC dba Time Warner Cable Stacey Hines 12405 Powerscout Drive Regulatory Specialist St. Louis, MO 63131 12405 Powerscout Drive (314) 965-0555 Fax: (314) 288-3555 St. Louis, MO 63131 (314) 965-0555 Fax: (314) 288-3555 Comments: Established per 2/14/2013 Notice of Intent to Provide Service. Contacts updated per 3/31/2014 Info Form. Address and contacts changed per 9/12/2014 notice. SEND COMPLAINTS TO Created Active Date per Comment info 5/27/2016. Changed address and contacts per William Wesselman 6/20/2016 notice. Contacts updated per 3/28/2018 Info Form. Counsel, Retulatory Compliance 6399 Fiddler's Green Circle Greenwood Village, CO 80111 (888) 438-2427 Fax: (314) 288-3555

ID: 5176600 D SEND CORRESPONDENCE TO Time Warner Cable Information Services (Kentucky), LLC d/b/a Time Stacey Hines 12405 Powerscourt Drive Regulatory Specialist St. Louis, MO 63131 12405 Powerscourt Drive (314) 965-0555 Fax: (314) 288-3555 St. Louis, MO 63131 (314) 394-9854 Fax: (314) 288-3555

9/29/2021 Page 229 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Time Warner Cable Information Services (Kentucky), LLC d/b/a Time ACCOUNTING FORMS TO Comments: Established per 9/17/07 Email from utility's attorney advising that utility Craig Neeld wished for IXC service at filing of tariff. Address and contact changed per Info Form Compliance Reporting Specialist submitted 4/6/2009. Telephone number changed per 2009 GOR submitted 3/31/2010. P.O. Drawer 200 Changed company name 5/15/2012 after receipt of ICA; information confirmed by Winter Park, FL 32790

SEND COMPLAINTS TO William Wesselman Counsel, Regulatory Compliance 6399 Fiddler's Green Circle Greenwood Village, CO 80111 (888) 438-2427 Fax: (314) 288-3555

ID: 5140700 D MANAGER Toly Digital Network, Inc. Mark E Suto 1005 W Indiantown Road, Suite 201 Vice President Jupiter, FL 33458 1005 W Indiantown Road, Suite 201 (561) 694-8655 Fax: (561) 694-8656 Jupiter, FL 33458 (561) 694-8655 Fax: (561) 694-8656 Comments: Contact information changed per Information Form received 3/15/2007. Contact changed per 2009 GOR submitted 4/2/2010. Changed address per 2011 GOR. ACCOUNTING FORMS TO Douglas Hoff Attorney-In-Fact 1005 W Indiantown Road, Suite 201 Jupiter, FL 33458 (866) 766-3591 Fax: (678) 999-4928

SEND COMPLAINTS TO Mark E Suto Vice President 1005 W Indiantown Road, Suite 201 Jupiter, FL 33458 (561) 694-8655 Fax: (561) 694-8656

ID: 5165900 C MANAGER Touchtone Communications, Inc. Giuseppe Bio 3 Wing Drive, Suite 103 President Cedar Knolls, NJ 07927 3 Wing Drive, Suite 103 (866) 727-3323 Fax: (973) 352-6076 Cedar Knolls, NJ 07927 (973) 739-0039 Fax: (973) 739-9366 Comments: Added correspondence contact per information obtained during inquiry made to company for 2008 GOR via telephone. Complaint contact changed per 2/17/2011 ACCOUNTING FORMS TO Telecom Info Form. Added Accounting and changed Complaint contact per 2012 GOR Kitty Whitt and 3/18/2013 Info Form. Changed default and Complaint contact per 3/22/2016 Info Attorney in Fact 1595 Peachtree Pkwy, Ste 204-337 Cumming, GA 30041

SEND COMPLAINTS TO Gregory Glodek CFO 3 Wing Drive, Suite 103 Cedar Knolls, NJ 07927 (973) 739-0039 Fax: (973) 739-9366

ID: 5170300 D MANAGER TransWorld Network, LLC Colin Wood 255 Pine Avenue North CEO Oldsmar, FL 34677 255 Pine Avenue North (813) 891-4700 Fax: (813) 891-4713 Oldsmar, FL 34677

Comments: Address changed per letter received 7/26/2007. Correspondence contact SEND CORRESPONDENCE TO updated per 11/8/2010 Informational Form. Address changed per 3/24/2011 Info Form. Josh Beckman Contacts updated per 4/1/2019 Info Form. Changed name to TransWorld Network, LLC Manager, Regulatory & Compliance per 3/5/2021 notice; Formerly TransWorld Network, Corp. 255 Pine Avenue North Oldsmar, FL 34677 (813) 891-4700 Fax: (813) 891-4713

9/29/2021 Page 230 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

TransWorld Network, LLC Continued SEND COMPLAINTS TO Josh Beckman Manager, Regulatory & Compliance 255 Pine Avenue North Oldsmar, FL 34677 (813) 891-4700 Fax: (813) 891-4713

ID: 5165500 D MANAGER Twin City Capital, L.L.C. d/b/a Small Business America d/b/a Jon Greene 10161 Park Run Drive, Suite 231 Managing Manager Las Vegas, NV 89145 10161 Park Run Drive, Suite 231 (702) 425-4545 Fax: (866) 283-1220 Las Vegas, NV 89145 (702) 425-4545 Fax: (866) 283-1220 Comments: Added d/b/a American Select per 6/28/2010 notice. Changed address per 2010 GOR. Updated Complaint and added Accounting contacts per 2/27/2012 Info Form. ACCOUNTING FORMS TO Changed address per 5/19/2016 notice. Changed Accounting and added Complaint Amanda Gucich contact per 2016 GOR and 1/26/2017 Info Form. Changed address per 2019 GOR. Compliance Specialist, NRC c/o Nationwide Regulatory Compliance 107 West Michigan Avenue, 4th Floor Kalamazoo, MI 49007 (269) 381-8888 Fax: (269) 381-4855

SEND COMPLAINTS TO Sarah Oistad Attorney 4946 Devonshire Ct Shorewood, MN 55331 (952) 401-0680 Fax: (866) 283-1220

ID: 5123600 D MANAGER U. S. South Communications, Inc. dba US South and dba INCOMM Daniel Anderson 250 Williams Street, Suite M-100 President Atlanta, GA 30303 250 Williams Street, Suite M-100 (770) 240-6100 Fax: (678) 713-2029 Atlanta, GA 30303 (770) 240-6100 Fax: (678) 713-2029 Comments: Merged to join First Data Corporation per 7/4/2008 notice. Added Accounting and changed default electronic contact per 2016 GOR. Updated phone number per 2017 SEND CORRESPONDENCE TO GOR. Changed default electronic contact information, Manager, Accounting and Robin Madley Complaint contacts and removed Correspondence contact per 12/17/2018 notice. Added Director 250 Williams Street, Suite M-100 Atlanta, GA 30303 (770) 240-6100 Fax: (678) 713-2029

ACCOUNTING FORMS TO Mark G Lammert Attorney-in-Fact c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

ID: 5135800 D MANAGER U.S. Telecom Long Distance, Inc. Robert Young 3960 Howard Hughes Pkwy President Suite 5001-F 3960 Howard Hughes Pkwy Las Vegas, NV 89109 Suite 5001-F (949) 798-7020 Fax: (888) 299-6619 Las Vegas, NV 89109 (949) 798-7020 Fax: (888) 299-6619 Comments: Formerly Corporate Calling Services, Inc., per letter of 9/21/2001. Changed phone per 2017 GOR and 2/26/2018 Info Form. SEND COMPLAINTS TO Robert Young President 3960 Howard Hughes Pkwy Suite 5001-F Las Vegas, NV 89109

9/29/2021 Page 231 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5180020 D MANAGER Uniti National LLC Jeffrey R Strenkowski 10802 Executive Center Drive VP, Deputy General Counsel Benton Building, Suite 300 10802 Executive Center Drive Little Rock, AR 72211 Benton Building, Suite 300 (501) 850-0820 Fax: (501) 537-0769 Little Rock, AR 72211 (301) 774-0461 Fax: (501) 537-0769 Comments: Established per 6/11/2020 notice to operate as a CLEC and Interexchange Carrier. SEND COMPLAINTS TO Network Operations Center 107 St. Francis Street, Suite 1800 Mobile, AL 36602

ID: 22205037 A MANAGER US LEC of Tennessee, LLC Stephanie D Marsh 4001 N Rodney Parham Road Senior Analyst - Reg Compliane Little Rock, AR 72212 4001 N Rodney Parham Road (501) 748-7000 Fax: (501) 748-7400 Little Rock, AR 72212 (501) 748-7897 Fax: (501) 748-7400 Comments: Formerly dba US LEC Communications, Inc. Name changed 3/9/2007 per letter. Changed from Inc to LLC per 6/16/2010 notice. Contacts modified per 2010 GOR SEND CORRESPONDENCE TO and Info Form submitted 3/18/2011. Addresses and contacts changed per 2011 GOR and Stephanie Bell 3/8/2012 Info Form. Contacts updated per 3/26/2013 Info Form. Complaint contact Vice President of Government Affairs 130 W. New Circle Rd. Suite 170 Lexington, KY 40505

ACCOUNTING FORMS TO Sandra Blade Senior Analyst - Reg Compliane 4001 N Rodney Parham Road Little Rock, AR 72212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

ID: 5179580 D MANAGER US Signal Company, LLC Richard Postma 201 Ionia Avenue SW Chairman Grand Rapids, MI 49503 201 Ionia Avenue SW (616) 233-5715 Fax: (616) 988-0414 Grand Rapids, MI 49503 (866) 274-4625 Fax: (616) 988-0414 Comments: Established per 6/1/2012 Application for Authority to Operate as an Interexchange Carrier and Competitive Local Exchange Carrier. Created Active Date per SEND CORRESPONDENCE TO Comment info 5/27/2016. Changed default electronic contact information, Linda Manske Correspondence and Complaint contacts per 11/19/2020 Info Form. Compliance Analyst 201 Ionia Avenue SW Grand Rapids, MI 49503 (616) 233-5715 Fax: (616) 988-0414

SEND COMPLAINTS TO Linda Manske Compliance Analyst 201 Ionia Avenue SW Grand Rapids, MI 49503 (616) 233-5715 Fax: (616) 988-0414

SEND COMPLAINTS TO Daniel Anderson President 250 Williams Street, Suite M-100 Atlanta, GA 30303 (770) 240-6100 Fax: (678) 713-2029

9/29/2021 Page 232 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5148700 D MANAGER USA Digital Communications, Inc. Mark Costello 11600 Broadway Extension, Suite 150 President Oklahoma City, OK 73114 11600 Broadway Extension, Suite 150 (800) 598-7949 Fax: (888) 254-5096 Oklahoma City, OK 73114

Comments: Changed Correspondence contact per 2011 GOR. Changed address per SEND CORRESPONDENCE TO 2015 GOR. Changed default electronic contact information per 2016 GOR. Changed Michael Sturdivan Accounting contact per 2017 GOR. Changed default contact per 2019 GOR. CFO 11600 Broadway Extension, Suite 150 Oklahoma City, OK 73114 (888) 872-3787 Fax: (888) 254-5096

SEND COMPLAINTS TO Celeste Eckroat Regulatory Manager 11600 Broadway Extension, Suite 150 Oklahoma City, OK 73114 (888) 872-3787 Fax: (888) 254-5096

ID: 5123700 D MANAGER Value-Added Communications, Inc. d/b/a GTL Steve Montanaro 3120 Fairview Park Drive, Suite 300 Vice President Falls Church, VA 22042 3120 Fairview Park Drive, Suite 300 Falls Church, VA 22042 Comments: Added Accounting and changed Complaint contact per 2012 GOR and 3/18/2013 Info Form. Added GTL to company name per 7/11/2014 notice. Changed ACCOUNTING FORMS TO address and contacts per 5/20/2019 notice. Susan Cockerham 3120 Fairview Park Drive, Suite 300 Falls Church, VA 22042

SEND COMPLAINTS TO Yolanda Thames Customer Service Contact 3120 Fairview Park Drive, Suite 300 Falls Church, VA 22042 (251) 206-8093 Fax: (703) 435-0980

ID: 22205211 D MANAGER Velocity Networks of Kentucky, Inc. Tammy Thurston 5550 77 Center Drive, Suite 220 President & Manager Charlotte, NC 28217 5550 77 Center Drive, Suite 220 Charlotte, NC 28217 Comments: Changed manager per 3/24/2011 Info Form. Address updated 9/6/2013 per (270) 893-0012 Fax: (270) 726-8069 KSOS info on file after returned mailing. Address and Contacts updated per 4/3/2020 Info Form. SEND CORRESPONDENCE TO Chris Turbyfill Controller 5550 77 Center Drive, Suite 220 Charlotte, NC 28217

SEND COMPLAINTS TO Norma Baker E&P 5550 77 Center Drive, Suite 220 Charlotte, NC 28217

ID: 5179000 D SEND CORRESPONDENCE TO Velocity, A Managed Services Company, Inc. Chip Werner 7130 Spring Meadows West Drive Secretary Holland, OH 43528 7130 Spring Meadows West Drive (419) 868-9983 Fax: (419) 932-6977 Holland, OH 43528 (419) 868-9983 Fax: (419) 932-6977

9/29/2021 Page 233 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Velocity, A Managed Services Company, Inc. Continued ACCOUNTING FORMS TO Comments: Established per 6/10/2009 notice and tariff. Contacts updated per 3/22/2012 Susan Cockerham Info Form and 2011 GOR. Created Active Date per Comment info 5/27/2016. Name Regulatory Agent changed to Velocity, A Managed Services Company, Inc. per 8/25/2020 notice; Formerly c/o FAS Tek Compliance Solutions Velocity The Greatest Phone Company Ever, Inc. 1725 Windward Concourse, Suite 150 Alpharetta, GA 30005 (678) 672-2837 Fax: (678) 672-2830

SEND COMPLAINTS TO John Meyers VP of Operations 7130 Spring Meadows West Drive Holland, OH 43528 (419) 868-9983 Fax: (419) 932-6977

ID: 5124700 C MANAGER Verizon Long Distance, LLC Darren S Kaufmann One Verizon Way President Mailcode VC53N054C One Verizon Way Basking Ridge, NJ 07920 Mailcode VC53N054C Basking Ridge, NJ 07920 Comments: Formerly Bell Atlantic Communications, Inc. dba Verizon Long Distance per (703) 886-8900 Fax: (908) 630-2615 4/30/2009 notice. Modified President contact and address per 8/31/2009 notice. Added Accounting contact per 11/18/2010 notice. Address changed per 3/30/2011 Info Form. ACCOUNTING FORMS TO Manager contact changed per 8/6/2012 notice. Contacts updated per 10/21/13 Letter. Emily Sharpe Senior Manager - Accounting 140 West Street, Room 7E100 New York, NY 10007

SEND COMPLAINTS TO Olan Olude Senior Analyst Executive Relations 290 W Mount Pleasant Avenue 3rd Floor Livingston, NJ 07039

ID: 5111600 D MANAGER Verizon Select Services, Inc. Sandra Anderson One Verizon Way Sr Manager-Tax Mail Code VC53N054C One Verizon Way New York, NY 10007 Mail Code VC53N054C (212) 519-4751 Fax: (908) 630-2648 Basking Ridge, NJ 07920 (908) 559-2466 Fax: (908) 630-2648 Comments: Changed physical address 8/15/2005 per Information Form; If problem with mailing to other addresses occurs, may need to change to match new changes to physical ACCOUNTING FORMS TO address. Changed Correspondence contact per 12/8/2009 notice. Added Accounting Emily Sharpe record per call from company 2/17/2011. Contacts updated per 3/30/2011 Info Form. Senior Manager - Accounting 140 West Street, Room 7E100 New York, NY 10007

SEND COMPLAINTS TO Jenny Lutterman Senior Manager - Client Svc Ops 10000 Park Meadows Drive Long Tree, CO 80124

ID: 5166100 D MANAGER Voicecom Telecommunications, LLC Zahed Lateef 1330 Capital Parkway Chairman Carrollton, TX 75006 1330 Capital Parkway (770) 325-8000 Fax: (770) 663-5058 Carrollton, TX 75006 (770) 325-8000 Fax: (770) 663-5058

9/29/2021 Page 234 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Voicecom Telecommunications, LLC Continued SEND CORRESPONDENCE TO Comments: Added Accounting contact per 2009 GOR submitted 3/15/2010. Changed Siao Gallion Manager contact per 2011 GOR. Changed default, Accounting and Complaint contacts Vice President of Finance per 2013 GOR and 3/27/2014 Info Form. Added Correspondence contact, changed 5900 Windward Parkway, Suite 500 Complaint contact and default per 2016 GOR and 3/28/2017 Info Form. Changed Alpharetta, GA 30005 (770) 325-8000 Fax: (770) 663-5058

ACCOUNTING FORMS TO Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO Zahed Lateef Chairman 1330 Capital Parkway Carrollton, TX 75006

ID: 5179870 D MANAGER WANRack, LLC Rob Oyler 15700 College Blvd, Suite 200 CEO Lenexa, KS 66219 15700 College Blvd, Suite 200 Lenexa, KS 66219 Comments: Established per 4/17/2018 submission of application for authority to operate as an IXC and CLEC. Contacts updated per 4/5/2019 Info Form. SEND CORRESPONDENCE TO Diana Kowalewski Director of Accounting 15700 College Blvd, Suite 200 Lenexa, KS 66219

SEND COMPLAINTS TO Diana Kowalewski Contract Controller 15700 College Blvd, Suite 200 Lenexa, KS 66219

ID: 5179790 A MANAGER West Kentucky Rural Telephone Cooperative Corporation, Inc. dba Joe Thompson 100 WK&T Technology Drive President, Board of Trustees P. O. Box 649 100 WK&T Technology Drive Mayfield, KY 42066-0649 P. O. Box 649 (270) 674-1000 Fax: (270) 856-3611 Mayfield, KY 42066-0649 (270) 674-1000 Fax: (270) 856-3611 Comments: Established per 4/14/2015 notice of West Kentucky Networks, Inc. to withdraw registration advising that company was wholly owned subsidiary of West SEND CORRESPONDENCE TO Kentucky Rural Telephone Cooperative Corporation, Inc. ("WK&T") and as of January 1, Tiffany Myers 2014, it was merged into WK&T and ceased to exist as a separate entity. Established this CFO 100 WK&T Technology Drive P. O. Box 649 Mayfield, KY 42066-0649 (270) 804-4110 Fax: (270) 856-3045

ACCOUNTING FORMS TO Cathy Pigg Accountant 100 WK&T Technology Drive Mayfield, KY 42066-0649

SEND COMPLAINTS TO Karen Jackson-Furman COO 100 WK&T Technology Drive P. O. Box 649 Mayfield, KY 42066-0649 (270) 856-9988 Fax: (270) 856-3045 9/29/2021 Page 235 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 5163800 B MANAGER Wholesale Carrier Services, Inc. Chris S Barton 12350 NW 39th Street President Coral Springs, FL 33065 12350 NW 39th Street (954) 227-1700 Fax: (954) 905-4277 Coral Springs, FL 33065 (954) 227-1700 Fax: (954) 905-4277 Comments: Manager and Complaint contact changed and Accounting contact added per 2011 GOR and 2/15/2012 Info Form. Acquired Digizip.com, Inc. (ID 5173900) per SEND CORRESPONDENCE TO 4/3/2013 and 8/22/2013 notice. Contacts updated per 3/27/2014 Info Form. Changed James M Foster address, added Correspondence contact and changed default and Complaint contact per VP of Finance & Accounting 12350 NW 39th Street Coral Springs, FL 33065 (954) 227-1700 Fax: (954) 905-4277

ACCOUNTING FORMS TO Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO James M Foster VP of Finance & Accounting 12350 NW 39th Street Coral Springs, FL 33065 (954) 227-1700 Fax: (954) 905-4277

ID: 5179540 D MANAGER Wide Voice, LLC Patrick J Chicas 410 South Rampart, Suite 390 President Las Vegas, NV 89145 410 South Rampart, Suite 390 (702) 913-1084 Fax: (702) 825-2582 Las Vegas, NV 89145 (702) 913-1084 Fax: (702) 825-2582 Comments: Established per 2/10/2012 Notice of Intent to Operate. Added Manager and Accounting contacts per 2015 GOR. Created Active Date per Comment info 5/27/2016. SEND CORRESPONDENCE TO Changed Accounting contact's c/o company name and electronic contact information per Andrew Nickerson 2/7/2018 notice. Changed Accounting contact person info per 3/21/2018 GOR. Changed CEO 410 South Rampart, Suite 390 Las Vegas, NV 89145 (702) 913-1083 Fax: (702) 825-2582

ACCOUNTING FORMS TO Maria Anonuevo-Shaw Compliance Reporting Specialist c/o Inteserra Consulting Group, Inc. P. O. Drawer 200 Winter Park, FL 32790 (407) 740-3039 Fax: (407) 740-0613

SEND COMPLAINTS TO Tandy DeCosta Director of Telephony Services 410 South Rampart, Suite 390 Las Vegas, NV 89145 (702) 553-3007 Fax: (702) 825-2582

ID: 5143600 B SEND CORRESPONDENCE TO WilTel Communications, LLC dba Vyvx, Inc. Marc Felts 100 CenturyLink Drive Mgr-Regulatory Operations Monroe, LA 71203 100 CenturyLink Drive (318) 388-9416 Fax: (318) 362-1525 Monroe, LA 71203 (318) 330-6450 Fax: (318) 362-1727

9/29/2021 Page 236 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

WilTel Communications, LLC dba Vyvx, Inc. Continued ACCOUNTING FORMS TO Comments: Utility is subsidiary of Level 3 Communications, LLC per 9/24/07 Notice. Ted Hankins Correspondence contact modified and Accounting record added per 9/26/2008 notice. Regulatory Operations Director Address updated per 2008 GOR. Changed address and contact per 2011 GOR. Changed 100 CenturyLink Drive default contact per 10/30/2012 notice. Changed Correspondence contact per 2013 GOR. Monroe, LA 71203 (318) 388-9416 Fax: (318) 362-1525

SEND COMPLAINTS TO Scott Belka Mgr-Customer Relations 931 14th Street, 10th Floor Denver, CO 80202 (720) 578-5054 Fax: (720) 578-2751

ID: 5179330 D SEND CORRESPONDENCE TO WiMacTel, Inc. James MacKenzie 2225 East Bayshore Road, Suite 200 President & CEO Palo Alto, CA 94303-3220 2225 East Bayshore Road, Suite 200 (877) 776-0042 Fax: (877) 476-0890 Palo Alto, CA 94303-3220 (877) 776-0042 Fax: (877) 476-0890 Comments: Established per 10/29/2010 notice of intent to provide CLEC and Interexchange services in Kentucky. Address changed per 6/20/2011 email. Changed SEND COMPLAINTS TO address per 12/9/2013 notice. Changed Accounting contact per 2013 GOR. Created James MacKenzie Active Date per Comment info 5/27/2016. Contacts updated per 3/31/2017 Info Form. President & CEO 2225 East Bayshore Road, Suite 200 Palo Alto, CA 94303-3220 (800) 820-4680 Fax: (877) 476-0890

ID: 5118400 A MANAGER Windstream Communications, LLC Stephanie Bell 4001 N Rodney Parham Road Vice President of Government Affairs Little Rock, AR 72212 130 W New Circle Road, Suite 170 Lexington, KY 40505 Comments: Changed Manager contact 1/5/2010. Manager Contact's address changed per 2010 Telecom Info Form filed 3/15/2011. Default address changed per 6/6/2011 SEND CORRESPONDENCE TO notice. Physical address changed per 2011 GOR and 2/21/2012 Info Form; Mailing Stephanie Bell address not changed per verification by Jeanne Shearer. Added Accounting contact per Vice President of Government Affairs 130 W. New Circle Rd. Suite 170 Lexington, KY 40505

ACCOUNTING FORMS TO Sandra Blade Senior Analyst Regulatory Compliance 4001 N Rodney Parham Road Little Rock, AR 72212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

ID: 5108200 D MANAGER Windstream FiberNet, LLC Timothy P Loken 4001 N Rodney Parham Road Director Regulatory Reporting Little Rock, AR 72212 4001 N Rodney Parham Road Grand Rapids, MI 49546 Comments: Changed contacts per 2009 GOR submitted 4/2/2010. Name changed per 8/30/2011 Notice. Changed address and contacts per 2012 GOR and changed dropped SEND CORRESPONDENCE TO dba Earthlink Carrier per KSOS. Name changed to Earthlink Carrier from Interstate Stephanie Bell Fibernet per 3/21/2014 Info Form. Changed default electronic contact information and Vice President of Government Affairs 130 W. New Circle Rd. Suite 170 Lexington, KY 40505

9/29/2021 Page 237 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Windstream FiberNet, LLC Continued ACCOUNTING FORMS TO Sandra Blade Senior Analyst-Regulatory Compliance 4001 N Rodney Parham Road Little Rock, AR 72212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd. Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

ID: 5100900 D MANAGER Windstream KDL, LLC Stephanie Bell 4001 N Rodney Parham Road Vice President of Government Affairs Little Rock, AR 72212 130 W New Circle Road, Suite 170 Lexington, KY 40505 Comments: Contact information changed 6/13/2007 per letter of 4/16/2007. Changed physical address 8/15/2008 per Information Form. All contacts & addresses changed per SEND CORRESPONDENCE TO 2010 Telecom Info Form filed 3/15/2011. Name changed from Kentucky Data Link, Inc. to Stephanie Bell Windstream KDL, Inc. per 4/1/2011 notice. Default address changed per 6/6/2011 notice. Vice President of Government Affairs 130 W. New Circle Rd. Suite 170 Lexington, KY 40505

ACCOUNTING FORMS TO Sandra Blade Senior Analyst Regulatory Compliance 4001 Rodney Parham Road Little Rock, AR 72212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

ID: 22250580 B MANAGER Windstream New Edge, LLC Timothy P Loken 4001 N Rodney Parham Road Director Regulatory Reporting Little Rock, AR 72212 2851 Charlevoix Drive SE, Suite 209 Grand Rapids, MI 49546 Comments: Contact changed per Info Form submitted 3/8/2010. Contacts updated per 3/14/2011 Info Form. Name changed per 8/30/2011 Notice. Address and contacts SEND CORRESPONDENCE TO changed per 2011 GOR and 4/23/2012 Info Form. Name Changed from "New Edge Stephanie Bell Network, Inc dba EarthLink Business III" per 2012 GOR and 5/13/2013 Info Form. Vice President of Government Affairs 130 W. New Circle Rd. Suite 170 Lexington, KY 40505

ACCOUNTING FORMS TO Sandra Blade Senior Analyst-Regulatory Compliance 4001 N Rodney Parham Road Little Rock, AR 72212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

9/29/2021 Page 238 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 13700 B MANAGER Windstream Norlight, LLC Stephanie Bell 4001 Rodney Parham Road Vice President of Government Affairs Little Rock, AR 72212 130 W New Circle Road, Suite 170 Lexington, KY 40505 Comments: Contact information changed 6/13/2007 per letter of 4/16/2007. Name changed from Cinergy to Norlight aka Cinergy per 10/10/07 tariff revisions. All contacts & SEND CORRESPONDENCE TO addresses changed per 2010 Telecom Info Form filed 3/15/2011. Name changed from Stephanie Bell Norlight, Inc. to Windstream Norlight, Inc. per 4/1/2011 notice. Default address changed Vice President of Government Affairs 130 W. New Circle Rd. Suite 170 Lexington, KY 40505

ACCOUNTING FORMS TO Sandra Blade Senior Analyst Regulatory Compliance 4001 Rodney Parham Road Little Rock, AR 72212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

ID: 5177600 D MANAGER Windstream NTI, LLC Stephanie Bell 4001 Rodney Parham Road Vice President of Government Affairs Little Rock, AR 72212 130 W New Circle Road, Suite 170 Lexington, KY 40505 Comments: Established 5/15/2008 per 4/24/2008 notice. All contacts & addresses changed per 2010 Telecom Info Form filed 3/15/2011. Name changed from Norlight SEND CORRESPONDENCE TO Telecommunications, Inc. to Windstream NTI, Inc. per 4/1/2011 notice. Default address Stephanie Bell changed per 6/6/2011 notice. Physical address changed per 2011 GOR and 2/21/2012 Vice President of Government Affairs 130 W. New Circle Rd. Suite 170 le, KY 40505

ACCOUNTING FORMS TO Sandra Blade Senior Analyst Regulatory Compliance 4001 Rodney Parham Road Little Rock, AR 72212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

ID: 22250055 A MANAGER Windstream NuVox, LLC Stephanie Bell 4001 N Rodney Parham Road Vice President of Government Affairs Little Rock, AR 72212 130 W New Circle Road, Suite 170 Lexington, KY 40505 Comments: NuVox acquired Southern Digital dba FDN Communications 12/31/07 per 2/27/08 notice. Formerly NuVox Communications, Inc.; Name changed per 3/25/10 notice. SEND CORRESPONDENCE TO All contacts' addresses changed per 2010 Telecom Info Form filed 3/15/11. Default Stephanie Bell address changed per 6/6/11 notice. Physical address changed per 2011 GOR and Vice President of Government Affairs 130 W. New Circle Rd. Suite 170 Lexington, KY 40505

9/29/2021 Page 239 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Windstream NuVox, LLC Continued ACCOUNTING FORMS TO Sandra Blade Senior Analyst Regulatory Compliance 4001 N Rodney Parham Road Little Rock, AR 72212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

ID: 5101800 D MANAGER Working Assets Funding Service, Inc. d/b/a Credo Long Distance Jean Parker 101 Market Street, Suite 700 General Counsel San Francisco, CA 94105-1533 101 Market Street, Suite 700 (415) 369-2000 Fax: (415) 371-1048 San Francisco, CA 94105-1533 (415) 369-2053 Fax: (415) 371-1048 Comments: Change made for dba from Working Assets Long Distance to Credo Long Distance per 11/15/2007 letter. Added Correspondence contact and changed default per ACCOUNTING FORMS TO 2011 GOR. Updated contacts per 2013 GOR. Douglas Moore CFO 101 Market Street, Suite 700 San Francisco, CA 94105-1533 (415) 369-2000 Fax: (415) 371-1048

SEND COMPLAINTS TO Jean Parker Legal Director 101 Market Street, Suite 700 San Francisco, CA 94105-1533 (415) 369-2053 Fax: (415) 371-1048

ID: 5161500 D MANAGER X2Comm, Inc. dba DC Communications Mark Pavol 270 South Main Street President Flemington, NJ 08822 270 South Main Street (908) 806-7096 Fax: (908) 806-3678 Flemington, NJ 08822 (908) 806-4479 Fax: (908) 806-3678 Comments: Changed Complaint contact and added Accounting contact per 2011 GOR and 3/16/2012 Info Form. Changed Complaint contact per 2/5/2018 Info Form. SEND CORRESPONDENCE TO Tina Tecce Regulatory 270 South Main Street Flemington, NJ 08822 (908) 806-7096 Fax: (908) 806-3678

SEND COMPLAINTS TO Tina Tecce Regulatory 270 South Main Street Flemington, NJ 08822 (908) 806-7096 Fax: (908) 806-3678

ID: 5146500 D MANAGER XO Communications Services, LLC Kelly Faul 22001 Loudoun County Parkway Senior Manager, Government Relations Ashburn, VA 20147 1300 I Street, NW (703) 547-2000 Fax: (703) 547-2420 Washington, DC 20005

9/29/2021 Page 240 of 312 510 Long Distance Carriers

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

XO Communications Services, LLC Continued ACCOUNTING FORMS TO Comments: Changed correspondence address per 11/30/2007 letter. Changed address Kelly Faul and contacts per 2009 GOR submitted 4/21/2010. Contact modified per 2010 GOR. Senior Manager Government Relations Changed from Inc to LLC per notice of 1/20/2012. Changed contacts per 2011 GOR. 1300 I Street, NW Changed Accounting contact's address per 2017 GOR. Updated Address and Accounting Washington, DC 20005

SEND COMPLAINTS TO Regulatory Department 22001 Loudoun County Parkway Ashburn, VA 20147

ID: 22205523 D MANAGER YMax Communications Corp. Don Carlos Bell 1655 Palm Beach Lakes Blvd. President Suite 1012 1655 Palm Beach Lakes Blvd. West Palm Beach, FL 33401 Suite 1012 (908) 806-7096 Fax: (888) 762-2120 West Palm Beach, FL 33401 (469) 274-8539 Fax: (214) 871-6711 Comments: Contact information changed per letter received 1/22/2007. Changed default and Complaint contact per 2011 GOR and 3/15/2012 Info Form. Conacts updated per SEND CORRESPONDENCE TO 11/4/2013 Letter. Changed address per 9/2/2014 notice. Contacts updated per 3/22/16 Tina Tecce Info Form. Changed physical address, Manager, Correspondence and Accounting Regulatory Manager 1655 Palm Beach Lakes Blvd. Suite 1012 West Palm Beach, FL 33401 (908) 806-7096 Fax: (888) 762-2120

ACCOUNTING FORMS TO Carly Fiola Compliance Reporting Specialist c/o Inteserra Consulting Group, Inc. P.O. Drawer 200 Winter Park, FL 32790

SEND COMPLAINTS TO Tina Tecce Regulatory Manager 1655 Palm Beach Lakes Blvd. Suite 1012 West Palm Beach, FL 33401 (908) 806-7096 Fax: (888) 762-2120

ID: 5179370 D SEND COMPLAINTS TO Zayo Group, LLC Sales Support 1401 Wynkoop Street 1401 Wynkoop Street Denver, CO 80202 Denver, CO 80202

Comments: Established per 3/18/2011 notice of intent. Zayo Bandwidth, LLC (IDs 5056490 and 5179150) merged to Zayo Group, LLC per notice of 8/10/2011. Notice of 1/27/2012 confirmed transfer of indirect control to Zayo Group, LLC (ID 5179370) of 360networks (USA) inc. (ID 22250507) and 360networks Kentucky LLC (ID 22250589)

530 Operator Services

ID: 22213800 A MANAGER AT&T Corp. Hood Harris Meidinger Tower President - Kentucky 462 S 4th Street, Suite 2400 Meidinger Tower Louisville, KY 40202 462 S 4th Street, Suite 2400 (502) 302-5588 Fax: (502) 587-0915 Louisville, KY 40202 (502) 302-5588 Fax: (502) 587-0915

9/29/2021 Page 241 of 312 530 Operator Services

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

AT&T Corp. Continued SEND CORRESPONDENCE TO Comments: Changed contact from Joan Coleman to Mary Pat Regan per 2/3/2009 notice. Hood Harris Contacts modified per 12/9/2009 correspondence. Contacts modified per 2010 GOR and President - Kentucky Info Form submitted 3/31/2011. Formerly AT&T Communications of the South Central Meidinger Tower States, LLC; Changed per 10/1/2012 notice. Changed Manager contact per 8/6/2013 462 S 4th Street, Suite 2400 Louisville, KY 40202 (502) 302-5588 Fax: (502) 587-0915

ACCOUNTING FORMS TO Robert Cancillieri Lead Financial Analyst One AT&T Way, Room 3B111H Bedminster, NJ 07921

SEND COMPLAINTS TO Chris Timmermans Associate Dir - Office of President 2121 East 63rd Street Building C Kansas City, MO 64130 (816) 363-7437 Fax: (281) 664-5365

ID: 22251330 C MANAGER BellSouth Long Distance, Inc. dba AT&T Long Distance Service Hood Harris 462 S 4th Street, Suite 2400 President - Kentucky Louisville, KY 40202 462 S 4th Street, Suite 2400 (502) 302-5588 Fax: (502) 587-0915 Louisville, KY 40202 (502) 302-5588 Fax: (502) 587-0915 Comments: Merger with AT&T closed on 12/29/06 per letter received 1/2/07 - now to operate as BellSouth dba AT&T Long Distance Service. Changed Correspondence SEND CORRESPONDENCE TO contact per 5/11/2009 notice. Contacts modified per 12/9/2009 correspondence. Added Hood Harris fax number & email address to Accounting Contact per 2010 Telecom Info Form filed President - Kentucky 462 S 4th Street, Suite 2400 Louisville, KY 40202 (502) 302-5588 Fax: (502) 587-0915

ACCOUNTING FORMS TO Thomas Margavio Senior Financial Analyst 754 Peachtree Street, Floor 10A86 Atlanta, GA 30308

SEND COMPLAINTS TO Chris Timmermans Associate Director 2121 E 63rd Street, Buidling C Kansas City, MO 64130 (816) 363-7437 Fax: (281) 664-5365

ID: 33305406 C SEND CORRESPONDENCE TO Citynet Kentucky, LLC Brian Pancoast 100 Citynet Drive Controller Briegeport, WV 26330 3600 University Avenue (304) 848-5400 Fax: (304) 848-5410 Briegeport, WV 26505 (304) 848-6205 Fax: (304) 292-5040 Comments: Changed contact per 12/19/2008 notice. Correspondence Contact changed and all addresses changed per 2010 Telecom Info Form filed 3/10/2011. Changed Correspondence contact address per 2016 CLEC GOR.

9/29/2021 Page 242 of 312 530 Operator Services

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 22251617 C MANAGER Combined Public Communications, LLC Melody C Weil 100 Aqua Drive President Cold Spring, KY 41076 100 Aqua Drive (859) 547-5441 Fax: (859) 781-0087 Cold Spring, KY 41076 (859) 547-5446 Fax: (859) 441-1790 Comments: Address and phone/fax updated per notice of 10/29/2009. Modified address per 2009 GOR submitted 3/12/2010. Modified address per 11/5/2010 notice. Complaint SEND CORRESPONDENCE TO and Accounting contacts added per 3/21/2012 Info Form. Added Correspondence contact Vicky Moody per 2016 GOR. Changed Correspondence and Complaint contact title and company Regulatory Administration 100 Aqua Drive Cold Spring, KY 41076 (859) 547-5441 Fax: (859) 781-0087

ACCOUNTING FORMS TO Tracey Dolezal Accountant 100 Aqua Drive Cold Spring, KY 41076 (859) 547-5441 Fax: (859) 781-0087

SEND COMPLAINTS TO Vicky Moody Regulatory Administration 100 Aqua Drive Cold Spring, KY 41076 (859) 547-5441 Fax: (859) 781-0087

ID: 22251587 C MANAGER Custom Teleconnect, Inc. William Perna 6242 West Desert Inn Road General Manager Las Vegas, NV 89146 6242 West Desert Inn Road (702) 368-3324 Fax: (702) 368-0363 Las Vegas, NV 89146 (702) 368-3324 Fax: (702) 368-0363 Comments: Address changed 7/18/2007 per letter received 7/6/2007. Contacts modified per 2010 GOR. Changed Manager contact and removed Correspondence per 2012 GOR. SEND CORRESPONDENCE TO Contacts updated per 4/1/2019 Info Form. Ryan Crowder Director of Operations 6242 West Desert Inn Road Las Vegas, NV 89146 (702) 368-3324 Fax: (702) 368-0363

SEND COMPLAINTS TO Ryan Crowder Director of Operations 6242 West Desert Inn Road Las Vegas, NV 89146 (702) 368-3324 Fax: (702) 368-0363

ID: 22251454 C MANAGER First Communications, L.L.C. Mary Cegelski 3340 West Market Street Manager of Regulatory Affairs Akron, OH 44333 3340 West Market Street (330) 835-2459 Fax: (866) 540-8518 Akron, OH 44333 (330) 835-2272 Fax: (330) 835-2330 Comments: Address changed per letter received 1/26/2007. New Access Communications, LLC sold to First Communications per 8/17/2007 notification. Changed SEND CORRESPONDENCE TO physical address 8/14/2008 per Information Form. Changed address per 1/22/2009 notice. Jeffrey Giannantonio Changed address per 2009 GOR submitted 3/1/2010. Added Accounting contact per Contract Administrator 3340 West Market Street Akron, OH 44333 (330) 835-2459 Fax: (866) 540-8518

9/29/2021 Page 243 of 312 530 Operator Services

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

First Communications, L.L.C. Continued ACCOUNTING FORMS TO Shannon Dieringer Paralegal 3340 West Maket Street Akron, OH 44333 (330) 835-2459 Fax: (866) 540-8518

SEND COMPLAINTS TO Customer Care 3340 West Market Street Akron, OH 44333 (330) 835-2459 Fax: (866) 540-8518

ID: 22251291 C MANAGER Highland Communications of Tennessee LLC James H Hamby 119 Hillcrest Street President P. O. Box 1278 119 Hillcrest Street Wartburg, TN 37887 P. O. Box 1278 (423) 346-4000 Fax: (423) 346-4010 Wartburg, TN 37887 (423) 346-4000 Fax: (423) 346-4010 Comments: Address changed 8/6/2008 per Information Form. Added PO BOX per 2009 Info Form filed 2/23/2009. Updated contacts per 2010 GOR and Info Form submitted SEND CORRESPONDENCE TO 3/7/2011. Changed default electronic contact information per 2016 GOR. Company G. M. Patterson name changed per 10/4/2010 certificate filed with KSOS. Changed default electronic General Manager / CEO 119 Hillcrest Street P. O. Box 1278 Wartburg, TN 37887 (423) 346-4000 Fax: (423) 346-4010

SEND COMPLAINTS TO G. M. Patterson General Manager / CEO 119 Hillcrest Street P. O. Box 1278 Wartburg, TN 37887 (423) 346-4000 Fax: (423) 346-4010

ID: 22251325 C SEND CORRESPONDENCE TO MCI Communications Services LLC Jan Chesney 600 Hidden Ridge Sr. Analyst - Goverment Relations Irving, TX 75038 600 Hidden Ridge (214) 490-4853 Fax: (972) 719-5612 Irving, TX 75038 (214) 490-4853 Fax: (972) 719-5612 Comments: Changed address 8/6/2008 per Information Form. Complaint Contact changed & Correspondence Contact email address added per 2010 Telecom Info Form SEND COMPLAINTS TO filed 3/14/2011. Changed default and mailing address per 2015 GOR. Changed from Inc Kimberly Martin to LLC per 9/9/2020 notice; effective 8/25/2020. Agency Relations Specialist P. O. Box 1145 Cedar Rapids, IA 52406-3187 (800) 624-0533 Fax: (800) 854-7960

ID: 33352007 C SEND CORRESPONDENCE TO MCImetro Access Transmission Services Corp. d/b/a Verizon Jan Chesney 600 Hidden Ridge Sr Analyst - Goverment Relations Irving, TX 75038 600 Hidden Ridge (214) 490-4853 Fax: (972) 719-5612 Irving, TX 75038 (214) 490-4853 Fax: (972) 719-5612 Comments: Correspondence address modified per 2008 GOR. Added "d/b/a Verizon Access Transmission Services" and changed address per Info Form and 2009 GOR SEND COMPLAINTS TO submitted 2/19/2010. Complaint Contact changed & Correspondence Contact email Kimberly Martin address per 2010 Telecom Info Form filed 3/14/2011. Changed default and mailing Agency Relations Specialist P. O. Box 1145 Grand Rapids, IA 52406-3187 (800) 624-0533 Fax: (800) 854-7960

9/29/2021 Page 244 of 312 530 Operator Services

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 22213615 B SEND CORRESPONDENCE TO Netwolves Network Services, LLC Gina Wybel 4710 Eisenhower Blvd, Suite E8 Contoller Tampa, FL 33634 4710 Eisenhower Blvd, Suite E8 (813) 579-3200 Fax: (813) 882-0209 Tampa, FL 33634 (813) 579-3200 Fax: (813) 882-0209 Comments: Changed address suite per Info Form submitted 4/28/2009. Changed name from Norstan Network Services, Inc. per 2/22/2011 Telecom Info Form. Changed ACCOUNTING FORMS TO Correspondence, Accounting and Complaint contacts per 2012 GOR and 3/18/2013 Info Terry Gribbin Form. Changed contacts per 12/17/2014 notice. Changed default electronic contact Sr Accountant 4710 Eisenhower Blvd, Suite E8 Tampa, FL 33634 (813) 579-3217 Fax: (813) 882-0209

SEND COMPLAINTS TO Mary Dinardo Client Service 4710 Eisenhower Blvd, Suite E8 Tampa, FL 33634 (813) 579-3217 Fax: (813) 882-0209

ID: 22251468 C MANAGER Network Communications International Corp d/b/a NCIC Inmate William L Pope 607 East Whaley Street President Longview, TX 75601 607 East Whaley Street (903) 757-4455 Fax: (903) 247-0765 Longview, TX 75601

Comments: Address changed 7/17/2007 to match Gross Op Report after returned SEND CORRESPONDENCE TO mailing. Contacts modified per Info Form submitted 3/9/2011. Changed Accounting Stephanie Jackson contact per 3/11/2014 Info Form. Formerly Network Communications Int'l Corp. aka Director, Billing and Collections 1800Call4Less; Company name changed to NCIC Inmate Communications per 4/18/2017 607 East Whaley Street Longview, TX 75601 (903) 757-4455 Fax: (903) 247-0765

ACCOUNTING FORMS TO Carly Fiola Compliance Reporting Specialist c/o Inteserra Consulting Group, Inc. 2600 Maitland Center PKWY, Suite 300 Maitland, FL 32751 (407) 740-8575 Fax: (407) 740-0613

SEND COMPLAINTS TO Donna Sumrow Customer Service 607 East Whaley Street Longview, TX 75601 (903) 757-4455 Fax: (903) 247-0765

ID: 22251633 C MANAGER Public Communications Services, Inc. Steve Montanaro 3120 Fairview Park Drive, Suite 300 Vice President Falls Church, VA 22042 3120 Fairview Park Drive, Suite 300 Falls Church, VA 22042 Comments: Changed Manager & Complaint Contacts per 2010 Telecom Info Form filed 2/21/2011. Default contact and mailing address updated per 4/7/2011 notice. Contacts ACCOUNTING FORMS TO updated per 3/19/2012 Info Form. Changed address and contacts per 5/20/2019 notice. Susan Cockerham Contacts updated per 2/24/2020 Info Form. Regulator Agent 3120 Fairview Park Drive, Suite 300 Falls Church, VA 22042 (678) 272-2837 Fax: (678) 672-2830

9/29/2021 Page 245 of 312 530 Operator Services

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Public Communications Services, Inc. Continued SEND COMPLAINTS TO Yolanda Thames Customer Service Contact 3120 Fairview Park Drive, Suite 300 Falls Church, VA 22042 (251) 206-8093 Fax: (703) 435-0980

ID: 22251007 C MANAGER Talk America, LLC Stephanie Bell 4001 N Rodney Parham Road Vice President of Government Affairs Little Rock, AR 72212 130 W New Circle Road, Suite 170 Lexington, KY 40505 Comments: Contact, address and phone number updated per 2009 GOR submitted 3/24/2010. Added additional d/b/a PAETEC Services per 7/7/2011 notice. Changed SEND CORRESPONDENCE TO address, phone, fax, default contact and Complaint contact and added Accounting contact Stephanie Bell per 2011 GOR and 3/16/2012 Info Form. Changed Manager, added Correspondence, Manager- Customer Experience 130 W. New Circle Rd. Suite 170 Lexington, KY 40505

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

ID: 33305037 C MANAGER US LEC of Tennessee, LLC Stephanie D Marsh 4001 N Rodney Parham Road Senior Analyst - Reg Compliane Little Rock, AR 77212 4001 N Rodney Parham Road (501) 748-7000 Fax: (501) 748-7400 Little Rock, AR 72212 (501) 748-7897 Fax: (501) 748-7400 Comments: Formerly dba US LEC Communications, Inc. Name changed 3/9/2007 per letter. Changed from Inc to LLC per 6/16/2010 notice. Contacts modified per 2010 GOR SEND CORRESPONDENCE TO and Info Form submitted 3/18/2011. Addresses and contacts changed per 2011 GOR and Stephanie Bell 3/8/2012 Info Form. Contacts updated per 3/26/2013 Info Form. Complaint contact Vice President of Government Affairs 130 W. New Circle Rd. Suite 170 Lexington, KY 40505

ACCOUNTING FORMS TO Sandra Blade Senior Analyst - Reg Compliane 4001 N Rodney Parham Road Little Rock, AR 77212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

ID: 22251237 C MANAGER Value-Added Communications, Inc. d/b/a GTL Steve Montanaro 3120 Fairview Park Drive, Suite 300 Vice President Falls Church, VA 22042 3120 Fairview Park Drive, Suite 300 Falls Church, VA 22042 Comments: Address changed after returned mailing 8/27/2007; New address from KSOS web site. Added Accounting and changed Complaint contact per 2012 GOR and 3/18/2013 Info Form. Added GTL to company name per 7/11/2014 notice. Changed address and contacts per 5/20/2019 notice.

9/29/2021 Page 246 of 312 530 Operator Services

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 22251247 C MANAGER Verizon Long Distance, LLC Darren S Kaufmann One Verizon Way President Mailcode VC53N054C One Verizon Way Basking Ridge, NJ 07920 Mailcode VC53N054C (703) 886-8900 Fax: (908) 630-2615 Basking Ridge, NJ 07920 (703) 886-8900 Fax: (908) 630-2615 Comments: Formerly Bell Atlantic Communications, Inc. dba Verizon Long Distance per 4/30/2009 notice. Modified President contact and address per 8/31/2009 notice. Added ACCOUNTING FORMS TO Accounting contact per 11/18/2010 notice. Address changed per 3/30/2011 Info Form. Emily Sharpe Manager contact changed per 8/6/2012 notice. Contacts updated per 10/21/13 Letter. Senior Manager - Accounting 140 West Street, Room 7E100 New York, NY 10007

SEND COMPLAINTS TO Olan Olude Senior Analyst Executive Relations 290 W Mouth Pleasant Avenue 2nd Floor Livingston, NJ 07039

ID: 22251638 C MANAGER Wholesale Carrier Services, Inc. Chris S Barton 12350 NW 39th Street President Coral Springs, FL 33065 12350 NW 39th Street (954) 227-1700 Fax: (954) 905-4277 Coral Springs, FL 33067 (954) 227-1700 Fax: (954) 905-4277 Comments: Manager and Complaint contact changed and Accounting contact added per 2011 GOR and 2/15/2012 Info Form. Contacts updated per 3/27/2014 Info Form. SEND CORRESPONDENCE TO Changed address, added Correspondence contact and changed default and Complaint James M Foster contact per 2014 GOR and 3/30/2015 Info Form. Changed Correspondence and VP of Finance & Accounting 12350 NW 39th Street Coral Springs, FL 33065 (954) 227-1700 Fax: (954) 905-4277

ACCOUNTING FORMS TO Mark G Lammert Tax Preparer c/o Compliance Solutions, Inc. 242 Rangeline Road Longwood, FL 32750 (407) 260-1011 Fax: (407) 260-1033

SEND COMPLAINTS TO James M Foster VP of Finance & Accounting 12350 NW 39th Street Coral Springs, FL 33065 (954) 227-1700 Fax: (954) 905-4277

ID: 22251436 C SEND CORRESPONDENCE TO WilTel Communications, LLC dba Vyvx, Inc. Marc Felts 100 CenturyLink Drive Mgr-Regulatory Operations Monroe, LA 71203 100 CenturyLink Drive (318) 388-9416 Fax: (318) 362-1525 Monroe, LA 71203 (318) 330-6450 Fax: (318) 362-1727 Comments: Utility is subsidiary of Level 3 Communications, LLC per 9/24/07 Notice. Correspondence contact modified and Accounting record added per 9/26/2008 notice. ACCOUNTING FORMS TO Address updated per 2008 GOR. Changed address and contact per 2011 GOR. Changed Ted Hankins default contact per 10/30/2012 notice. Changed Correspondence contact per 2013 GOR. Regulatory Operations Director 100 CenturyLink Drive Monroe, LA 71203 (318) 388-9416 Fax: (318) 362-1525

9/29/2021 Page 247 of 312 530 Operator Services

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

WilTel Communications, LLC dba Vyvx, Inc. Continued SEND COMPLAINTS TO Scott Belka Mgr-Customer Service 931 14th Street, 10th Floor Denver, CO 80202 (720) 578-5054 Fax: (720) 578-2751

ID: 22251184 C MANAGER Windstream Communications, LLC Stephanie Bell 4001 N Rodney Parham Road Vice President of Government Affairs Little Rock, AR 72212 130 W New Circle Road, Suite 170 Lexington, KY 40505 Comments: Formerly Alltel Long Distance - see e-mail dated 7/20/06. Changed Manager contact 1/5/2010. Manager Contact's address changed per 2010 Telecom Info Form filed SEND CORRESPONDENCE TO 3/15/2011. Default address changed per 6/6/2011 notice. Physical address changed per Stephanie Bell 2011 GOR and 2/21/2012 Info Form; Mailing address not changed per verification by Vice President of Government Affairs 130 W. New Circle Rd. Suite 170 Lexington, KY 40505

ACCOUNTING FORMS TO Sandra Blade Senior Analyst Regulatory Compliance 4001 N Rodney Parham Road Little Rock, AR 72212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

ID: 22251082 C MANAGER Windstream FiberNet, LLC Timothy P Loken 4001 N Rodney Parham Road Director Regulatory Reporting Little Rock, AR 72212 4001 N Rodney Parham Road Grand Rapids, MI 49546 Comments: Changed contacts per 2009 GOR submitted 4/2/2010. Name changed per 8/30/2011 Notice. Changed address and contacts per 2012 GOR and changed dropped SEND CORRESPONDENCE TO dba Earthlink Carrier per KSOS. Name changed to Earthlink Carrier from Interstate Stephanie Bell Fibernet per 3/21/2014 Info Form. Changed default electronic contact information and Vice President of Government Affairs 130 W. New Circle Rd. Suite 170 Lexington, KY 40505

ACCOUNTING FORMS TO Sandra Blade Senior Analyst-Regulatory Compliance 4001 N Rodney Parham Road Little Rock, AR 72212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd. Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

ID: 33313700 C MANAGER Windstream Norlight, LLC Stephanie Bell 4001 Rodney Parham Road Vice President of Government Affairs Little Rock, AR 72212 130 W New Circle Road, Suite 170 Lexington, KY 40505

9/29/2021 Page 248 of 312 530 Operator Services

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Windstream Norlight, LLC Continued SEND CORRESPONDENCE TO Comments: Contact information changed 6/13/2007 per letter of 4/16/2007. Name Stephanie Bell changed from Cinergy to Norlight aka Cinergy per 10/10/07 tariff revisions. All contacts & Vice President of Government Affairs addresses changed per 2010 Telecom Info Form filed 3/15/2011. Name changed from 130 W. New Circle Rd. Suite 170 Norlight, Inc. to Windstream Norlight, Inc. per 4/1/2011 notice. Default address changed Lexington, KY 40505

ACCOUNTING FORMS TO Sandra Blade Senior Analyst Regulatory Compliance 4001 Rodney Parham Road Little Rock, AR 72212

SEND COMPLAINTS TO Andrea Curtis Manager- Customer Experience 1720 Galleria Blvd Charlotte, NC 28270 (704) 845-7464 Fax: (704) 849-2241

600 Investor-Owned Water Companies

ID: 6001000 C MANAGER Bluegrass Water Utility Operating Company, LLC Michael Duncan 1650 Des Peres Road, Suite 300 Director, Business Operations St. Louis, MO 63131 1650 Des Peres Road, Suite 300 (314) 736-4672 Fax: (314) 736-4743 St. Louis, MO 63131 (314) 736-4672 Fax: (314) 736-4743 Comments: Center Ridge Water District No. 2 (ID 6000700) transferred to Bluegrass Water Utility Operating Company, LLC approved per 2/17/2020 Order in Case 2019- SEND CORRESPONDENCE TO 00360; Acquisition/transfer of assets transaction closed 5/29/2020. Established 3/15/2021 Stacy Culleton to have method to make entries for 2020 Gross Report water figure; Order stipulation for Project Portfolio Manager 1650 Des Peres Road, Suite 300 St. Louis, MO 63131 (314) 736-4672 Fax: (314) 736-4743

ACCOUNTING FORMS TO Brent Thies Controller 1650 Des Peres Road, Suite 300 St. Louis, MO 63131 (314) 380-8544 Fax: (314) 736-4743

SEND COMPLAINTS TO Brenda Eaves Customer Services Manager 1650 Des Peres Road, Suite 300 St. Louis, MO 63131 (314) 736-4672 Fax: (314) 736-4743

ID: 6000700 C MANAGER Center Ridge Water District No. 2 William Duncan 1980 Buffalo Road President New Concord, KY 42076 1980 Buffalo Road New Concord, KY 42076 Comments: Address and telephone number changed per notice received 4/25/2008. Changed "Newconcord" to "New Concord" 8/14/2008 per Engineering. Updated phone number per 11/21/2008 notice. Updated phone number per 2008 AR submitted 7/2/2009. Changed address per 3/29/2018 notice from KPSC Staff. Proposed transfer to Bluegrass

ID: 15100 C MANAGER Fern Lake Company Gary Asher 12121 S. Fox Den Drive President Knoxville, TN 37934 12121 S. Fox Den Drive (865) 207-1941 Fax: (865) 671-1922 Knoxville, TN 37934 (606) 248-1535 Fax: (606) 248-6141

9/29/2021 Page 249 of 312 600 Investor-Owned Water Companies

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Fern Lake Company Continued SEND CORRESPONDENCE TO Comments: Physical address changed per 2010 AR. Updated phone number, addresses Salvador A Guadiano per 2019 GOR. Confirmed by Calling Mr. Guadiano. Treasurer 12121 S. Fox Den Drive Knoxville, TN 37934

ID: 15200 C MANAGER Francis Water Company, Inc. Chris Francis 29 Water Street Manager Garrett, KY 41630 P. O. Box 38 Garrett, KY 41630 Comments: Changed all contact addresses to P. O. Box 38 after returned mailing of 12/15/2008. Changed contact person per 2009 AR. Updated phone number per 2010 GOR.

ID: 15800 A MANAGER Kentucky-American Water Company Nick Rowe 2300 Richmond Road President Lexington, KY 40502 2300 Richmond Road (859) 268-6333 Fax: (859) 268-6327 Lexington, KY 40502 (859) 268-6333 Fax: (859) 268-6327 Comments: Added Accounting contact per 2011 GOR. Changed Manager per 11/4/2015 notice. Changed default electronic contact information and Accounting contact per ACCOUNTING FORMS TO information obtained from 2/13/2019 monthly financial report. Changed default electronic Tricia Sinopole regulatory contact and Account contact per 7/28/2021 notice. Director, Rates and Regulatory 2300 Richmond Road Lexington, KY 40502 (703) 706-3898 Fax: (859) 268-6374

ID: 6000800 A MANAGER Water Service Corporation of Kentucky Steve Lubertozzi c/o Water Service Corp President 500 West Monroe Street, Suite 3600 c/o Water Service Corp Chicago, IL 60661-3779 500 West Monroe Street, Suite 3600 (844) 310-5556 Fax: (866) 842-8348 Chicago, IL 60661-3779 (844) 310-5556 Fax: (866) 842-8348 Comments: Added Manager and changed Accounting contact per 2011 GOR. Changed Accounting contact per 2/4/2012 AR extension request. Changed Accounting contact per ACCOUNTING FORMS TO 2012 AR. Changed Manager contact per 2013 AR. Changed Accounting contact per Robert A Guttormsen 2014 AR. Changed default regulatory electronic contact information, Correspondence and FP & A Manager c/o Water Service Corp 500 West Monroe Street, Suite 3600 Chicago, IL 60661-3779 (844) 310-5556 Fax: (866) 842-8348

700 Water Districts

ID: 18100 A MANAGER Adair County Water District Lennon Stone 109 Grant Lane General Manager P. O. Box 567 109 Grant Lane Columbia, KY 42728 P. O. Box 567 (270) 384-2181 Fax: (270) 384-3437 Columbia, KY 42728 (270) 384-2181 Fax: (270) 384-3437 Comments: Contact updated per 12/29/2010 notice. Added Manager contact per 2011 GOR. SEND CORRESPONDENCE TO Jennifer Carter Office Manager 109 Grant Lane P. O. Box 567 Columbia, KY 42728 (270) 384-2181 Fax: (270) 384-3437

9/29/2021 Page 250 of 312 700 Water Districts

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 18200 A MANAGER Allen County Water District Wayne Jackson 330 New Gallatin Road Chairperson P. O. Box 58 330 New Gallatin Road Scottsville, KY 42164 P. O. Box 58 (270) 622-3040 Fax: (270) 622-3041 Scottsville, KY 42164 (270) 622-3040 Fax: (270) 622-3041 Comments: Changed Manager contact per 2011 AR. Changed Manager and Correspondence contacts and fax per 2016 AR and GOR. SEND CORRESPONDENCE TO DeAnn Marquez Office Manager 330 New Gallatin Road P. O. Box 58 Scottsville, KY 42164 (270) 622-3040 Fax: (270) 622-3041

ID: 18500 A MANAGER Barkley Lake Water District John-Michael Herring 1420 Canton Road General Manager P. O. Box 308 1420 Canton Road Cadiz, KY 42211 P. O. Box 308 (270) 522-8425 Fax: (270) 522-8448 Cadiz, KY 42211 (270) 522-8425 Fax: (270) 522-8448 Comments: Added Correspondence contact and changed default per 2011 GOR. Changed default contact per 2019 GOR. Changed Manager contact per 2019 AR. SEND CORRESPONDENCE TO Penny Wright Office Manager P. O. Box 308 Cadiz, KY 42211 (270) 522-8425 Fax: (270) 522-8448

ACCOUNTING FORMS TO Penny Wright Office Manager P. O. Box 308 Cadiz, KY 42211 (270) 522-8425 Fax: (270) 522-8448

ID: 18600 A MANAGER Bath County Water District Kelly Wilson 21 Church Street Chairperson P. O. Box 369 21 Chruch Street Salt Lick, KY 40371 P. O. Box 369 (606) 683-6363 Fax: (606) 683-9917 Salt Lick, KY 40371 (606) 683-6363 Fax: (606) 683-9917 Comments: Contacts updated 4/20/2009 per 2008 AR. Correspondence contact changed per 2013 GOR. Updated Correspondence email per 208 AR. SEND CORRESPONDENCE TO Sherri Greene Co-Manager 21 Church Street P. O. Box 369 Salt Lick, KY 40371

ID: 18800 A MANAGER Big Sandy Water District Teresa Brown 18200 Kentucky Route #3 Manager Catlettsburg, KY 41129 18200 Kentucky Route #3 (606) 928-2075 Fax: (606) 928-8454 Catlettsburg, KY 41129

Comments: Overland Development, Inc. (ID 17000) transferred to Big Sandy Water SEND CORRESPONDENCE TO District pursuant to 2/10/2016 Order in Case 2015-00351; Adoption Notice filed 6/15/2016 James H Blanton and Journal Entries filed 6/13/2016. Changed Manager contact per 2019 GOR. Manager 18200 Kentucky Route #3 Catlettsburg, KY 41129 (606) 928-2075 Fax: (606) 928-0254

9/29/2021 Page 251 of 312 700 Water Districts

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 20000 A MANAGER Black Mountain Utility District Stanley Smith 609 Four Mile Road Chairman Baxter, KY 40806-8437 609 Four Mile Road (606) 573-1277 Fax: (606) 573-1276 Baxter, KY 40806-8437 (606) 573-1277 Fax: (606) 573-1276 Comments: Updated Manager contact per 2008 AR. Changed Manager contact per 2010 GOR. Accounting contact added per 2012 AR. Acquired Green Hills Water District (ID SEND CORRESPONDENCE TO 22100) per 7/13/2012 Order in Case 2012-00095. Changed default contact per 8/17/2021 Earl Hall notice. Operations Manager 609 Four Mile Road Baxter, KY 40806-8437 (606) 573-1277 Fax: (606) 573-1276

ACCOUNTING FORMS TO Grant Cooper 609 Four Mile Road Baxter, KY 40806-8437

SEND COMPLAINTS TO Earl Hall Operations Manager 609 Four Mile Road Baxter, KY 40806-8437

ID: 18900 A MANAGER Boone County Water District Charlie Cain 2475 Burlington Pike Chairman P. O. Box 18 2475 Burlington Pike Burlington, KY 41005 Burlington, KY 41005 (859) 586-6155 Fax: (859) 586-5016 (859) 586-6155 Fax: (859) 586-5016

Comments: Contact information updated per filing of 8/15/2007. Changed SEND CORRESPONDENCE TO Correspondence contact per 2012 GOR. Harry Anness Director of Operations 2475 Burlington Pike Burlington, KY 41005 (859) 586-6155 Fax: (859) 586-5016

ID: 19050 A MANAGER Bracken County Water District Anthony Habermehl 1324 Brooksville Germantown Road Chairman P. O. Box 201 P. O. Box 201 Brooksville, KY 41004 Brooksville, KY 41004 (606) 735-3513 Fax: (606) 735-3017 (606) 735-3513 Fax: (606) 735-2619

Comments: Updated street address per 11/30/2007 letter. Updated street address again SEND CORRESPONDENCE TO per call from Eddie Chinn 6/3/2008. Chairman contact changed 6/13/2008 per Diana Moran correspondence from Consumer Services Division. Contact updated per 2008 AR. Office Manager Changed default per 2012 AR. Changed default electronic contact per 10/1/2020 notice. P. O. Box 201 Brooksville, KY 41004 (606) 735-3513 Fax: (606) 735-3017

ID: 7000700 A MANAGER Breathitt County Water District Bobby Thorpe 1137 Main Street, Suite 305 Chairman Jackson, KY 41339 1137 Main Street, Suite 305 (606) 666-3800 Fax: (606) 666-2860 Jackson, KY 41339 (606) 666-3800 Fax: (606) 666-2860 Comments: Added Correspondence contact per 2010 GOR. Changed Manager contact per 2011 GOR. SEND CORRESPONDENCE TO Estill McIntosh Superintendent 1137 Main Street, Suite 305 Jackson, KY 41339 (606) 666-3800 Fax: (606) 666-2860

9/29/2021 Page 252 of 312 700 Water Districts

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 19200 A MANAGER Bullock Pen Water District Bobby J Burgess One Farrell Drive Chairperson P. O. Box 188 One Farrell Drive Crittenden, KY 41030 P. O. Box 188 (859) 428-2112 Fax: (859) 428-1293 Crittenden, KY 41030

Comments: Changed Correspondence per 2020 GOR. SEND CORRESPONDENCE TO Paul Harp General Manager One Farrell Drive P. O. Box 188 Crittenden, KY 41030 (859) 428-5340 Fax: (859) 428-1293

ACCOUNTING FORMS TO Amy G Ruark Office Manager One Farrell Drive P. O. Box 188 Crittenden, KY 41030 (859) 428-2112 Fax: (859) 428-1293

ID: 19201 A MANAGER Caldwell County Water District Patricia Fralick 118 West Market Street Chairperson Princeton, KY 42445 118 West Market Street (270) 365-9381 Fax: (270) 365-9591 Princeton, KY 42445 (270) 365-9381 Fax: (270) 365-9591 Comments: Changed Manager and added Correspondence contact per 2015 AR. SEND CORRESPONDENCE TO Jimmy Littlefield CEO 118 West Market Street Princeton, KY 42445

ID: 19500 A MANAGER Cannonsburg Water District Tim Webb 1606 Cannonsburg Road Manager Ashland, KY 41102 1606 Cannonsburg Road (606) 928-9808 Fax: (606) 928-4788 Ashland, KY 41105 (606) 928-9808 Fax: (606) 928-4788 Comments: PO Box added per 2008 AR. Added Chairman to contacts per 2012 GOR. Changed default contact per 4/27/2015 notice. Changed Manager contact per 1/5/2016 notice. Changed default electronic contact information per 4/26/2017 notice.

ID: 19600 A MANAGER Carroll County Water District #1 Joe C Raisor 205 Main Cross Street Chairperson P. O. Box 350 205 Main Cross Street Ghent, KY 41045 P. O. Box 350 (502) 347-9500 Fax: (502) 347-9333 Ghent, KY 41045 (502) 347-9500 Fax: (502) 347-9333 Comments: Contact modified per 2008 AR. Changed Correspondence contact per 2011 GOR. Changed Manager contact per 2016 AR. SEND CORRESPONDENCE TO Obe Cox Manager 205 Main Cross Street Ghent, KY 41045 (502) 347-9500 Fax: (502) 347-9333

9/29/2021 Page 253 of 312 700 Water Districts

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 19650 A MANAGER Cawood Water District Howard Farmer 54 Plant Road Chairman P. O. Box 429 P. O. Box 429 Cawood, KY 40815 Cawood, KY 40815 (606) 573-3744 Fax: (606) 573-5387 SEND CORRESPONDENCE TO Comments: Changed Manager contact per 1/23/2013 notice. Changed default electronic Ronnie Williams contact information and Correspondence contact per 3/13/2019 notice. Changed default General Manager electronic contact information, Correspondence contact and phone per 5/11/2021 notice. P. O. Box 429 Changed Accounting contact per 9/20/2021 notice. Cawood, KY 40815 (606) 573-3744 Fax: (606) 573-5387

ACCOUNTING FORMS TO Tim Rice Board Member 54 Plant Road P. O. Box 429 Cawood, KY 40815

ID: 19700 A MANAGER Christian County Water District James Owen 1940 Dawson Springs Road GM P. O. Box 7 1940 Dawson Springs Road Hopkinsville, KY 42241-0007 P. O. Box 7 (270) 886-3696 Fax: (270) 886-0708 Hopkinsville, KY 42241-0007 (270) 886-3696 Fax: (270) 886-0708 Comments: Changed physical address per 1/24/2012 notice. Updated General Manager per 2018 AR. SEND CORRESPONDENCE TO James R Owen General Manager 1940 Dawson Springs Road P. O. Box 7 Hopkinsville, KY 42241-0007 (270) 886-3696 Fax: (270) 886-0708

ID: 19900 B MANAGER Corinth Water District Dan Field 215 Thomas Lane Chairperson P. O. Box 218 215 Thomas Lane Corinth, KY 41010 P. O. Box 218 (859) 824-7110 Fax: (859) 824-5922 Corinth, KY 41010

Comments: Changed default electronic contact information and Correspondence contact SEND CORRESPONDENCE TO per 2018 GOR. Tara Wright General Manager P. O. Box 218 Corinth, KY 41010 (859) 824-7110 Fax: (859) 824-5922

ID: 20100 A MANAGER Crittenden-Livingston County Water District Randall O'Bryan 620 East Main Street Chairman P. O. Box 495 620 East Main Street Salem, KY 42078 P. O. Box 495 (270) 988-2680 Fax: (270) 988-4892 Salem, KY 42078 (270) 988-2680 Fax: (270) 988-4892 Comments: Changed Correspondence contact per 2009 AR submitted 3/29/2010. Correspondence contact updated per 1/14/2013 Letter. SEND CORRESPONDENCE TO Ronnie Slayden Superintendent 620 East Main Street P. O. Box 495 Salem, KY 42078 (270) 988-2680 Fax: (270) 988-4892

9/29/2021 Page 254 of 312 700 Water Districts

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 20150 A MANAGER Cumberland County Water District Alvin Pharis 133 Lower River Street Chairman Burkesville, KY 42717-9622 133 Lower River Street (270) 864-3133 Fax: (270) 864-3865 Burkesville, KY 42717-9622

Comments: Added Correspondence contact and changed default per 2011 GOR. SEND CORRESPONDENCE TO Changed Manager and Correspondence contacts per 2015 AR. Matthew Dyer Office Manager 133 Lower River Street Burkesville, KY 42717-9622 (270) 864-3133 Fax: (270) 864-3865

SEND COMPLAINTS TO Matthew Dyer Office Manager 133 Lower River Street Burkesville, KY 42717-9622 (270) 864-3133 Fax: (270) 864-3865

ID: 20200 A MANAGER Cumberland Falls Highway Water District Johnny Collette 6926 Cumberland Falls Highway Chairman Corbin, KY 40701-8637 6926 Cumberland Falls Highway (606) 528-0222 Fax: (606) 528-9875 Corbin, KY 40701-8637 (606) 528-0222 Fax: (606) 528-9875 Comments: Changed contacts per 2013 GOR. Changed Manager contact per 9/10/2015 notice. Changed Manager and Correspondence contacts per 1/30/2020 notice. Changed SEND CORRESPONDENCE TO Manager and Correspondence contacts per 7/8/2020 notice. Mike Baird District Manager 3822 Cumberland Falls Highway Corbin, KY 40701-8637 (606) 528-0222 Fax: (606) 528-9875

ID: 20300 C MANAGER Cunningham Water District Billy Viniard 7506 US Highway 52 Treasurer P. O. Box 644 P. O. Box 644 Cunningham, KY 42035 Cunningham, KY 42035

Comments: Modified contacts per call on 3/12/2010. Added Manager contact per 2015 SEND CORRESPONDENCE TO GOR. Dan Bowles Commissioner P. O. Box 644 Cunningham, KY 42035

ID: 30500 A MANAGER Daviess County Water District William Higdon 3400 Bittel Road General Manager Owensboro, KY 42301 3400 Bittel Road (270) 685-5594 Fax: (270) 683-6324 Owensboro, KY 42301 (270) 685-5594 Fax: (270) 683-6324 Comments: Correspondence contact changed per info received 3/30/2009. Contact title updated per 2008 AR. Modified contacts per 2011 GOR. Name changed to Daviess ACCOUNTING FORMS TO County Water District; Formerly Southeast Daviess County Water District; Merger of West Keith Krampe Daviess County Water District (ID 32000) into Southeast Daviess County Water District 3400 Bittel Road Owensboro, KY 42301

SEND COMPLAINTS TO William Higdon General Manager 3400 Bittel Road Owensboro, KY 42301 (270) 685-5594 Fax: (270) 683-6324

9/29/2021 Page 255 of 312 700 Water Districts

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 20600 B MANAGER Dexter-Almo Heights Water District Charles R Boren 351 Almo Road Commissioner Almo, KY 42020 351 Almo Road (270) 753-9101 Fax: (270) 759-0199 Almo, KY 42020

Comments: Changed Manager contact per 2015 AR. Changed default electronic contact SEND CORRESPONDENCE TO information per 4/26/2017 notice. Removed PO Box 7/27/2017 per undeliverable mailing Kathy Wyatt notice. Changed Manager contact per 2017 GOR. Office Manager 351 Almo Road Almo, KY 42020 (270) 753-9101 Fax: (270) 759-0199

ID: 20700 A MANAGER East Casey County Water District Ricky Carman 690 S Wallace Wilkinson Blvd Chairperson P. O. Box 56 P. O. Box 56 Liberty, KY 42539 Liberty, KY 42539

Comments: Changed Chairman per 3/7/2007 filing. Removed street address for mailing SEND CORRESPONDENCE TO as P. O. Box should be used per 7/3/2018 notice. Andy Greynolds General Manager P. O. Box 56 Liberty, KY 42539

ID: 20800 A MANAGER East Clark County Water District Fred Farris 118 Hopkins Lane Chairman P. O. Box 112 118 Hopkins Lane Winchester, KY 40391 P. O. Box 112 (859) 745-1458 Fax: (859) 745-5982 Winchester, KY 40391 (859) 745-1458 Fax: (859) 745-5982

SEND CORRESPONDENCE TO William Ballard Ganeral Manager 118 Hopkins Lane P. O. Box 112 Winchester, KY 40391 (859) 745-1458 Fax: (859) 745-5982

ID: 21000 A MANAGER East Laurel Water District Douglas Day 1670 Hal Rogers Parkway Chairman P. O. Box 726 P. O. Box 726 London, KY 40743 London, KY 40743 (606) 878-9420 Fax: (606) 878-9425 (606) 878-9420 Fax: (606) 878-9425

Comments: Changed Correspondence contact per 2011 GOR. Changed Manager SEND CORRESPONDENCE TO contact per 2013 GOR. Changed Manager contact per 2018 AR. Dewayne Lewis Office Manager P. O. Box 726 London, KY 40743 (606) 878-9420 Fax: (606) 878-9425

ID: 21100 A MANAGER East Logan Water District, Inc. Linda Alexander 333 S Franklin Street Manager Russellville, KY 42276 333 S Franklin Street (270) 717-0991 Fax: (270) 717-0958 Russellville, KY 42276 (270) 717-0991 Fax: (270) 717-0958

9/29/2021 Page 256 of 312 700 Water Districts

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

East Logan Water District, Inc. Continued SEND CORRESPONDENCE TO Comments: Changed Manager contact per 2014 AR. Changed address and contact per Harris Dockins 11/13/2015 notice. Correspondence contact added per 2017 GOR. Chairman 333 S Franklin Street Russellville, KY 42276

ID: 21200 A MANAGER East Pendleton Water District William Thompson 601 Woodson Road Chairman Falmouth, KY 41040 601 Woodson Road (859) 654-2100 Fax: (859) 654-3144 Falmouth, KY 41040 (859) 654-2100 Fax: (859) 654-2100 Comments: Removed PO Box per 2009 AR. Changed Manager contact per 2017 GOR. Changed default electronic contact information per 3/17/2020 notice. SEND CORRESPONDENCE TO Wayne Lonaker General Manager 601 Woodson Road Falmouth, KY 41040 (859) 654-2100 Fax: (859) 654-2100

ID: 21300 A MANAGER Edmonson County Water District Jimmy Mills 1128 Highway 259N Chairman P. O. Box 208 1128 Highway 259N Brownsville, KY 42210 P. O. Box 208 (270) 597-2165 Fax: (270) 597-2166 Brownsville, KY 42210

Comments: Updated Chairman contact per 2008 AR. SEND CORRESPONDENCE TO Tony Sanders General Manager P. O. Box 208 Brownsville, KY 42210 (270) 597-2165 Fax: (270) 597-2166

ACCOUNTING FORMS TO Erica Wolfe Bookkeeper P. O. Box 208 Brownsville, KY 42210 (270) 597-2165 Fax: (270) 597-2166

SEND COMPLAINTS TO Tony Sanders General Manager P. O. Box 208 Brownsville, KY 42210 (270) 597-2165 Fax: (270) 597-2166

ID: 21400 B MANAGER Elkhorn Water District Michael Dudgeon 7165 US 127 North Chairman P. O. Box 67 P. O. Box 67 Frankfort, KY 40602 Frankfort, KY 40602

Comments: Changed physical address and added electronic contact information to SEND CORRESPONDENCE TO Manager contact per 2016 GOR. Changed default electronic contact information per Jolene Parris 5/16/2017 notice. Office Manager P. O. Box 67 Frankfort, KY 40602

9/29/2021 Page 257 of 312 700 Water Districts

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Elkhorn Water District Continued ACCOUNTING FORMS TO Andi Breek 7165 US 127 North P. O. Box 67 Frankfort, KY 40602

ID: 21500 A MANAGER Estill County Water District #1 Robert Johnson 76 Cedar Grove Road Treasurer Irvine, KY 40336 76 Cedar Grove Road (606) 723-3795 Fax: (606) 726-9083 Irvine, KY 40336 (606) 723-3795 Fax: (606) 726-9083 Comments: Changed Manager contact per 2009 AR. Changed Manager contact per 2011 GOR. Changed Manager contact per 2018 GOR. SEND CORRESPONDENCE TO Audrea Miller General Manager 76 Cedar Grove Road Irvine, KY 40336 (606) 723-3795 Fax: (606) 726-9083

ID: 21700 A MANAGER Farmdale Water District Clifford Toles 100 Highwood Drive, Route 8 Chairman Frankfort, KY 40601 55 Boone Creek Estates Road (502) 223-3562 Fax: (502) 352-2990 Frankfort, KY 40601 (502) 223-3562 Fax: (502) 352-2990 Comments: Manager contact modified per 2009 AR for Chairman and address. Added Correspondence contact and changed default per 2011 GOR. SEND CORRESPONDENCE TO Jan Sanders Office Manager 100 Highwood Drive, Route 8 Frankfort, KY 40601 (502) 223-3562 Fax: (502) 352-2990

ID: 21800 B MANAGER Fountain Run Water District #1 Joe Cornwell 226 Main Street Chairperson P.O. Box 118 1220 Brownsford Road Fountain Run, KY 42133 Fountain Run, KY 42133 (270) 434-4080 Fax: (270) 434-4081 SEND CORRESPONDENCE TO Comments: Changed PO Box from 116 to 118 per filing of 12/10/2007. Chairman contact Louise Veach info updated per 2008 AR. Office Manager 226 Main Street P.O. Box 118 Fountain Run, KY 42133 (270) 434-4080 Fax: (270) 434-4081

ID: 21850 A MANAGER Gallatin County Water District Vic Satchwell 4500 Highway 455 Chairman Sparta, KY 41086 4500 Highway 455 (859) 643-5200 Fax: (859) 567-7928 Sparta, KY 41086 (859) 643-5200 Fax: (859) 567-7928

SEND CORRESPONDENCE TO Tammy Hendren Office Manager 4500 Highway 455 Sparta, KY 41086 (859) 643-5200 Fax: (859) 643-5222

9/29/2021 Page 258 of 312 700 Water Districts

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Gallatin County Water District Continued SEND COMPLAINTS TO Tammy Hendren Secretary 4500 Highway 455 Sparta, KY 41086

ID: 21900 B MANAGER Garrison-Quincy-Ky-O-Heights Water District Luke Bentley 279 Robins Lane Chairperson P. O. Box 279 279 Robins Lane Garrison, KY 41141 P. O. Box 279 (606) 757-4898 Fax: (606) 757-9508 Garrison, KY 41141 (606) 757-4898 Fax: (606) 757-9508 Comments: Added street address per 12/7/2007 letter. Added Accounting contact per 2016 GOR. Changed physical street address per 2017 GOR. Changed Manager contact SEND CORRESPONDENCE TO per 2018 AR. John Pierce General Manager 279 Robins Lane P. O. Box 279 Garrison, KY 41141 (606) 757-4898 Fax: (606) 757-9508

ACCOUNTING FORMS TO Andrea Johnson District Finance Officer 279 Robins Lane P. O. Box 279 Garrison, KY 41141 (606) 757-4898 Fax: (606) 757-9508

ID: 7001200 A MANAGER Graves County Water District Joey Morrow P. O. Box 329 Chairman 301 East Broadway P. O. Box 329 Mayfield, KY 42066 Mayfield, KY 42066

Comments: Established 10/20/2008 per confirmation of Adoption Notice submitted ACCOUNTING FORMS TO 9/8/2008. Formerly Consumers Water District, Fancy Farm Water District, Hardeman Belva Wilkerson Water District, and South Graves County Water District (merge approved per 5/21/2008 P. O. Box 329 Order in Case 2007-00496 with conditions). Hickory Water District merged per Order of 301 East Broadway Mayfield, KY 42066

ID: 22000 A MANAGER Grayson County Water District Kevin Shaw 21 Shull White Road Manager P. O. Box 217 21 Shull White Road Leitchfield, KY 42754 P. O. Box 217 (270) 259-2917 Fax: (230) 200-4302 Leitchfield, KY 42754 (270) 259-2917 Fax: (230) 200-4302 Comments: Address updated per 2017 GOR and AR. Unable to issue notices to prior default electronic contact information; undeliverable and suspected as spam; Changed ACCOUNTING FORMS TO default electronic contact information per 2018 GOR. Kyle Cannon Accountant 21 Shull White Road P. O. Box 217 Leitchfield, KY 42754 (270) 259-2917 Fax: (270) 200-4302

SEND COMPLAINTS TO Kevin Shaw Manager 21 Shull White Road P. O. Box 217 Leitchfield, KY 42754

9/29/2021 Page 259 of 312 700 Water Districts

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 22200 A MANAGER Green River Valley Water District Phillip Doyle 1180 E Main Street Chairman P. O. Box 460 P. O. Box 460 Horse Cave, KY 42749 Horse Cave, 42749 (270) 786-2134 Fax: (270) 786-5261 (270) 786-2134 Fax: (270) 786-5261

Comments: Changed address, phone and fax per 10/26/2015 notice. Added Manager SEND CORRESPONDENCE TO contact per 2016 AR. David Paige General Manager P. O. Box 460 Horse Cave, KY 42749 (270) 786-2134 Fax: (270) 786-5261

ID: 22300 A MANAGER Green-Taylor Water District Ken Ferguson 250 Industrial Park Road Chairman P. O. Box 168 250 Industrial Park Road Greensburg, KY 42743 P. O. Box 168 (270) 932-4947 Fax: (270) 932-7036 Greensburg, KY 42743 (270) 932-4947 Fax: (270) 932-7036 Comments: Added Correspondence contact and changed default per 2015 GOR. Changed Correspondence contact per 2017 GOR. Changed Manager contact per 2017 SEND CORRESPONDENCE TO AR. Removed Correspondence contact per 9/4/2019 notice. Changed default and added Andrew Tucker Correspondence contact 5/19/2020 per 2019 GOR. General Manager 250 Industrial Park Road P. O. Box 168 Greensburg, KY 42743

ID: 22500 A MANAGER Hardin County Water District #1 Stephen Hogan 1400 Rogersville Road General Manager Radcliff, KY 40159-0489 1400 Rogersville Road (270) 352-4280 Fax: (270) 352-3055 Radcliff, KY 40159-0489 (270) 351-3222 Fax: (270) 352-3055 Comments: Telephone number updated per 2009 AR submitted 3/31/2010. Changed default electronic contact information and Manager contact per 5/2/2018 notice.

ID: 22600 A MANAGER Hardin County Water District #2 Michael Bell 360 Ring Road Chairman P. O. Box 970 P. O. Box 970 Elizabethtown, KY 42702-0970 Elizabethtown, KY 42702-0970 (270) 737-1056 Fax: (270) 737-2301 (270) 737-1056 Fax: (270) 737-2301

Comments: Added physical street address, Manager contact title, and updated SEND CORRESPONDENCE TO Correspondence contact per 2008 AR. Added Accounting contact per 2013 GOR. Shaun Youravich Changed default electronic contact information and Correspondence contact per General Manager 10/31/2019 notice. Changed default contact information per 1/3/2020 notice. Changed P. O. Box 970 Elizabethtown, KY 42702-0970 (270) 737-1056 Fax: (270) 737-2301

ACCOUNTING FORMS TO Amber Pike Accountant 360 Ring Road P. O. Box 970 Elizabethtown, KY 42702-0970 (270) 737-1056 Fax: (270) 737-2301

9/29/2021 Page 260 of 312 700 Water Districts

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 22700 A MANAGER Henderson County Water District David Spainhoward 655 South Main Street Chairperson P. O. Box 655 655 South Main Street Henderson, KY 42419-0655 P. O. Box 655 (270) 826-9802 Fax: (270) 826-9808 Henderson, KY 42419-0655 (270) 826-9802 Fax: (270) 826-9808 Comments: Changed Correspondence contact per 8/21/2013 notice. Changed default contact information after returned mailing 1/2/2020. Returned electronic mailing SEND CORRESPONDENCE TO 3/16/2020; obtaining new information asap. Entered default electronic contact information Peter R Conrad per 3/17/2020 feedback. Superintendent 655 South Main Street P. O. Box 655 Henderson, KY 42419-0655 (270) 826-9802 Fax: (270) 826-9808

ID: 23000 A MANAGER Henry County Water District #2 Dale Jennings 8955 Main Street Chairperson P. O. Box 219 P. O. Box 219 Campbellsburg, KY 40011 Campbellsburg, KY 40011 (502) 532-6279 Fax: (502) 532-0027 (502) 947-5254 Fax: (502) 532-0027

Comments: Replaced Lynda Wilson with James Simpson as Correspondence contact per SEND CORRESPONDENCE TO 3/27/2008 notice. Address changed for Manager contact per 6/17/2008 correspondence Keith Morris from PSC Consumer Services after returned mailing. Default electronic contact COO information and Correspondence contact changed per 3/14/2017 notice. 8955 Main Street P. O. Box 219 Campbellsburg, KY 40011 (502) 532-6280 Fax: (502) 532-0027

ID: 23300 A MANAGER Hyden-Leslie County Water District Augustus Roberts 356 Wendover Road Chairman Hyden, KY 41749 356 Wendover Road (606) 672-2791 Fax: (606) 672-7510 Hyden, KY 41749 (606) 672-2791 Fax: (606) 672-7510 Comments: Modified address per 2009 AR. Changed Manager contact per 2014 AR. Changed mailing address per 2015 AR and GOR. Changed Correspondence contact per SEND CORRESPONDENCE TO 2017 GOR. L. J. Turner Manager 356 Wendover Road Hyden, KY 41749 (606) 672-2791 Fax: (606) 672-7510

ID: 23400 A MANAGER Jessamine County Water District #1 Carl Waits 2225 Lexington Road Chairman Nicholasville, KY 40356-9702 2225 Lexington Road (859) 885-9314 Fax: (859) 881-3814 Nicholasville, KY 40356-9702

Comments: Address updated per 2008 AR. Correspondence contact changed per SEND CORRESPONDENCE TO 6/22/2011 notice. Changed default electronic contact information per undeliverable notice Karen Lee on 6/12/2018 to prior contact. Added Accounting contact per 2018 AR. Changed Office Manager Accounting contact per 2019 AR. 2225 Lexington Road Nicholasville, KY 40356-9702 (859) 885-9314 Fax: (859) 881-3814

ACCOUNTING FORMS TO Lisa Teater Bookkeeper 2225 Lexington Road Nicholasville, KY 40356-9702

9/29/2021 Page 261 of 312 700 Water Districts

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 24300 A MANAGER Jessamine-South Elkhorn Water District L. Nick Strong 802 S Main Street Chairperson P. O. Box 731 802 S Main Street Nicholasville, KY 40356 Nicholasville, KY 40356 (859) 881-0589 Fax: (859) 881-5080 (859) 881-0589 Fax: (859) 881-5080

Comments: Now multi-service per 1/28/2008 filing. Added new physical address per SEND CORRESPONDENCE TO 12/11/2008 notice. Changed Correspondence contact per update provided on 6/29/2016. Richard Decker Default Regulatory email updated per 2017 GOR and AR. Changed default email address Superintendent per 1/8/2019 phone inquiry related to a case. Changed Correspondence contact per 2018 802 S Main Street P. O. Box 731 Nicholasville, KY 40356 (859) 881-0589 Fax: (859) 881-5080

ACCOUNTING FORMS TO Kim Miller Bookkeeper P. O. Box 731 Nicholasville, KY 40356 (859) 881-0589 Fax: (859) 881-5080

ID: 23550 A MANAGER Jonathan Creek Water District Jeff O'Bryan 7564 U. S. Highway 68E Chairman P. O. Box 414 7564 U. S. Highway 68E Benton, KY 42025 P. O. Box 414 (270) 354-8474 Fax: (270) 354-9176 Benton, KY 42025 (270) 354-8474 Fax: (270) 354-9176 Comments: Modified Manager contact title per 2008 AR. Manager contact changed per 2014 AR. Added Correspondence contact and change general default per 2017 GOR. SEND CORRESPONDENCE TO Changed Manager contact per 7/16/2018 notice. David Lovett Superintendent 7564 U. S. Highway 68E P. O. Box 414 Benton, KY 42025

ID: 19400 A ACCOUNTING FORMS TO Knott County Water & Sewer District Kyle Smith 7777 Big Branch Road CFO Vicco, KY 41773 7777 Big Branch Road (606) 642-3582 Fax: (606) 642-3770 Vicco, KY 41773 (606) 642-3582 Fax: (606) 642-3770 Comments: Formerly Caney Creek Water & Sewer District per 12/26/2000 letter. Changed address per company 11/18/2010. Changed default electronic contact information and Accounting contact per 10/19/2017 notice. Changed Manager contact per KPSC DOI 7/22/2019. Deleted Manager contact per 2019 AR.

ID: 7001000 A MANAGER Knox County Utility Commission Sam Watts 1905 Highway 930 Chairman Barbourville, KY 40906 P. O. Box 1630 (606) 546-5300 Fax: (606) 546-3099 Barbourville, KY 40906 (606) 546-5300 Fax: (606) 546-5300 Comments: Updated Manager record per 2009 AR. Added Correspondence contact per 2011 GOR. Changed mailing address per 12/4/2012 notice. Correspondence Contact SEND CORRESPONDENCE TO updated per 2017 GOR. Changed Manager contact per 8/1/2019 notice. Michelle Stewart Office Manager P. O. Box 1630 Barbourville, KY 40906 (606) 546-5300 Fax: (606) 546-3099

9/29/2021 Page 262 of 312 700 Water Districts

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 24000 A MANAGER Larue County Water District #1 John Detre 6215 L & N Turnpike Chairman Buffalo, KY 42716 6215 L & N Turnpike (270) 325-3242 Fax: (270) 325-3243 Buffalo, KY 42716 (270) 325-3242 Fax: (270) 325-3243 Comments: Added Correspondence contact and changed default per 2011 AR. Changed Correspondence contact per 2018 GOR. SEND CORRESPONDENCE TO Tim Bartley General Manager 6215 L & N Turnpike Buffalo, KY 42716 (270) 325-3242 Fax: (270) 325-3243

ID: 24100 A MANAGER Laurel County Water District #2 Roy Wayne Jenkins 3910 South Laurel Road Chairman London, KY 40744 3910 South Laurel Road (606) 878-2494 Fax: (606) 878-2448 London, KY 40744

Comments: Modified Manager contact per 2008 AR. Added Accounting contact per 2012 SEND CORRESPONDENCE TO GOR. Changed Manager contact per 10/16/2017 notice. Changed default electronic Wanda Simons Smith contact information, Manager and Correspondence contacts per 2018 GOR and Office Manager 3/29/2019 Info Form. 3910 South Laurel Road London, KY 40744 (606) 878-2494 Fax: (606) 878-2448

ID: 24200 B MANAGER Ledbetter Water District Alan Fox 1483 US Highway 60W Manager P. O. Box 123 P. O. Box 123 Ledbetter, KY 42058-0123 Ledbetter, KY 42058-0123 (270) 898-3236 Fax: (270) 898-3496 (270) 898-3236 Fax: (270) 898-3496

Comments: Contacts changed per 2007 AR. Changed Manager contact per 7/15/2020 SEND CORRESPONDENCE TO notice. Paula Malone Office Manager P. O. Box 123 Ledbetter, KY 42058 (270) 898-3236 Fax: (270) 898-3496

ID: 7000300 A MANAGER Letcher County Water and Sewer District Bernard Watts 3443 US 119 North Chairman Mayking, KY 41837 3443 US 119 North (606) 633-8550 Fax: (606) 633-8550 Mayking, KY 41837

Comments: Contact information changed per 8/20/2007 email. Contact and phone SEND CORRESPONDENCE TO changed per 9/9/2008 correspondence. Contacts updated per 5/8/2009 notice. Modified Mark Lewis contacts per 2010 AR. Removed PO Box after returned mailing 10/3/2011. Changed General Manager default per 2012 GOR. Changed contacts per 2013 GOR. Changed default electronic 3443 US 119 North Mayking, KY 41837 (606) 633-8550 Fax: (606) 633-8550

ACCOUNTING FORMS TO Nick Hall Financial Clerk 3443 US 119 North Mayking, KY 41837 (606) 633-8550 Fax: (606) 633-8550

9/29/2021 Page 263 of 312 700 Water Districts

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Letcher County Water and Sewer District Continued SEND COMPLAINTS TO Greg Pridemore Executive Director 3443 US 119 North Mayking, KY 41837 (606) 633-8550 Fax: (606) 633-8550

ID: 24500 A MANAGER Lyon County Water District Don Robertson 5464 U. S. Highway 62 West Chairman P. O. Box 489 P. O. Box 489 Kuttawa, KY 42055 Kuttawa, KY 42055 (270) 388-0271 Fax: (270) 388-9825 (270) 388-0271 Fax: (270) 388-9825

Comments: Added Sewer Division 6/30/2008 effective 8/1/2008 per tariff. Phone number ACCOUNTING FORMS TO of Chairman and physical address of company updated per 2008 AR. Changed Manager Elaine Bond contact and address per 2010 AR. Added Correspondence contact per 2011 GOR. Accountant Changed Manager contact per 2014 AR and added Accounting contact per 2014 GOR. 500 W Main Street Princeton, KY 42445

ID: 7000100 A MANAGER Madison County Utilities District Jared Webb 297 Michelle Drive Manager P. O. Box 670 297 Michelle Drive Richmond, KY 40476-0670 P. O. Box 670 (859) 624-1735 Fax: (859) 623-8220 Richmond, KY 40476-0670 (859) 624-1735 Fax: (859) 623-8220 Comments: Added street address per 11/20/2007 email. Changed Manager and Complaint contact per notice received 4/17/2008. Changed company name per 10/18/2013 notice and Tariff on file. Changed Manager contact per 6/14/2021 notice.

ID: 24600 A MANAGER Magoffin County Water District Randall Hardin 749 Parkway Road Chairman P. O. Box 490 P. O. Box 490 Salyersville, KY 41465 Salyersville, KY 41465 (606) 349-6812 Fax: (606) 349-6814 SEND CORRESPONDENCE TO Comments: Chairman updated per 2008 AR. Updated Manager contact per call from Allen McCarty company 2/23/2010. Updated contacts and phone per 2010 AR. Changed Manager Correspondence and Complaint contacts per 2015 AR and GOR. Phone number 749 Parkway Rd changed per 2/7/2019 notice. P. O. Box 490 Salyersville, KY 41465 (606) 349-6812 Fax: (606) 349-6814

SEND COMPLAINTS TO Allen McCarty Manager 749 Parkway Road P. O. Box 490 Salyersville, KY 41465 (606) 349-6812 Fax: (606) 349-6814

ID: 24700 A MANAGER Marion County Water District Jeff Preston 1835 Campbellsville Road Chairperson P. O. Box 528 1835 Campbellsville Road Lebanon, KY 40033 P. O. Box 528 (270) 692-2004 Fax: (270) 692-1010 Lebanon, KY 40033

9/29/2021 Page 264 of 312 700 Water Districts

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Marion County Water District Continued SEND CORRESPONDENCE TO Comments: Added street address per 12/3/2007 letter. Changed Manager contact per Jimmy Mudd 2016 GOR. General Manager P. O. Box 528 Lebanon, KY 40033 (270) 692-2004 Fax: (270) 692-1010

ID: 25000 A MANAGER Martin County Water District Craig Miller 387 East Main Street, Suite 140 Division Manager Inez, KY 41224 c/o Alliance Water Resources, Inc. (606) 298-3885 Fax: (606) 298-4913 1402 East Main Street Inez, KY 41224 Comments: Address changed per information obtained from PSC Engineering 12/2/2009. Default contact and address updated per 9/27/2011 notice. Default contact and address SEND CORRESPONDENCE TO updated per 2011 GOR. Changed Manager contact per 2013 AR. Added Accounting James Ford contact per 2015 GOR. Changed Accounting contact per 5/8/2018 notice. Changed Local Manager c/o Alliance Water Resources, Inc. 1402 East Main Street Inez, KY 41224

ACCOUNTING FORMS TO Craig Miller Division Manager c/o Alliance Water Resources, Inc. 1402 East Main Street Inez, KY 41224

ID: 25200 A MANAGER McCreary County Water District Stephen Whitaker Highway 27 Superintendent P. O. Box 488 P. O. Box 488 Whitley City, KY 42653 Whitley City, KY 42653

Comments: Modified phone number per 2008 AR. Changed Manager contact per 10/6/2017 notice. Changed default electronic contact information per 7/25/2018 phone inquiry after undeliverable notice.

ID: 25300 A MANAGER McKinney Water District Mark Reed 2900 KY HWY 198 Manager Stanford, KY 40484 P. O. Box 7 (606) 346-2220 Fax: (606) 346-5145 McKinney, KY 40448 (606) 346-2220 Fax: (606) 346-5145 Comments: Added Correspondence contact per 2009 AR submitted 3/26/2010. Modified City and zip per 1/10/2011 notice. Changed contacts per 2011 GOR.

ID: 25305 A MANAGER Meade County Water District Doug Cornett 1003 Armory Place Chairman P. O. Box 367 125 Cornett Lane Brandenburg, KY 40108 Guston, KY 40142 (270) 422-5006 Fax: (270) 422-5068 (270) 422-5006 Fax: (270) 422-5068

Comments: Contacts changed per 8/16/2007 email. Added street address per 12/3/2007 SEND CORRESPONDENCE TO letter. Chairman updated per 2008 AR. Added Accounting contact per 2016 AR. Tim Gossett Changed default electronic contact information, Correspondence, and Complaint contacts General Manager per 8/10/2018 notice. Changed electronic contact information after undeliverable 1003 Armory Place P. O. Box 367 Brandenburg, KY 40108 (270) 422-5006 Fax: (270) 422-5068 9/29/2021 Page 265 of 312 700 Water Districts

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Meade County Water District Continued ACCOUNTING FORMS TO Tim Gossett General Manager 1003 Armory Place P. O. Box 367 Brandenburg, KY 40108

SEND COMPLAINTS TO Tim Gossett General Manager 1003 Armory Place P. O. Box 367 Brandenburg, KY 40108 (270) 422-5006 Fax: (270) 422-5068

ID: 25400 C MANAGER Milburn Water District Mark Vaden 7731 State Route 80 East Chairman Arlington, KY 42021 7731 State Route 80 East (270) 694-3412 Fax: (270) 694-3055 Arlington, KY 42021 (270) 694-3412 Fax: (270) 694-3055 Comments: Contacts updated per 1/10/2011 notice. SEND CORRESPONDENCE TO Glynn Goldsmith Operator 7731 State Route 80 East Arlington, KY 42021 (270) 694-3412 Fax: (270) 694-3055

ACCOUNTING FORMS TO Donna Curtsinger Office Manager c/o Curtsinger & Duncan Financial 1861 County road 1129, Arlington, KY Arlington, KY 42021

ID: 25500 A MANAGER Monroe County Water District Richard O Ross 205 Capp Harlan Road General Manager Tompkinsville, KY 42167 205 Capp Harlan Road (270) 487-8131 Fax: (270) 487-0932 Tompkinsville, KY 42167 (270) 487-8131 Fax: (270) 487-0932 Comments: Changed contact per 2011 GOR. SEND CORRESPONDENCE TO Jana Dubree Office Manager 205 Capp Harlan Road Tompkinsville, KY 42167

ID: 25600 B MANAGER Montgomery County Water District #1 Billy Kiser 4412 Camargo Road Chairman Mt. Sterling, KY 40353 4412 Camargo Road (859) 498-0521 Fax: (859) 498-0872 Mt. Sterling, KY 40353

Comments: Correspondence contact changed per telephone call 1/11/2008 from utility. SEND CORRESPONDENCE TO Address changed per 7/5/2011 notice. Changed Manager contact per 2011 GOR. Sandra Cole Changed Manager contact per 2015 AR. Office Manager 4412 Camargo Road Mt. Sterling, KY 40353 (859) 498-0521 Fax: (859) 498-0872

9/29/2021 Page 266 of 312 700 Water Districts

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 25603 A MANAGER Morgan County Water District Roy Collett 1009 Hwy 172 Chairperson West Liberty, KY 41472 1009 Hwy 172 (606) 743-1204 Fax: (606) 743-9585 West Liberty, KY 41472 (606) 743-1204 Fax: (606) 743-9585 Comments: Contact changed per 2008 AR. Changed address per 5/3/2012 notice. Changed Correspondence contact per 2018 GOR. SEND CORRESPONDENCE TO Shannon Elam General Manager 1009 Hwy 172 West Liberty, KY 41472 (606) 743-1204 Fax: (606) 743-9585

ID: 25605 A MANAGER Mountain Water District Michael Blackburn 6332 Zebulon Highway Chairperson P. O. Box 3157 P. O. Box 3157 Pikeville, KY 41502-3157 Pikeville, KY 41502 (606) 631-9162 Fax: (606) 631-3087 SEND CORRESPONDENCE TO Comments: Telephone number modified per 2008 AR. Changed default contact per 2010 Roy Sawyers AR. Changed contacts per 2011 GOR. Changed Manager contact per 2014 GOR. District Administrator P. O. Box 3157 Pikeville, KY 41502 (606) 631-9162 Fax: (606) 631-3087

SEND COMPLAINTS TO Tammy Olson Office/Compliance Manager 6332 Zebulon Highway P. O. Box 3157 Pikeville, KY 41502-3157

ID: 25800 A MANAGER Muhlenberg County Water District Bobby Mayhugh 301 Dean Road Chairperson P. O. Box 348 P. O. Box 348 Greenville, KY 42345 Greenville, KY 42345 (270) 338-1300 Fax: (270) 338-7494 (270) 338-1300 Fax: (270) 338-7494

Comments: Changed Manager and Correspondence contact per 2011 GOR. Changed SEND CORRESPONDENCE TO Correspondence contact per 2015 GOR. Added Accounting contact per 2017 GOR and Melva Pendley AR. Office Manager P. O. Box 348 Greenville, KY 42345 (270) 338-1300 Fax: (270) 338-7494

ACCOUNTING FORMS TO Kendra Newman Office Manager 301 Dean Road P. O. Box 348 Greenville, KY 42345 (270) 338-1300 Fax: (270) 338-7494

ID: 26000 A MANAGER Muhlenberg County Water District #3 Donald Garrett 4789 Main Street Chairman P. O. Box 67 P. O. Box 67 Bremen, KY 42325 Bremen, KY 42325 (270) 525-6333 Fax: (270) 525-0025 (270) 525-6333 Fax: (270) 525-0025

9/29/2021 Page 267 of 312 700 Water Districts

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Muhlenberg County Water District #3 Continued SEND CORRESPONDENCE TO Comments: Chairman name and address updated per 2008 AR submitted 3/19/2009. Cindy Darr Chairman name and address updated per 2009 AR submitted 3/22/2010. Changed Office Manager default contact per 2013 AR and GOR. Changed Correspondence contact per 10/12/2017 P. O. Box 67 notice. Bremen, KY 42325

ID: 26200 C MANAGER Murray #2 Water District Marty Futrell 201 New Providence Road Chairperson Murray, KY 42071 201 New Providence Road Murray, KY 42071 Comments: Changed default electronic contact information and added Accounting contact per 2016 AR. Default regulatory electronic contact information changed per KPSC SEND CORRESPONDENCE TO phone communication 4/5/2018. Transfer of Murray #2 Water District to City of Murray Judy Harris approved per 2/27/2020 Order in Case 2019-00413. Final 2020 Annual Report filed Secretary / Manager 201 New Providence Road Murray, KY 42071

ACCOUNTING FORMS TO Mike Hodge Accountant 915 Coldwater Road Murray, KY 42071

ID: 26400 A MANAGER Nebo Water District J E Ellis 45 North Bernard Street Chairman Nebo, KY 42441 45 North Bernard Street (270) 249-3709 Fax: (270) 249-3714 Nebo, KY 42441 (270) 249-3709 Fax: (270) 249-3714 Comments: Added street address per notice submitted 12/28/2009. Contacts modified per 4/1/2011 notice. Removed Correspondence contact and changed default per 2017 AR and GOR.

ID: 26500 B MANAGER Nicholas County Water District Debbie Higginbotham 1639 Old Paris Road Chairman Carlisle, KY 40311 1639 Old Paris Road (859) 289-3157 Fax: (859) 289-8131 Carlisle, KY 40311

Comments: Manager contact changed per 2009 AR. Manager contact changed per 2010 SEND CORRESPONDENCE TO AR. Contacts updated per 4/17/2018 inquiry for delinquent reporting. Monica Pryor Office Manager 1639 Old Paris Road Carlisle, KY 40311 (859) 289-3157 Fax: (859) 289-8131

ID: 26600 A MANAGER North Hopkins Water District Norman D Adams 316 Liberty Church Loop Chairman Madisonville, KY 42431 316 Liberty Church Loop (270) 825-1623 Fax: (270) 825-8493 Madisonville, KY 42431 (270) 825-1623 Fax: (270) 825-8493 Comments: Changed Chairman name per 12/10/2007 letter. Updated contacts 3/4/2009 per 2008 AR. Contacts and Address changed per 2012 Annual Report. Changed SEND CORRESPONDENCE TO address per 2013 AR and GOR. Changed Correspondence mailing address per 2015 Tamara Hunter GOR. Changed record for Physical and Manager Address per 10/3/2017 notice; Other Office Manager 316 Liberty Church Loop Madisonville, KY 42431 (270) 825-1623 Fax: (270) 825-8493

9/29/2021 Page 268 of 312 700 Water Districts

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

North Hopkins Water District Continued ACCOUNTING FORMS TO Anthony Knight CPA 28 Court St. Madisonville, KY 42431

ENGINEERING Tamara Hunter Office Manager 316 Liberty Church Loop Madisonville, KY 42431 (502) 825-1623 Fax: (270) 825-8493

ID: 26700 B MANAGER North Logan Water District #1 S. C. Smotherman 3118 Lewisburg Road Chairman Russellville, KY 42276 3118 Lewisburg Road Russellville, KY 42276 Comments: Changed telephone number per 2008 AR. ENGINEERING James Grimes Secretary-Treasurer 5311 Lewisburg Road Russellville, KY 42276

ID: 26800 A MANAGER North Marshall Water District Kendra Capps 96 Carroll Road Chairperson Benton, KY 42025 96 Carroll Road (270) 527-3208 Fax: (270) 527-3039 Benton, KY 42025

Comments: Manager contact address changed per 6/18/2008 correspondence from PSC SEND CORRESPONDENCE TO Consumer Services. Street address and default contact changed per 2009 AR submitted Roger Colburn 3/29/2010. PO Box removed per 2/11/2010 notice; Verified by telephone call to utility. General Manager Changed Correspondence contact per 2011 GOR. Changed Manager contact per 2015 96 Carroll Road Benton, KY 42025 (270) 527-3208 Fax: (270) 527-3039

SEND COMPLAINTS TO Brad Anderson Superintendent 96 Carroll Road Benton, KY 42025 (270) 527-3208 Fax: (270) 527-3039

ID: 26900 A MANAGER North McLean County Water District Keith Ayer 217 Hill Street Chairman P. O. Box 68 217 Hill Street Livermore, KY 42352 P. O. Box 68 (270) 278-2800 Fax: (270) 278-2792 Livermore, KY 42352 (270) 278-2800 Fax: (270) 278-2792 Comments: Changed Manager contact per 2017 GOR.

ID: 27000 A MANAGER North Mercer Water District Gerald Shepherson 4795 Louisville Road Chairman P. O. Box 79 P. O. Box 79 Salvisa, KY 40372 Salvisa, KY 40372 (859) 865-2292 Fax: (859) 865-4572 (859) 865-2292 Fax: (859) 865-4572

9/29/2021 Page 269 of 312 700 Water Districts

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

North Mercer Water District Continued SEND CORRESPONDENCE TO Comments: Changed Manager contact per 2011 GOR. Changed default per 2013 GOR. Mischell Lee Default electronic contact info changed per PSC Legal 9/29/2016. Manager P. O. Box 79 Salvisa, KY 40372 (859) 865-2292 Fax: (859) 865-4572

ID: 27100 A MANAGER North Nelson Water District Nicky Rapier 5555 Louisville Road Chairman P. O. Box 25 5555 Louisville Road Cox's Creek, KY 40013 P. O. Box 25 (502) 348-8342 Fax: (502) 348-8342 Cox's Creek, KY 40013 (502) 348-8342 Fax: (502) 348-8342 Comments: Changed Manager and removed Correspondence contact per 2012 GOR. Changed Manager contact per 6/1/2017 notice. Added Correspondence contact and SEND CORRESPONDENCE TO changed default contact per 2017 GOR. Don Mudd Secretary 5555 Louisville Road P. O. Box 25 Cox's Creek, KY 40013

SEND COMPLAINTS TO Steven R Allgeier General Manager 5555 Louisville Road P. O. Box 25 Cox's Creek, KY 40013-0025 (502) 348-8342 Fax: (502) 348-8342

ID: 27300 B MANAGER Northeast Woodford County Water District John Davis 225A South Main Street Chairman Versailles, KY 40383 225A South Main Street (859) 873-5989 Fax: (859) 873-7334 Versailles, KY 40383 (859) 873-7334 Fax: (859) 873-7334 Comments: Contact updated per 2008 AR. Updated phone number per 2018 AR. SEND COMPLAINTS TO Fred Faust Biller 225A South Main Street Versailles, KY 40383

ID: 7000200 A MANAGER Northern Kentucky Water District C. Ronald Lovan 2835 Crescent Springs Road President & CEO P. O. Box 18640 2835 Crescent Springs Road Erlanger, KY 41018-0640 P. O. Box 18640 (859) 578-9898 Fax: (859) 441-3829 Erlanger, KY 41018-0640 (859) 578-9898 Fax: (859) 578-7893 Comments: Added Accounting contact per 2015 GOR. Removed Correspondence contact 1/10/2017 after returned electronic mailing. Changed default electronic contact ACCOUNTING FORMS TO information after returned mailing 3/16/2020. Lindsey Rechtin VP of Finance and Support Services 2835 Crescent Springs Road P. O. Box 18640 Erlanger, KY 41018-0640 (859) 578-9898 Fax: (859) 442-0665

ID: 27500 A MANAGER Ohio County Water District Eric Hickman 124 E Washington Street General Manager P. O. Box 207 124 E Washington Street Hartford, KY 42347 P. O. Box 207 (270) 298-7704 Fax: (270) 298-9890 Hartford, KY 42347 (270) 298-7704 Fax: (270) 298-9890 9/29/2021Comments: Added Suite and PO Box to address per 12/3/2007 letter. Changed default Page 270 of 312 contact per 2013 GOR. Changed default electronic contact information and Manager contact per 1/19/2021 notice. Changed electronic contact information per 2/19/2021 notice. 700 Water Districts

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 27600 A MANAGER Oldham County Water District Melvin Milburn P.O. Box 51 Chairman 2160 Spencer Court P. O. Box 51 Buckner, KY 40010 Buckner, KY 40010 (502) 222-1690 Fax: (502) 222-5701 (502) 222-1690 Fax: (502) 222-5701

Comments: Chairman updated per 2008 AR. Changed Correspondence contact per SEND CORRESPONDENCE TO 2013 AR. Physical address changed per 2/3/2016 notice. Updated address per 2019 Russell D Rose GOR. General Manager P. O. Box 51 Buckner, KY 40010 (502) 222-1690 Fax: (502) 222-5701

SEND COMPLAINTS TO Kelly Porter Finance & Administrative Manager P. O. Box 51 Buckner, KY 40010 (502) 222-1690 Fax: (502) 222-5701

ID: 27800 A MANAGER Parksville Water District Ronald Russell 10711 Lebanon Road Chairperson P. O. Box 9 10711 Lebanon Road Parksville, KY 40464 P. O. Box 9 (859) 332-2255 Fax: (859) 332-2482 Parksville, KY 40464 (859) 332-2255 Fax: (859) 332-2482 Comments: Correspondence Contact added per 2013 AR. SEND CORRESPONDENCE TO Debbie Webb Manager 10711 Lebanon Road P. O. Box 9 Parksville, KY 40464 (859) 332-2255 Fax: (859) 332-2482

ID: 27900 B MANAGER Peaks Mill Water District Church Quarles 7165 US 127 North Chairperson Frankfort, KY 40601 7165 US 127 North (502) 227-5740 Fax: (502) 227-5740 Frankfort, KY 40601 (502) 227-5740 Fax: (502) 227-5740 Comments: Modified Manager contact per 2009 AR. Address changed per 2/23/2011 notice. Address changed per 2/28/2012 notice. Changed Correspondence Contact per SEND CORRESPONDENCE TO 2016 GOR. Changed Correspondence contact per 2018 GOR. Andi Breek Office Manager 7165 US 127 North Frankfort, KY 40601

ID: 28000 A MANAGER Pendleton County Water District Rick King 331 Highway 330 W General Manager P. O. Box 232 P. O. Box 232 Falmouth, KY 41040 Falmouth, KY 41040 (859) 654-6964 Fax: (859) 654-7032 (859) 654-6964 Fax: (859) 654-7032

Comments: Changed Manager contact per 2014 AR.

9/29/2021 Page 271 of 312 700 Water Districts

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 28300 A MANAGER Powell's Valley Water District Stephen Everman 31 Adams Ridge Road Chairman P. O. Box 550 31 Adams Ridge Road Clay City, KY 40312 P. O. Box 550 Clay City, KY 40312 Comments: Changed default mailing contact per 2015 GOR. SEND CORRESPONDENCE TO Kendell Knox Manager 31 Adams Ridge Road P. O. Box 550 Clay City, KY 40312

SEND COMPLAINTS TO Kendell Knox Superintendent 31 Adams Ridge Road P. O. Box 550 Clay City, KY 40312

ID: 28600 A MANAGER Rattlesnake Ridge Water District Bill Gilbert 3563 State Highway 1661 Chairman P. O. Box 475 P. O. Box 475 Grayson, KY 41143-0475 Grayson, KY 41143 (606) 474-7570 Fax: (606) 474-8531

Comments: Contacts changed per 8/9/2013 article. Changed default after receiving undeliverable notice 10/12/2017. Changed default after receiving undeliverable notice 5/31/2018. Changed default electronic contact information per 3/20/2019 notice.

ID: 28700 B MANAGER Reid Village Water District Jim Costigan 903 Winchester Road Chairman P. O. Box 610 P. O. Box 610 Mt. Sterling, KY 40353 Mt. Sterling, KY 40353 (859) 498-0062 Fax: (859) 497-9984 SEND CORRESPONDENCE TO Comments: Correspondence contact updated per 4/27/2009 notice. Changed street Rachel Cartmill address per 2009 AR. Changed Manager contact per 3/7/2016 notice. Manager P. O. Box 610 Mt. Sterling, KY 40353

ID: 29200 A MANAGER Sandy Hook Water District Philip Justice 1000 Howard's Creek Road Chairman P. O. Box 726 P. O. Box 726 Sandy Hook, KY 41171 Sandy Hook, KY 41171 (606) 738-6282 Fax: (606) 738-6292 (606) 738-6282 Fax: (606) 738-6292

Comments: Filing of 1/31/2007 referenced different PO Box Number; Made changes SEND CORRESPONDENCE TO reflecting filing. Modified street address per 1/10/2011 notice. Default electronic contact Bridgett Howard changed per 1/25/2017 notice. Changed Correspondence contact per 3/23/2017 notice. General Manager Changed Manager contact per 2017 AR. P. O. Box 726 Sandy Hook, KY 41171 (606) 738-6282 Fax: (606) 738-6292

9/29/2021 Page 272 of 312 700 Water Districts

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 29500 A MANAGER Sharpsburg Water District Roger Wills 16 East Mill Street Chairman P. O. Box 248 P. O. Box 248 Sharpsburg, KY 40374 Sharpsburg, KY 40374 (606) 247-2861 Fax: (606) 247-9031 (606) 247-2861 Fax: (606) 247-9031

Comments: Address updated per 2011 AR. Added Manager contact per 2017 GOR. SEND CORRESPONDENCE TO Gayle Haney Manager 16 East Mill Street P. O. Box 248 Sharpsburg, KY 40374 (606) 247-2861 Fax: (606) 247-9031

ID: 29700 A MANAGER Simpson County Water District Ray Mann 523 US Highway 31W Bypass Chairperson P. O. Box 10180 523 US Highway 31W Bypass Bowling Green, KY 42102 P. O. Box 10180 (270) 842-0052 Fax: (270) 842-8360 Bowling Green, KY 42102

Comments: Changed default contact per 4/30/2014 notice. Changed default electronic SEND CORRESPONDENCE TO contact information per 2017 AR. John Dix General Manager 523 US Highway 31W Bypass P. O. Box 10180 Bowling Green, KY 42102 (270) 842-0052 Fax: (270) 842-8360

ID: 30300 C MANAGER South 641 Water District John Paschall 207 Main Street Chairperson P. O. Box 126 P. O. Box 126 Hazel, KY 42049 Hazel, KY 42047 (270) 492-8857 Fax: (270) 492-8562 (270) 492-8857 Fax: (270) 492-8562

Comments: Correspondence contact information changed per 5/30/2007 email. SEND CORRESPONDENCE TO Correspondence contact modified per 3/30/2009 inquiry from company. Chairman Rick Walls updated per 2008 AR. Contacts updated per South 641 2/11/2011. Changed Manager Chairperson and Correspondence contact per 2014 AR. Added Accounting contact per 2015 GOR. P. O. Box 126 Hazel, KY 42049 (270) 492-8857 Fax: (270) 492-8562

ACCOUNTING FORMS TO Amy Fadden Administrator 207 Main Street P. O. Box 126 Hazel, KY 42047 (270) 492-8857 Fax: (270) 492-8562

ID: 29800 A MANAGER South Anderson Water District Eddie R Stevens 142 South Main Street Chairman P. O. Box 17 P. O. Box 17 Lawrenceburg, KY 40342 Lawrenceburg, KY 40342 (502) 839-6919 Fax: (502) 859-0424 (502) 839-6919 Fax: (502) 859-0424

Comments: Added Correspondence contact and changed default per 2016 GOR. SEND CORRESPONDENCE TO Shawn Cook General Manager 142 South Main Street P. O. Box 17 Lawrenceburg, KY 40342 (502) 839-6919 Fax: (502) 839-0424

9/29/2021 Page 273 of 312 700 Water Districts

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 30100 A MANAGER South Hopkins Water District Robert Tucker 129 South Main Street Chairperson P. O. Box 487 129 South Main Street Dawson Springs, KY 42408 P. O. Box 487 (270) 797-5760 Fax: (270) 797-3800 Dawson Springs, KY 42408 (270) 797-5760 Fax: (270) 797-3800 Comments: Added Correspondence contact per 2014 GOR. Changed Correspondence and Complaint contact per 2016 GOR. Contacts changed per 2017 GOR. SEND CORRESPONDENCE TO Kayla Goodaker Office Manager 129 South Main Street P. O. Box 487 Dawson Springs, KY 42408 (270) 797-5760 Fax: (270) 797-3800

SEND COMPLAINTS TO Kayla Goodaker Office Manager 129 South Main Street P. O. Box 487 Dawson Springs, KY 42408 (270) 797-5760 Fax: (270) 797-3800

ID: 30400 A MANAGER South Woodford Water District Shawn Hamm 117-D Crossfield Drive Chairman Versailles, KY 40383 117-D Crossfield Drive (859) 873-1308 Fax: (859) 873-1308 Versailles, KY 40383 (859) 873-1308 Fax: (859) 873-1308 Comments: Address changed per 2/19/2008 notice. Added Manager contact per 2009 AR. Changed Correspondence contact per 2016 AR. Default electronic contact SEND CORRESPONDENCE TO information changed per 12/11/2017 undeliverable return for 2017 GOR inquiry. George Withers Manager 117-D Crossfield Drive Versailles, KY 40383 (859) 873-1308 Fax: (859) 873-1308

ID: 30600 A MANAGER Southern Madison Water District Larry Todd 207 North Dogwood Drive Chairman P. O. Box 220 207 North Dogwood Drive Berea, KY 40403 P. O. Box 220 (859) 986-9031 Fax: (859) 986-1794 Berea, KY 40403

Comments: Changed default contact information per 8/27/2021 notice. SEND CORRESPONDENCE TO Philip Hurt Manager 207 North Dogwood Drive P. O. Box 220 Berea, KY 40403 (859) 986-9031 Fax: (859) 986-1794

ID: 7000900 A MANAGER Southern Water & Sewer District Jeff Prater 245 Kentucky Route 680 Chairperson P. O. Box 610 245 Kentucky Route 680 McDowell, KY 41647 P. O. Box 610 (606) 377-9296 Fax: (606) 377-9286 McDowell, KY 41647 (606) 377-9296 Fax: (606) 377-9286 Comments: Telephone number changed 6/13/2007 per 4/3/2007 email. Telephone number updated per notice from PSC Engineering on 6/11/2009. Changed contacts per 2014 GOR. Changed default contact per 1/23/2017 notice. Changed all contacts per 4/25/2019 notice. Changed default electronic contact information and Correspondence

9/29/2021 Page 274 of 312 700 Water Districts

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Southern Water & Sewer District Continued SEND CORRESPONDENCE TO Randy Conley District Manager 245 Kentucky Route 680 P. O. Box 610 McDowell, KY 41647

ID: 31000 C MANAGER Symsonia Water District Stuart Bell 11105 State Rt. 131 Chairman P. O. Box 99 11105 State Rt. 131 Symsonia, KY 42082-9801 P. O. Box 99 (270) 851-4470 Fax: (270) 851-4474 Symsonia, KY 42082-9801

Comments: Changed Manager contact per 2016 AR. SEND CORRESPONDENCE TO Jim Waid Plant Superintendent 11105 State Rt. 131 P. O. Box 99 Symsonia, KY 42082-9801

ID: 31100 A MANAGER Todd County Water District George D Brown 2201 New Highway 68 West Chairman P. O. Box 520 P. O. Box 520 Elkton, KY 42220 Elkton, KY 42220 (270) 265-2229 Fax: (270) 265-2035 SEND CORRESPONDENCE TO Comments: Changed physical address and deleted Complaint contact per 2017 AR. Carla Moody Created correspondence contact and website per 2018 GOR. Updated address, contact Office Manager information, and website per 2018 GOR. 2201 New Highway 68 West P. O. Box 520 Elkton, KY 42220 (270) 265-2229 Fax: (270) 265-2035

ID: 31200 A MANAGER Trimble County Water District #1 Wayne Smith P. O. Box 63 Chairperson 34 E Morgan Drive P. O. Box 63 Bedford, KY 40006-0063 34 E Morgan Drive (502) 255-7554 Fax: (502) 255-7559 Bedford, KY 40006-0063 (502) 255-7554 Fax: (502) 255-7559 Comments: Secretary name changed per correspondence from PSC Consumer Services 6/24/2008 and Chairman name changed per 2007 AR. Changed Manager contact per SEND CORRESPONDENCE TO 2015 GOR. Changed default electronic contact information per 2016 GOR. Changed Neil Martindale default electronic contact information and all other contacts and added Engineering District Manager P. O. Box 63 Bedford, KY 40006-0063 (502) 255-7554 Fax: (502) 255-7559

ENGINEERING Neil Martindale District Manager P. O. Box 63 Bedford, KY 40006-0063 (502) 255-7554 Fax: (502) 255-7559

SEND COMPLAINTS TO Terri Campbell Office Manager P. O. Box 63 Bedford, KY 40006-0063 (502) 255-7554 Fax: (502) 255-7559

9/29/2021 Page 275 of 312 700 Water Districts

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 31500 A MANAGER U. S. 60 Water District of Shelby and Franklin Counties William Eggen 4596 Bagdad Road Chairman P. O. Box 97 P. O. Box 97 Bagdad, KY 40003 Bagdad, KY 40003 (502) 747-8942 Fax: (502) 747-5048 SEND CORRESPONDENCE TO Comments: Address updated per 6/18/2008 correspondence from PSC Consumer David Hedges Services. Per 2008 AR, in May 2008, the District changed its name from "U.S. 60 Water Manager District of Shelby, Spencer and Franklin Counties" to "U.S. 60 Water District of Shelby and P. O. Box 97 Franklin Counties"; Modified company name. Changed Correspondence contact per 2011 Bagdad, KY 40003

ID: 31400 A MANAGER Union County Water District Gerald Hunter 409 North Court Street Chairman P. O. Box 146 409 North Court Street Morganfield, KY 42437 P. O. Box 146 (270) 389-3868 Fax: (270) 389-0091 Morganfield, KY 42437 (270) 389-3868 Fax: (270) 389-0091 Comments: Changed Correspondence contact per 2014 GOR. SEND CORRESPONDENCE TO Gary Sheffer Manager 409 North Court Street P. O. Box 146 Morganfield, KY 42437 (270) 389-3868 Fax: (270) 389-0091

ID: 31700 A MANAGER Warren County Water District John Dix 523 US Highway 31W Bypass General Manager P. O. Box 10180 523 US Highway 31W Bypass Bowling Green, KY 42102-4780 P. O. Box 10180 (270) 842-0052 Fax: (270) 842-8360 Bowling Green, KY 42102-4780 (270) 842-0052 Fax: (270) 842-8360 Comments: Changed Manager contact per 4/30/2014 notice.

ID: 31800 A MANAGER Webster County Water District Jimmy L Frederick 478 US HWY 41-A South Chairperson P. O. Box 320 P. O. Box 320 Dixon, KY 42409-0320 Dixon, KY 42409 (270) 639-9010 Fax: (270) 639-6074 (270) 639-9010 Fax: (270) 639-6074

Comments: Address changed per notice received 8/20/2007. SEND CORRESPONDENCE TO Paul D Lashbrook Superintendent P. O. Box 320 Dixon, KY 42409-0320

ID: 32200 A MANAGER West McCracken County Water District Benny Heady 8020 Ogden Landing Road Chairman West Paducah, KY 42086 8020 Ogden Landing Road (270) 442-3337 Fax: (270) 441-7104 West Paducah, KY 42086 (270) 442-3337 Fax: (270) 441-7104

9/29/2021 Page 276 of 312 700 Water Districts

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

West McCracken County Water District Continued SEND CORRESPONDENCE TO Comments: Added Accounting contact per 4/10/2017 notice. Changed Manager contact April Reed-Warriner per 1/29/2018 notice. Changed Correspondence contact per 7/30/2018 notice. Deleted Superintendent Accounting contact per 2017 AR. 8020 Ogden Landing Road West Paducah, KY 42086 (270) 442-3337 Fax: (270) 441-7104

ID: 32300 A MANAGER West Shelby Water District Melvin Phenix 7101 Shelbyville Road Manager P. O. Box 39 7101 Shelbyville Road Simpsonville, KY 40067 P. O. Box 39 (502) 722-8944 Fax: (502) 722-0060 Simpsonville, KY 40067 (502) 722-8944 Fax: (502) 722-9844 Comments: Changed Manager contact per 2013 GOR. Added Correspondence contact and changed default per 2016 AR. Changed Manager contact per 4/23/2019 Notice. SEND CORRESPONDENCE TO Lisa Didier Executive Administrator 7101 Shelbyville Road P. O. Box 39 Simpsonville, KY 40067

SEND COMPLAINTS TO Wanda Land Co-Manager 7101 Shelbyville Road P. O. Box 39 Simpsonville, KY 40067

ID: 32500 A MANAGER Western Fleming County Water District Vernon Barton 1500 Ewing Road Chairperson P. O. Box 16 1500 Ewing Road Ewing, KY 41039 P. O. Box 16 (606) 267-2120 Fax: (606) 267-4423 Ewing, KY 41039 (606) 267-2120 Fax: (606) 272-4423 Comments: Added street address and changed Chairman name per 12/10/2007 letter. Added Correspondence contact per 2015 GOR. SEND CORRESPONDENCE TO Molly Ruark Office Manager 1500 Ewing Road P. O. Box 16 Ewing, KY 41039 (606) 267-2120 Fax: (606) 267-4423

ID: 22206700 A MANAGER Western Lewis-Rectorville Water and Gas District Chad Clark 8044 KY 3161 General Manager Maysville, KY 41056-9344 8044 KY 3161 (606) 742-0014 Fax: (606) 742-0016 Maysville, KY 41056-9344 (606) 742-0014 Fax: (606) 742-0016 Comments: Address changed per 1/3/2011 notice. Changed Manager contact per 2013 GOR. SEND CORRESPONDENCE TO Sharon Dennison Senior Office Clerk 8044 KY 3161 Maysville, KY 41056-9344 (606) 742-0014 Fax: (606) 742-0016

ID: 32700 B MANAGER Western Mason County Water District Larry Redden 2573 Mary Ingles Highway Chairperson P. O. Box 49 2573 Mary Ingles Highway Dover, KY 41034-0049 P. O. Box 49 (606) 882-3141 Fax: (606) 882-2321 Dover, KY 41034-0049 (606) 882-3141 Fax: (606) 882-2321 9/29/2021 Page 277 of 312 700 Water Districts

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Western Mason County Water District Continued SEND CORRESPONDENCE TO Comments: Address changed per 3/6/2009 PSC Engineering. David French General Manager 2573 Mary Ingles Highway P. O. Box 49 Dover, KY 41034-0049 (606) 882-3141 Fax: (606) 882-2321

ID: 7000500 A MANAGER Western Pulaski County Water District Joe McClendon 2128 West Highway 80 General Manager Somerset, KY 42503 2128 West Highway 80 (606) 679-1569 Fax: (606) 677-9449 Somerset, KY 42503 (606) 679-1569 Fax: (606) 677-9449 Comments: Modified Chairman record per 2008 AR. Changed default contact per 2010 AR. Changed default electronic contact information per 6/20/2019 notice. Changed ACCOUNTING FORMS TO Manager contact per 2019 AR. Tammy Vaught Office Manager 2128 West Highway 80 Pulaski, KY 42503 (606) 679-1569 Fax: (606) 677-9449

ID: 32900 A MANAGER Whitley County Water District #1 Andrew Meadors 19 S Highway 25W Chairman Williamsburg, KY 40769 19 S Highway 25W (606) 549-3600 Fax: (606) 549-5795 Williamsburg, KY 40769

Comments: Changed Correspondence contact per 2016 GOR. Added Accounting SEND CORRESPONDENCE TO contact per 2018 GOR. Changed default electronic contact information per 2019 GOR. Sandra Smith Changed default electronic contact information 3/17/2020 after returned mailing Manager 3/16/2020; reverting back to previous contact as 2019 GOR provided invalid information. 19 S Highway 25W Williamsburg, KY 40769 (606) 549-3600 Fax: (606) 549-5795

ID: 33000 A MANAGER Wood Creek Water District Glenn Williams 1670 Hal Rogers Parkway Chairman P. O. Box 726 P. O. Box 726 London, KY 40743 London, KY 40743 (606) 878-9420 Fax: (606) 878-9425 (606) 878-0354 Fax: (606) 878-9425

Comments: Removed physical address 6/22/2011 from contacts after confirmation from SEND CORRESPONDENCE TO company as there is no box at office; Only PO Box should be used. Changed Dewayne Lewis Correspondence contact per 2011 GOR. Office Manager P. O. Box 726 London, KY 40743 (606) 878-9420 Fax: (606) 878-9425

SEND COMPLAINTS TO Donta Evans Superintendent P. O. Box 726 London, KY 40743 (606) 878-9420 Fax: (606) 878-9425

800 Water Associations

ID: 33200 B MANAGER Beech Grove Water System, Inc. Nathan Ward 445 State Route 56 North President Calhoun, KY 42327 445 State Route 56 North (270) 273-5738 Fax: (270) 273-5770 Calhoun, KY 42327 (270) 273-5738 Fax: (270) 273-5770

9/29/2021 Page 278 of 312 800 Water Associations

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Beech Grove Water System, Inc. Continued SEND CORRESPONDENCE TO Comments: Changed Manager contact per 2013 GOR. Changed Manager contact per Sheila Murphy 2015 AR. Changed Manager contact per 2017 GOR. Office Manager 445 State Route 56 North Calhoun, KY 42327 (270) 273-5738 Fax: (270) 273-5770

ID: 33500 A MANAGER Bronston Water Association, Inc. Charles Cassada 2013 Highway 90 President P. O. Box 243 P. O. Box 243 Bronston, KY 42518 Bronston, KY 42518 (606) 561-5209 Fax: (606) 561-0102 (606) 561-5209 Fax: (606) 561-0102

Comments: Contacts updated per 3/12/2009 correspondence. President contact and SEND CORRESPONDENCE TO telephone updated per 2008 AR. President contact updated per 2009 AR submitted Vickie Ramsey 3/31/2010. Correspondence contact changed per 10/15/2010 notice. Changed default Office Manager electronic contact information per 1/4/2017 notice. P. O. Box 243 Bronston, KY 42518 (606) 561-5209 Fax: (606) 561-0102

ID: 33600 A MANAGER Buffalo Trail Water Association, Inc. William Clary 41135 Highway 62 Chairman Mayslick, KY 41055 41135 Highway 62 (606) 763-6516 Fax: (606) 763-6516 Mayslick, KY 41055

Comments: Manager contact title and address updated per 2008 AR. Address changed SEND COMPLAINTS TO per 2015 GOR. Email address updated per 2020 GOR. Jane Saunders 41135 Highway 62 Mayslick, KY 41055

ID: 33700 A MANAGER Butler County Water System, Inc. John Dix 1118 S Main Street, Suite 1 General Manager Morgantown, KY 42261 P. O. Box 10180 (270) 842-0052 Fax: (270) 842-8360 Bowling Green, KY 42102 (270) 842-0052 Fax: (270) 842-8360 Comments: Changed Manager contact per 4/30/2014 notice. Changed address per 4/15/2016 notice. Changed Manager contact address per 2017 GOR. ACCOUNTING FORMS TO Rhonda Lawrence Accounting Supervisor P. O. Box 1488 Morgantown, KY 42261

ID: 33800 A MANAGER East Daviess County Water Association, Inc. Jerome Hamilton 9210 Highway Route 144 President Knottsville, KY 42366 9210 Highway Route 144 (270) 281-5187 Fax: (270) 281-5709 Knottsville, KY 42366 (270) 281-5187 Fax: (270) 281-5709 Comments: Address changed per 5/11/2007 filing. Updated contacts per KYSOS site 10/20/2009. Added Correspondence contact per 2009 AR submitted 3/31/2010. Default SEND CORRESPONDENCE TO contact changed per 12/18/2012 request by utility. Kasey Emmick General Manager 9210 Highway Route 144 Knottsville, KY 42366 (270) 281-5187 Fax: (270) 281-5709

9/29/2021 Page 279 of 312 800 Water Associations

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 34000 A MANAGER Fleming County Water Association, Inc. Stephen Miller 2772 Morehead Road President P. O. Box 327 P. O. Box 327 Flemingsburg, KY 41041 Flemingsburg, KY 41041 (606) 845-3981 Fax: (606) 845-3982 (606) 845-3981 Fax: (606) 845-3982

Comments: Changed default contact per 2009 AR. Added Correspondence contact per SEND CORRESPONDENCE TO 2011 GOR. Changed Correspondence contact per 12/3/2014 notice. Changed Manager Kevin Cornette contact per 2015 AR. Changed default electronic contact information per 2016 GOR. Superintendent P. O. Box 327 Flemingsburg, KY 41041 (606) 845-3981 Fax: (606) 345-3982

ID: 34100 A MANAGER Garrard County Water Association, Inc. Billy C Doolin 315 Lexington Road Chairman / President P. O. Box 670 315 Lexington Road Lancaster, KY 40444 P. O. Box 670 (859) 792-4501 Fax: (859) 792-1671 Lancaster, KY 40444 (859) 792-4501 Fax: (859) 792-1671 Comments: Updated email per 12/19/2008 notice. Manager contact updated per 2009 AR. Added Correspondence contact per 2014 GOR. Changed Manager contact per 2016 SEND CORRESPONDENCE TO AR. Changed default electronic contact information per 4/19/2017 notice. Sean Smith Manager 315 Lexington Road P. O. Box 670 Lancaster, KY 40444 (859) 792-4501 Fax: (859) 792-1671

ID: 34200 A MANAGER Harrison County Water Association, Inc. J Frank Marsh 2167 US 27 South President Cynthiana, KY 41031 P. O. Box 215 (859) 234-4284 Fax: (859) 234-4284 Cynthiana, KY 41031 (859) 234-4284 Fax: (859) 234-4284 Comments: Added Correspondence contact per 2009 AR submitted 3/31/2010. Modified physical address, changed Correspondence contact, and added fax per 2011 GOR. SEND CORRESPONDENCE TO Removed Correspondence contact and changed default per 2012 GOR. Added Mark Patrick Accounting contact per feedback by telephone on 4/26/2013. Added Correspondence General Manager 2167 US 27 South Cynthiana, KY 41031 (859) 234-4284 Fax: (859) 234-4284

ID: 34500 A MANAGER Jackson County Water Association, Inc. Howard Williams U. S. Highway 421 South Chairperson P. O. Box 232 U. S. Highway 421 South Tyner, KY 40486 P. O. Box 232 (606) 287-7000 Fax: (606) 287-7003 Tyner, KY 40486

Comments: Changed Correspondence contact per 2018 GOR. SEND CORRESPONDENCE TO Sammy Creech Manager U. S. Highway 421 South P. O. Box 232 Tyner, KY 40486 (606) 287-7000 Fax: (606) 287-7003

ID: 34650 A MANAGER Judy Water Association, Inc. Greg Williamson 2010 Maysville Road President P. O. Box 781 2010 Maysville Road Mt. Sterling, KY 40353-0781 P. O. Box 781 (859) 498-4809 Fax: (859) 498-4809 Mt. Sterling, KY 40353 (859) 498-4809 Fax: (859) 498-4809 9/29/2021 Page 280 of 312 800 Water Associations

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Judy Water Association, Inc. Continued SEND CORRESPONDENCE TO Comments: Added street address and changed Mr. Fawns' Title per letter of 12/3/2007. Billy Ray Fawns Removed physical address of 2010 Maysville Road as company does not receive mail at Operations Manager business location, only at P. O. Box, per PSC Consumer Services 6/17/2008. Updated P. O. Box 781 physical address per 2011 GOR. Changed default electronic contact information per 2016 Mt. Sterling, KY 40353-0781

ID: 34700 A MANAGER Kirksville Water Association, Inc. Wayne Long 297 Michelle Drive Chairman P. O. Box 670 P. O. Box 670 Richmond, KY 40476-0670 Richmond, KY 40476-0670 (859) 624-1735 Fax: (859) 623-8220 (859) 624-1735 Fax: (859) 623-8220

Comments: Changed default contact per 2009 AR. Removed street address from SEND CORRESPONDENCE TO contacts as mail was returned undeliverable 12/2/2010. Changed Manager contact per Michael H Agee 2018 AR. Changed Manager contact per 10/29/2020 notice. Manager P. O. Box 670 Richmond, KY 40476-0670 (859) 624-1735 Fax: (859) 623-8220

ID: 34800 A MANAGER Lake Village Water Association, Inc. Danny Noel 801 Pleasant Hill Drive Chairman P. O. Box 303 801 Pleasant Hill Drive Burgin, KY 40310 P. O. Box 303 (859) 748-5642 Fax: (859) 748-9114 Burgin, KY 40310 (859) 748-5642 Fax: (859) 748-9114 Comments: Correspondence changed per 3/12/2008 phone call from utility. Contact title updated per 2008 AR. SEND CORRESPONDENCE TO Mike D Sanford Manager 801 Pleasant Hill Drive P. O. Box 303 Burgin, KY 40310 (859) 748-5642 Fax: (859) 748-9114

ID: 34900 B MANAGER Levee Road Water Association, Inc. Jimmy Linkous 4969 Levee Road Chairperson P. O. Box 770 910 Nest Egg Road Mt. Sterling, KY 40353 Mt. Sterling, KY 40353

Comments: Addresses modified per 2009 AR. Changed default electronic contact SEND CORRESPONDENCE TO information and added Accounting contact per 2018 GOR. Changed Correspondence Brenda M Murphy electronic contact information per 2019 AR. Director 4681 Levee Road Mt. Sterling, KY 40353

ACCOUNTING FORMS TO Beverly Carpenter Treasurer 4969 Levee Road P. O. Box 770 Mt. Sterling, KY 40353

ID: 35300 A MANAGER North Manchester Water Association, Inc. Steve Davis 7362 N Highway 421 President Manchester, KY 40962 7362 N Highway 421 (606) 598-1488 Fax: (606) 598-1483 Manchester, KY 40962 (606) 598-1488 Fax: (606) 598-1483

9/29/2021 Page 281 of 312 800 Water Associations

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

North Manchester Water Association, Inc. Continued SEND CORRESPONDENCE TO Comments: Phone, fax and Manager contact changed per 2011 AR and GOR. Changed Rose Lewis default after receiving undeliverable notice 10/12/2017. Changed Manager contact per Office Manager 2016 AR. Changed default electronic contact information and Correspondence contact 7362 N Highway 421 per 1/30/2018 notice. Changed Manager contact per 2017 GOR. Changed electronic Manchester, KY 40962

ID: 35400 A MANAGER North Shelby Water Company David Hedges 4596 Bagdad Road Manager P. O. Box 97 4596 Bagdad Road Bagdad, KY 40003 P. O. Box 97 (502) 747-8942 Fax: (502) 747-5048 Bagdad, KY 40003

Comments: Modified Manager contact title per 1/12/2011 letter from Jerry Ruble, President. Contacts updated per 8/3/2011 notice. Contact updated per 12/6/2011 notice. Changed Manager contact per 2011 GOR. Changed default electronic contact information per 2017 GOR.

ID: 35800 A MANAGER Rowan Water, Inc. Larry Johnson 1765 Christy Creek Road President Morehead, KY 40351 1765 Christy Creek Road (606) 784-9818 Fax: (606) 783-1644 Morehead, KY 40351 (606) 784-9818 Fax: (606) 783-1644 Comments: Manager contact changed per 2011 AR. Changed address per 3/4/2013 notice. SEND CORRESPONDENCE TO Jerry Patrick General Manager 1765 Christy Creek Road Morehead, KY 40351 (606) 784-9818 Fax: (606) 783-1644

SEND COMPLAINTS TO Jerry Patrick General Manager 1765 Christy Creek Road Morehead, KY 40351 (606) 784-9818 Fax: (606) 783-1644

ID: 36150 A MANAGER South Eastern Water Association, Inc. William Harvey Phelps 147 East Somerset Church Road President Somerset, KY 42503 147 East Somerset Church Road (606) 678-5501 Fax: (606) 677-9664 Somerset, KY 42503 (606) 678-5501 Fax: (606) 677-9664 Comments: Added street address per 12/5/2007 letter. Changed PO Box 7/31/2008 per 2007 AR. Added Accounting contact per 2010 GOR. Changed Manager contact and ACCOUNTING FORMS TO default per 2011 GOR. Removed PO Box per 8/2/2017 notice. Changed Accounting Camie R Meece contact per 2017 AR extension requests. 423 East Mt. Vernon Street Somerset, KY 42501 (606) 679-9344 Fax: (606) 679-5545

ID: 36000 A MANAGER South Logan Water Association, Inc. George Fugate 114 S Main Street Chairman Adairville, KY 42202 114 S Main Street (270) 539-6730 Fax: (270) 539-5730 Adairville, KY 42202 (270) 539-6730 Fax: (270) 539-5730

9/29/2021 Page 282 of 312 800 Water Associations

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

South Logan Water Association, Inc. Continued SEND CORRESPONDENCE TO Comments: Removed PO Box 1/15/2014 as company confirmed box now closed. Rebecca Ferguson Changed Manager and default contact per 2013 GOR. Updated contacts per 2017 GOR Office Manager and AR. Added Engineering contact per 8/21/2018 Correspondence. 114 S Main Street Adairville, KY 42202 (270) 539-6730 Fax: (270) 539-5730

ENGINEERING Jamie Utley Operator 114 S Main Street Adairville, KY 42202

ID: 36300 A MANAGER West Laurel Water Association, Inc. Otis Williams 1670 Hal Rogers Parkway President P. O. Box 726 P. O. Box 726 London, KY 40741 London, KY 40743 (606) 878-9420 Fax: (606) 878-9425 (606) 878-9420 Fax: (606) 878-9425

Comments: Changed Correspondence contact per 2011 GOR. Changed Manager SEND CORRESPONDENCE TO contact per 2013 GOR. Changed Manager contact per 2018 AR. Dewayne Lewis Office Manager P. O. Box 726 London, KY 40743 (606) 878-9420 Fax: (606) 878-9425

SEND COMPLAINTS TO Donta Evans Superintendent P. O. Box 726 London, KY 40743 (606) 878-9420 Fax: (606) 878-9425

ID: 36400 A MANAGER Western Rockcastle Water Association, Inc. Paula Deborde 371 New Brodhead Road Office Manager P. O. Box 627 P. O. Box 627 Mt. Vernon, KY 40456 Mt. Vernon, KY 40456

Comments: Added PO Box to record 6/30/2008 and removed phone number per notice from DOR; Info obtained from 2007 GOR. Street address changed per 12/5/2008 notice from KYPSC Engineering. Contact changed per 2008 AR submitted 5/10/2010.

880 Municipal Water Utilities

ID: 8800100 MANAGER Adairville Public Works Russell S Law P. O. Box 185 Water and Sewer Superintendent Adairville, KY 42202 P. O. Box 185 (270) 539-8661 Fax: (502) 539-5503 Adairville, KY 42202 (270) 539-8661 Fax: (502) 539-5503

SEND CORRESPONDENCE TO George W Arnold Mayor P. O. Box 185 Adairville, KY 42202 (270) 539-8661 Fax: (502) 539-5503

9/29/2021 Page 283 of 312 880 Municipal Water Utilities

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 8807300 MANAGER Ashland Municipal Water System Stephen W Corbitt P. O. Box 1839 City Manager Ashland, KY 41105-1839 P. O. Box 1839 Ashland, KY 41105-1839 Comments: Changed default electronic contact information and added Correspondence (606) 327-2002 Fax: (606) 327-2055 contact per 10/23/2019 notice. SEND CORRESPONDENCE TO Christina Travis P. O. Box 1839 Ashland, KY 41105-1839

ID: 8800500 MANAGER Bowling Green Municipal Utilities Mark Iverson 801 Center Street 801 Center Street P. O. Box 10300 P. O. Box 10300 Bowling Green, KY 42102 Bowling Green, KY 42102 (270) 782-1200 Fax: (502) 782-4320 (270) 782-1200 Fax: (502) 782-4320

Comments: Contact changed 6/17/2009.

ID: 8800800 MANAGER Burnside Municipal Water Works Eddie Phillips 984 E. Lakeshore Drive Manager P. O. Box 384 984 E. Lakeshore Drive Burnside, KY 42519 P. O. Box 384 Burnside, KY 42519

SEND CORRESPONDENCE TO Inette Sadler Clerk, Treasurer 984 E. Lakeshore Drive P. O. Box 384 Burnside, KY 42519

ID: 8807800 MANAGER Campbellsville Municipal Water and Sewer System Elbert Nash 110 S. Columbia Avenue General Manager Suite A 110 S. Columbia Avenue Campbellsville, KY 42719 Suite A (270) 789-3133 Fax: (270) 465-3581 Campbellsville, KY 42719 (270) 789-3133 Fax: (270) 465-3581 Comments: Address changed after returned mailing of 8/20/2007; Utility provided updated address when a phone call was placed.

ID: 8801100 MANAGER Carrollton Utilities Gerald Ballinger 225 6th. Street Sewer/Water Superintendent P. O. Box 269 225 6th. Street Carrollton, KY 41008 P. O. Box 269 (502) 732-7055 Fax: (502) 732-7058 Carrollton, KY 41008 (502) 732-7055 Fax: (502) 732-7058

9/29/2021 Page 284 of 312 880 Municipal Water Utilities

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 8801300 MANAGER Central City Municipal Water & Sewer David L Greenwood 208 N. First Street Chairman Central City, KY 42330 208 N. First Street Central City, KY 42330 Comments: Changed default electronic contact information per 6/22/2017 inquiry. SEND CORRESPONDENCE TO David Rhoades City Administrator 214 North First Street Central City, KY 42330 (270) 754-5097 Fax: (270) 754-5745

ID: 8809600 SEND CORRESPONDENCE TO City of Albany John N Smith 204 Cross Street Mayor P. O. Box 129 204 Cross Street Albany, KY 42602 P. O. Box 129 (606) 387-6011 Fax: (606) 387-6105 Albany, KY 42602 (606) 387-6011 Fax: (606) 387-6105 Comments: Established per 9/4/2009 notice. Created Active Date per Comment info 5/27/2016

ID: 8807700 MANAGER City of Augusta John Laycock 219 Main Street Mayor Augusta, KY 41002 219 Main Street Augusta, KY 41002 (606) 756-2183 Fax: (606) 756-2185

ID: 8800200 MANAGER City of Barbourville Randall Young P. O. Box 1300 Public Works Barbourville, KY 40906 P. O. Box 1300 Barbourville, KY 40906

ID: 8800300 MANAGER City of Bardstown Larry Bryan 220 N. 5th Street Water Superintendent P. O. Box 368 220 N. 5th Street Bardstown, KY 40004 P. O. Box 368 Bardstown, KY 40004

ID: 8800400 MANAGER City of Beattyville William H Abner P. O. Box 308 Manager/Administrator Beattyville, KY 41311 P. O. Box 308 Beattyville, KY 41311

ID: 8809400 C MANAGER City of Benton Martin W Johnson P. O. Box 450 City Attorney Benton, KY 42025 P. O. Box 450 Benton, KY 42025 Comments: Established per 9/8/2008 Agreement between City of Benton and North Marshall Water District that provides sale of water to one another in an emergency. Created Active Date per Comment info 5/27/2016

9/29/2021 Page 285 of 312 880 Municipal Water Utilities

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 8809300 C MANAGER City of Berea Steven Connelly 212 Chestnut Street Mayor Berea, KY 40403 212 Chestnut Street (859) 986-8528 Fax: (859) 986-7657 Berea, KY 40403 (859) 986-8528 Fax: (859) 986-7657 Comments: Established per 5/19/2008 filing. Created Active Date per Comment info 5/27/2016

ID: 8800600 MANAGER City of Brandenburg Thomas M Curl 737 High Street Public Works Director P. O. Box 305 737 High Street Brandenburg, KY 40108 P. O. Box 305 Brandenburg, KY 40108

ID: 8800700 MANAGER City of Burkesville Steve Capps 214 Upper St. Public Works Burkesville, KY 42717 214 Upper St. Burkesville, KY 42717 Comments: Address changed after returned mailing of 8/16/2007; Info obtained from web. Telephone number modified 3/26/2009.

ID: 8800900 MANAGER City of Calhoun Water Works Larence Holmes P. O. Box 294 Water & Sewer Superintendent Calhoun, KY 42327 P. O. Box 294 (270) 273-3216 Fax: (502) 273-9717 Calhoun, KY 42327 (270) 273-3216 Fax: (502) 273-9717

ID: 8808500 City of Campton P. O. Box 35 Campton, KY 41301

Comments: Owner of water system formerly Cliffview Development, LLC as of 12/31/2003 per letter received 3/12/2007.

ID: 8801000 MANAGER City of Carlisle Ronnie Clark 107 East Chestnut Street Mayor Carlisle, KY 40311 107 East Chestnut Street (859) 289-3700 Fax: (859) 289-7704 Carlisle, KY 40311 (859) 289-3700 Fax: (859) 289-7704

SEND CORRESPONDENCE TO Tommy Vice Water Plant Superintendent 107 East Chestnut Street Carlisle, KY 40311 (859) 289-3700 Fax: (859) 289-7704

9/29/2021 Page 286 of 312 880 Municipal Water Utilities

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 8801600 MANAGER City of Cynthiana Water Treatment Plant Charleen M McIlvain P. O. Box 67 City Clerk Cynthiana, KY 41031-0067 P. O. Box 67 (859) 234-7150 Fax: (859) 234-0035 Cynthiana, KY 41031-0067 (859) 234-7150 Fax: (859) 234-0035

ID: 8801700 MANAGER City of Danville Water Dept. Mike Perros P. O. Box 670 Mayor Danville, KY 40423 P. O. Box 670 (859) 238-1200 Fax: (859) 238-1236 Danville, KY 40423 (859) 238-1200 Fax: (859) 238-1236 Comments: Changed Manager contact per 11/25/2014 notice. Changed Manager contact per 2/19/2015 notice.

ID: 8801900 MANAGER City of Eddyville George Crady 200 Commerce Street Water/Sewer Superintendent P. O. Box 673 200 Commerce Street Eddyville, KY 42038 P. O. Box 673 (270) 388-2226 Fax: (502) 388-5683 Eddyville, KY 42038 (270) 388-2226 Fax: (502) 388-5683

ID: 8810700 C MANAGER City of Elizabethtown Edward J Poppe 200 West Dixie Avenue City Administrator P. O. Box 550 200 West Dixie Avenue Elizabethtown, KY 42702 P. O. Box 550 (270) 765-6121 Fax: 270765612 Elizabethtown, KY 42702 (270) 765-6121 Fax: 270765612 Comments: Established per 11/20/2018 notice; To submit agreement for wastewater treatment agreement.

ID: 8809500 SEND CORRESPONDENCE TO City of Eubank Frey Todd 20 Water Way Mayor P. O. Box 159 20 Water Way Eubank, KY 42567 P. O. Box 159 (606) 379-2211 Fax: (606) 379-2023 Eubank, KY 42567 (606) 379-2703 Fax: (606) 379-2023 Comments: Established 8/3/2009 Created Active Date per Comment info 5/27/2016

ID: 8807500 MANAGER City of Evarts Ronny S King City Hall Building Mayor P. O. Box 208 City Hall Building Evarts, KY 40828 P. O. Box 208 Evarts, KY 40828

9/29/2021 Page 287 of 312 880 Municipal Water Utilities

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 8808600 MANAGER City of Falmouth Gene Flaugher 230 Main Street Mayor Falmouth, KY 41040 230 Main Street Falmouth, KY 41040

ID: 8802000 MANAGER City of Flemingsburg Utilities Martin L Voiers 140 W Electric Avenue Mayor P. O. Box 406 P. O. Box 406 Flemingsburg, KY 41041 Flemingsburg, KY 41041

Comments: Changed company name, contacts, and removed PO Box per KPSC GIS SEND CORRESPONDENCE TO after returned mailing per 1/30/2014 notice. Recategorized from type 320 to 330 on Joe Dunaway 2/2/2015. Added PO Box per 4/24/2017 notice. Superintendent P. O. Box 406 Flemingsburg, KY 41041

ID: 8802200 MANAGER City of Franklin William Gentry P. O. Box 2805 Mayor Franklin, KY 42135 P. O. Box 2805 (270) 586-4497 Fax: (502) 586-9419 Franklin, KY 42135 (270) 586-4497 Fax: (502) 586-9419

SEND CORRESPONDENCE TO M. Timothy Williams City Manager P. O. Box 2805 Franklin, KY 42135 (270) 586-4497 Fax: (502) 586-9419

ID: 8808800 City of Frenchburg 157 Old Campus Road P. O. Box 113 Frenchburg, KY 40322

ID: 8802400 MANAGER City of Grand Rivers Frank Buchanan 122 W. Cumberland Avenue Mayor P. O. Box 265 122 W. Cumberland Avenue Grand Rivers, KY 42045 P. O. Box 265 (270) 362-8272 Fax: (502) 362-8272 Grand Rivers, KY 42045 (270) 362-8272 Fax: (502) 362-8272

SEND CORRESPONDENCE TO John R O'Bryan City Administrative Officer 122 W. Cumberland Avenue P. O. Box 265 Grand Rivers, KY 42045 (270) 362-8272 Fax: (502) 362-8272

ID: 8802500 MANAGER City of Grayson Utilities George J Waggoner 1671 S. State Highway 7 Mayor Grayson, KY 41143-6970 302 East Main Street (606) 474-6651 Fax: (606) 474-7569 Grayson, KY 41143 (606) 474-6651 Fax: (606) 474-7569

9/29/2021 Page 288 of 312 880 Municipal Water Utilities

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

City of Grayson Utilities Continued SEND CORRESPONDENCE TO Bill Lewis Superintendent 302 East Main Street Grayson, KY 41143 (606) 474-6651 Fax: (606) 474-7569

ID: 8809100 MANAGER City of Greensburg Janie B Casey 110 W. Court Street City Clerk/Treasurer Greensburg, KY 42743-1557 110 W. Court Street Greensburg, KY 42743-1557 Comments: Address modified per returned mailing 1/7/2010.

ID: 8802700 MANAGER City of Harrodsburg Water Dept. Charles W Carr 208 South Main Street Mayor Harrodsburg, KY 40330 208 South Main Street (859) 734-2383 Fax: (859) 734-6231 Harrodsburg, KY 40330 (859) 734-2383 Fax: (859) 734-6231

SEND CORRESPONDENCE TO Robert Norman Water Superintendent 208 South Main Street Harrodsburg, KY 40330 (859) 748-5198 Fax: (859) 734-6231

ID: 8809000 MANAGER City of Hindman Janice Jewell P. O. Box 496 Mayor Hindman, KY 41822 P. O. Box 496 (606) 785-5544 Fax: 606785799 Hindman, KY 41822

ID: 8807200 City of Hodgenville Hodgenville City Hall 208 North Lincoln Boulevard Hodgenville, KY 42748

ID: 8809800 MANAGER City of Jackson Rose Wolfe 333 Broadway Mayor Jackson, KY 41339 333 Broadway (606) 666-7069 Fax: (606) 666-7046 Jackson, KY 41339 (606) 666-7069 Fax: (606) 666-7046 Comments: Established per 9/27/2011 letter.

ID: 8810500 MANAGER City of Jenkins Todd DePriest 755 Lakeside Drive City Manager P. O. Box 789 755 Lakeside Drive Jenkins, KY 41537 P. O. Box 789 (606) 832-2142 Fax: (606) 832-2362 Jenkins, KY 41537 (606) 832-2142 Fax: (606) 832-2362

9/29/2021 Page 289 of 312 880 Municipal Water Utilities

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

City of Jenkins Continued SEND CORRESPONDENCE TO Comments: Established per 3/4/2015 notice. Created Active Date per Comment info G. C. Kincer 5/27/2016 Mayor 755 Lakeside Drive P. O. Box 789 Jenkins, KY 41537 (606) 832-2142 Fax: (606) 832-2362

ID: 8803100 MANAGER City of Kuttawa Municipal Water System Thomas Aldridge 90 Beach Street Water & Sewer Superintendent P. O. Box 400 90 Beach Street Kuttawa, KY 42055 P. O. Box 400 Kuttawa, KY 42055

ID: 8803200 MANAGER City of Lancaster Chris Davis 308 W Maple Mayor Lancaster, KY 40444 308 W Maple Lancaster, KY 40444 Comments: Address changed 7/7/2008 per company. Changed default electronic contact information and Manager contact per 10/27/2017 notice. Changed phone number per 11/6/2017 notice.

ID: 8803300 MANAGER City of Lawrenceburg Bobby W Sparrow 100 North Main Street, First Floor Mayor P.O. Box 290 100 North Main Street, First Floor Lawrenceburg, KY 40342 P.O. Box 290 Lawrenceburg, KY 40342 Comments: Address changed after returned mailing 2/20/2009; New address obtained from online search. SEND CORRESPONDENCE TO Robert D Bradshaw CAO 100 North Main Street, First Floor Lawrenceburg, KY 40342

ID: 8803600 MANAGER City of Liberty Bridgett Blake P. O. Box 127 City Clerk Liberty, KY 42539 P. O. Box 127 (606) 787-9973 Fax: (606) 787-7992 Liberty, KY 42539 (606) 787-9973 Fax: (606) 787-7992 Comments: Changed default electronic contact information per 3/30/2017 notice.

ID: 8803700 MANAGER City of Livermore Eldon R Eaton 211 E. 3rd. Street Mayor P. O. Box 279 211 E. 3rd. Street Livermore, KY 42352 P. O. Box 279 Livermore, KY 42352

SEND CORRESPONDENCE TO John Bell Superintendent 211 E. 3rd. Street P. O. Box 279 Livermore, KY 42352

9/29/2021 Page 290 of 312 880 Municipal Water Utilities

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 8810100 MANAGER City of Livingston Water Works Raymond Griffin P. O. Box 654 Mayor Livingston, KY 40445 P. O. Box 654 Livingston, KY 40445 Comments: Established per 5/21/2012 notice. Created Active Date per Comment info 5/27/2016

ID: 8808900 MANAGER City of Louisa Michael A Sullivan Municipal Building Mayor 215 N. Main Cross Municipal Building Louisa, KY 41230 215 N. Main Cross (606) 638-4050 Fax: (606) 638-3414 Louisa, KY 41230

ID: 8804200 MANAGER City of Manchester Stanley Bowling 123 Town Square Water & Sewer Superintendent Manchester, KY 40962 123 Town Square Manchester, KY 40962 Comments: Address changed after returned mailing of 8/15/2007; Info obtained from cityofmanchesterky.com. Address changed after returned mailing of 8/18/2009; Info obtained from city's web site.

ID: 8804300 MANAGER City of Marion Paul M Story 217 S. Main Street City Administrator Marion, KY 42064 217 S. Main Street (270) 965-2266 Fax: (270) 965-5235 Marion, KY 42064 (270) 965-5313 Fax: (270) 965-5235 Comments: Address changed 7/18/2008 per notice. SEND CORRESPONDENCE TO Donald Tinsley Superintendent 217 S. Main Street Marion, KY 42064 (270) 965-2525 Fax: (270) 965-5235

ID: 8808000 MANAGER City of Maysville-Utility Department Penny Stanfield 216 Bridge Street Comptroller Maysville, KY 41056 216 Bridge Street Maysville, KY 41056 Comments: Default contact information and name changed to City of Maysville-Utility Department per 3/10/2020 notice; Formerly City of Maysville Utility Commission.

ID: 8808400 City of Millersburg P. O. Box 265 Millersburg, KY 40348

9/29/2021 Page 291 of 312 880 Municipal Water Utilities

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 8809900 MANAGER City of Milton Denny Jackson 10179 Hwy 421 N Mayer Milton, KY 40045 10179 Hwy 421 N (502) 268-5224 Fax: (502) 268-0224 Milton, KY 40045 (502) 268-5224 Fax: (502) 268-0224 Comments: Established per 11/29/2011 notice to adjust wholesale rate for service provided to West Carroll Water District.

ID: 8807100 MANAGER City of Morganfield Bill M Young 130 E. Main Street Director P. O. Box 420 130 E. Main Street Morganfield, KY 42437 P. O. Box 420 Morganfield, KY 42437

ID: 8804800 MANAGER City of Mt. Vernon Gary R Cromer 125 Richmond Street Mayor P. O. Box 1465 125 Richmond Street Mt. Vernon, KY 40456 P. O. Box 1465 (606) 256-3437 Fax: (606) 256-3443 Mt. Vernon, KY 40456 (606) 256-3437 Fax: (606) 256-3443

SEND CORRESPONDENCE TO Dennis McClure Superintendent 125 Richmond Street P. O. Box 1465 Mt. Vernon, KY 40456 (606) 256-3440 Fax: (606) 256-3443

ID: 8805100 MANAGER City of Nicholasville Sam E Corman 601 N. Main Street Mayor P. O. Box 450 517 N. Main Street Nicholasville, KY 40356-0450 P. O. Box 450 (859) 885-9473 Fax: (859) 885-9576 Nicholasville, KY 40356-0450 (859) 885-1121 Fax: (859) 885-9476

SEND CORRESPONDENCE TO Thomas P Calkins Director of Public Utilities 601 N. Main Street P. O. Box 450 Nicholasville, KY 40356-0450 (859) 885-9473 Fax: (859) 885-9576

ID: 8810000 C MANAGER City of Owingsville Gary Hunt P. O. Box 639 Mayor Owingsville, KY 40360 P. O. Box 639 (606) 674-6361 Fax: (606) 674-3068 Owingsville, KY 40360

Comments: Established per 12/2/2011 Letter Created Active Date per Comment info 5/27/2016

9/29/2021 Page 292 of 312 880 Municipal Water Utilities

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 8810300 SEND CORRESPONDENCE TO City of Paris John Plummer 525 High Street City Manager Paris, KY 40361 525 High Street Paris, KY 40361 Comments: Established per 8/6/2014 notice. Created Active Date per Comment info 5/27/2016. Changed default electronic contact information and Correspondence contact per 10/23/2019 notice.

ID: 8805400 MANAGER City of Pikeville Frank M Morris 243 Main Street Mayor Pikeville, KY 41501 243 Main Street (606) 437-5100 Fax: (606) 437-5106 Pikeville, KY 41501 (606) 437-5100 Fax: (606) 437-5106 Comments: Sandy Valley Water District transferred to City of Pikeville per 6/1/2007 filing in Case 2006-00327. Changed address per 8/1/2019 notice. SEND CORRESPONDENCE TO Kenny B Blackburn City Manager 243 Main Street Pikeville, KY 41501 (606) 437-5100 Fax: (606) 437-5106

ID: 8805800 MANAGER City of Russell Springs H M Bottom P. O. Box 247 Utilities Manager Russell Springs, KY 42642 P. O. Box 247 Russell Springs, KY 42642

ID: 8806300 MANAGER City of Somerset Water Service James R Willliams 104 College Street Mayor, City of Somerset P. O. Box A 400 E. Mt. Vernon Street Somerset, KY 42502 P. O. Box 989 (606) 678-9907 Fax: (606) 679-6227 Somerset, KY 42501 (606) 679-6366 Fax: (606) 679-2481

SEND CORRESPONDENCE TO Lawrence M Fisher Manager 104 College Street P. O. Box A Somerset, KY 42502 (606) 678-9907 Fax: (606) 679-6227

ID: 8808200 MANAGER City of Stanford Glenn Hurt P. O. Box 45 P. O. Box 45 Stanford, KY 40484 Stanford, KY 40484

ID: 8806400 MANAGER City of Tompkinsville Windell Carter 206 N. Magnolia Street Mayor Tompkinsville, KY 42167 206 N. Magnolia Street Tompkinsville, KY 42167

SEND CORRESPONDENCE TO J. E Petett Works Manager 206 N. Magnolia Street Tompkinsville, KY 42167

9/29/2021 Page 293 of 312 880 Municipal Water Utilities

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 8806600 MANAGER City of Versailles Jerry Holt P. O. Box 625 Water Superintendent Versailles, KY 40303 P. O. Box 625 Versailles, KY 40303

ID: 8810400 MANAGER City of Vicco Johnny Cummings 295 Main Street Mayor P. O. Box 249 295 Main Street Vicco, KY 41773 P. O. Box 249 (606) 476-2414 Fax: (606) 476-2676 Vicco, KY 41773 (606) 476-2414 Fax: (606) 476-2676 Comments: Established per 3/4/2015 notice. Created Active Date per Comment info 5/27/2016 SEND CORRESPONDENCE TO Vernon Anderton City Manager 295 Main Street P. O. Box 249 Vicco, KY 41773 (606) 476-2414 Fax: (606) 476-2676

ID: 8810600 C SEND CORRESPONDENCE TO City of Walton Cassandra Farmer 40 North Main Street Administrative Clerk P. O. Box 95 40 North Main Street Walton, KY 41094 P. O. Box 95 (859) 485-4383 Fax: (859) 485-9710 Walton, KY 41094 (859) 485-4383 Fax: (859) 485-9710 Comments: Established per 6/22/2017 notice.

ID: 8806700 MANAGER City of Warsaw Richard Wood 101 West Market Street Mayor P. O. Box 785 101 West Market Street Warsaw, KY 41095-0785 P. O. Box 785 (859) 567-5900 Fax: (859) 567-5931 Warsaw, KY 41095-0785 (859) 567-5900 Fax: (859) 567-5931

SEND CORRESPONDENCE TO Barbara Baker Clerk/Treasurer 101 West Market Street P. O. Box 785 Warsaw, KY 41095-0785 (859) 567-5900 Fax: (859) 567-5931

ID: 8808700 MANAGER City of West Liberty Robert W Nickell 565 Main Street Mayor West Liberty, KY 41472 565 Main Street West Liberty, KY 41472

ID: 8809700 MANAGER City of Whitesburg James W Craft 38 East Main Street Mayor Whitesburg, KY 41858 38 East Main Street (800) 648-6056 Fax: (606) 633-3712 Whitesburg, KY 41858 (800) 648-6056 Fax: (606) 633-3712

9/29/2021 Page 294 of 312 880 Municipal Water Utilities

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

City of Whitesburg Continued SEND CORRESPONDENCE TO Comments: Established per 11/3/2009 notice of change in wholesale water rates. James D Asher Created Active Date per Comment info 5/27/2016 City Attorney 38 East Main Street Whitesburg, KY 41858 (606) 633-1616 Fax: (606) 633-3280

ID: 8806800 MANAGER City of Williamsburg Water Plant Guearldain F Prewitt 440 Croley Bend Road Supervisor & Chief Operator P. O. Box 119 440 Croley Bend Road Williamsburg, KY 40769 P. O. Box 119 (606) 549-6040 Fax: (606) 549-6080 Williamsburg, KY 40769 (606) 549-6040 Fax: (606) 549-6080

ID: 8806900 MANAGER City of Williamstown Water Department Gordon F Taylor 400 N. Main Street Water Superintendent P. O. Box 147 400 N. Main Street Williamstown, KY 41097 P. O. Box 147 (859) 824-4210 Fax: (859) 824-3246 Williamstown, KY 41097 (859) 824-4210 Fax: (859) 824-3246

ID: 8809200 C MANAGER City of Wilmore Harold L Rainwater 335 E. Main Street Mayor Wilmore, KY 40390 335 E. Main Street Wilmore, KY 40390 Comments: Established 1/23/07 per filing received 1/19/07 in Case 2006-00409

ID: 8801500 MANAGER City Utilities Commission Ronald W Herd P. O. Box 1350 General Manager 1515 Cumberland Falls Highway P. O. Box 1350 Corbin, KY 40702-1350 1515 Cumberland Falls Highway (606) 528-4026 Fax: (606) 528-4848 Corbin, KY 40702-1350 (606) 528-4026 Fax: (606) 528-4848 Comments: Company Name changed from "City of Corbin", address and contacts all updated per 11/10/2011 Correspondence.

ID: 8801800 MANAGER Dawson Springs City Water & Sewer Joe Roberts 200 W. Arcadia Avenue Superintendent P. O. Drawer 345 200 W. Arcadia Avenue Dawson Springs, KY 42048 P. O. Drawer 345 (270) 797-2844 Fax: (502) 797-2221 Dawson Springs, KY 42048 (270) 797-2922 Fax: (502) 797-2221

ID: 8802100 MANAGER Frankfort Electric & Water Plant Board Warner Caines 317 W. Second Street General Manager P. O. Box 308 P. O. Box 308 Frankfort, KY 40602 Frankfort, KY 40602

9/29/2021 Page 295 of 312 880 Municipal Water Utilities

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Frankfort Electric & Water Plant Board Continued SEND CORRESPONDENCE TO James Liebman Attorney P. O. Box 308 Frankfort, KY 40602

SEND COMPLAINTS TO John Higginbotham Cable Superintendent 317 W. Second Street P. O. Box 308 Frankfort, KY 40602

ID: 8802300 MANAGER Glasgow Water & Sewer Commission dba Glasgow Water Company Joe Leech P. O. Box 819 Chairman Glasgow, KY 42141-0819 P. O. Box 819 (270) 651-6787 Fax: (502) 651-1651 Glasgow, KY 42141-0819 (270) 651-6787 Fax: (502) 651-1651 Comments: Updated contacts per 11/1/2016 notice. SEND CORRESPONDENCE TO Scott Young General Manager P. O. Box 819 Glasgow, KY 42141-0819 (270) 651-6787 Fax: (502) 651-1651

SEND COMPLAINTS TO Jeffrey Reed P. O. Box 819 Glasgow, KY 42141-0819 (270) 651-3727 Fax: (270) 651-1651

ID: 8802600 MANAGER Harlan Municipal Water Works Otis T Lewis 125 River Street Water Superintendent P. O. Box 114 125 River Street Harlan, KY 40831 P. O. Box 114 Harlan, KY 40831

ID: 8802800 MANAGER Henderson Water Utility Jeanne-Marie Gadient 111 Fifth Street Chairman Henderson, KY 42420 111 Fifth Street (270) 826-2421 Fax: (502) 826-2428 Henderson, KY 42420 (270) 827-8696 Fax: (502) 826-2428 Comments: Default contact changed per 1/18/2017 notice. SEND CORRESPONDENCE TO Todd Bowley CFO 111 Fifth Street Henderson, KY 42420 (270) 869-6607 Fax: (502) 826-2428

ID: 8802900 MANAGER Hopkinsville Water Environment Authority Derrick W Watson 401 East 9th Street General Manager P. O. Box 628 401 East 9th Street Hopkinsville, KY 42241-0628 P. O. Box 628 (270) 887-4246 Fax: (502) 887-4244 Hopkinsville, KY 42241-0628 (270) 887-4246 Fax: (502) 887-4244 Comments: Address updated and Manager Contact (as of 7/1/2012) updated per 7/12/2012 Letter.

9/29/2021 Page 296 of 312 880 Municipal Water Utilities

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 8803000 MANAGER Irvine Municipal Utilities Johnny Shepherd 238 Broadway Chairman Irvine, KY 40336 238 Broadway Irvine, KY 40336 Comments: Address changed after returned mailing; Info provided by utility after we placed call. SEND CORRESPONDENCE TO Kelly Morefield Operational Manager 238 Broadway Irvine, KY 40336

ID: 8803400 MANAGER Lebanon Water Works J. R. Moraja 120 S Proctor Knott Avenue President of the Board of Directors Lebanon, KY 40033 120 S Proctor Knott Avenue (270) 692-2491 Fax: (270) 692-6413 Lebanon, KY 40033 (270) 692-2491 Fax: (270) 692-6413 Comments: Changed default regulatory contact information and Manager and Correspondence contacts per 8/1/2017 notice. SEND CORRESPONDENCE TO Daren S Thompson Operations & Mgmt Superintende 120 S Proctor Knott Avenue Lebanon, KY 40033 (270) 692-2491 Fax: (270) 692-6413

ID: 8803500 MANAGER Leitchfield Water & Sewer Commission Charles E Miller 314 West White Oak Street Water/Gas Superintendent P. O. Box 398 314 West White Oak Street Leitchfield, KY 42754 P. O. Box 398 Leitchfield, KY 42754

ID: 8810200 MANAGER Lexington-Fayette Urban County Government Charles Martin 125 Lisle Industrial Avenue Director Suite 180 125 Lisle Industrial Avenue Lexington, KY 40511 Suite 180 (859) 425-2455 Fax: (859) 254-7787 Lexington, KY 40511 (859) 425-2455 Fax: (859) 254-7787 Comments: Established per 2/10/2014 notice. Provides sewer service to Jessamine- South Elkhorn Water District. Created Active Date per Comment info 5/27/2016

ID: 8803900 MANAGER Louisville Water Company John L Huber 550 S. Third Street President Louisville, KY 40202 550 S. Third Street (502) 569-3600 Fax: (502) 569-0815 Louisville, KY 40202 (502) 569-3600 Fax: (502) 569-0815

SEND CORRESPONDENCE TO J. Vincent Guenthner Manager, Governmental Affairs 550 S. Third Street Louisville, KY 40202 (502) 569-3600 Fax: (502) 569-0815

9/29/2021 Page 297 of 312 880 Municipal Water Utilities

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 8804100 MANAGER Madisonville Water Distribution Owen Cunningham 600 McCoy Avenue Departmental Superintendent P. O. Box 704 600 McCoy Avenue Madisonville, KY 42431 P. O. Box 704 (270) 824-2140 Fax: (502) 821-7124 Madisonville, KY 42431 (270) 824-2140 Fax: (502) 821-7124

SEND CORRESPONDENCE TO C. E Beshear Office/Records 600 McCoy Avenue P. O. Box 704 Madisonville, KY 42431 (270) 824-2140 Fax: (502) 821-7124

ID: 8804400 MANAGER Monticello Utility Commission John D Lyons P. O. Box 518 Chairman Monticello, KY 42633 P. O. Box 518 (606) 348-8473 Fax: (606) 348-0484 Monticello, KY 42633 (606) 348-4672 Fax: (606) 348-0484 Comments: Changed default electronic contact information per 11/6/2017 notice. SEND CORRESPONDENCE TO Leroy Mikel System Manager P. O. Box 518 Monticello, KY 42633 (606) 348-8473 Fax: (606) 348-0484

ID: 8804500 MANAGER Morehead Utility Plant Board David Perkins 135 S Wilson Avenue Mayor - City of Morehead Morehead, KY 40351 105 East Main Street (606) 784-5538 Fax: (606) 783-1340 Morehead, KY 40351

Comments: Changed contacts per 2/26/2014 notice. SEND CORRESPONDENCE TO Mike Nickell General Manager 135 S Wilson Avenue Morehead, KY 40351 (606) 784-5538 Fax: (606) 783-1340

ID: 8804600 MANAGER Morgantown Utilities Dewayne Colter 117 S. Main Street Superintendent P. O. Box 417 117 S. Main Street Morgantown, KY 42261 P. O. Box 417 (270) 526-3623 Fax: (502) 526-2093 Morgantown, KY 42261 (270) 526-3623 Fax: (502) 526-2093

ID: 8804700 MANAGER Mount Sterling Water & Sewer Steve Turpak 300 East Main Street Manager P. O. Box 392 300 East Main Street Mt. Sterling, KY 40353 P. O. Box 392 (859) 498-0166 Fax: (859) 498-0168 Mt. Sterling, KY 40353 (859) 498-0166 Fax: (859) 498-0168

9/29/2021 Page 298 of 312 880 Municipal Water Utilities

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 8804900 MANAGER Murray Water & Sewer System J. L Barnett 200 Andrus Water Superintendent Murray, KY 42071 200 Andrus Murray, KY 42071

ID: 8805200 MANAGER Owensboro Municipal Utilities Bob Huntzinger 2070 Tamarack Road General Manager P. O. Box 806 2070 Tamarack Road Owensboro, KY 42301-0806 P. O. Box 806 (270) 926-3200 Fax: (502) 686-8152 Owensboro, KY 42301-0806 (270) 926-3200 Fax: (502) 686-8152

SEND CORRESPONDENCE TO Claude O Brown Director of Water Utility 2070 Tamarack Road P. O. Box 806 Owensboro, KY 42301-0806 (270) 926-3200 Fax: (502) 686-8152

ID: 8807900 MANAGER Paducah Water Works Jason Petersen 1800 North 8th Street General Manager P. O. Box 2377 1800 North 8th Street Paducah, KY 42001 P. O. Box 2377 (270) 444-5550 Fax: (502) 443-9627 Paducah, KY 42001 (270) 444-5550 Fax: (502) 443-9627 Comments: Changed contact information per 9/24/2021 notice.

ID: 8815035 MANAGER Paintsville Utilities Earl Reed P. O. Box 631 Chairman Paintsville, KY 41240 P. O. Box 631 Paintsville, KY 41240

ID: 8808300 MANAGER Pineville Utility Commission John Rowland P. O. Box 277 Chairman Pineville, KY 40977 P. O. Box 277 Pineville, KY 40977

ID: 8805500 MANAGER Prestonsburg City Utilities Commission Turner E Campbell 2560 South Lake Drive Superintendent & CEO Prestonsburg, KY 41653 2560 South Lake Drive2560 S. Lake Dr. (606) 886-6871 Fax: (606) 886-8779 Prestonsburg, KY 41653 (606) 886-6871 Fax: (606) 886-8779 Comments: Address changed after returned mailing of 8/15/2007; Info obtained from web. Changed default contact per 1/23/2017 notice. SEND CORRESPONDENCE TO Dwight Slone Natural Gas Supervisor 2560 South Lake Drive Prestonsburg, KY 41653

9/29/2021 Page 299 of 312 880 Municipal Water Utilities

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 8805600 MANAGER Princeton Water and Wastewater Virginia Routen 101 E. Market Street Office Manager Princeton, KY 42445 101 E. Market Street (270) 365-9301 Fax: (502) 365-4669 Princeton, KY 42445 (270) 365-9301 Fax: (502) 365-4669

SEND CORRESPONDENCE TO Michael W Scott Superintendent 101 E. Market Street Princeton, KY 42445 (270) 365-9301 Fax: (502) 365-4669

ID: 8805700 MANAGER Richmond Water, Gas & Sewage Works William W Sweat 300 Hallie Irvine Street Assistant Superintendent/Gas System P. O. Box 700 300 Hallie Irvine Street Richmond, KY 40476-0700 P. O. Box 700 (859) 623-2323 Fax: (859) 624-0805 Richmond, KY 40476-0700 (859) 623-2323 Fax: (859) 624-0805

SEND CORRESPONDENCE TO Hershell W Sparks Superintendent 300 Hallie Irvine Street P. O. Box 700 Richmond, KY 40476-0700 (859) 623-2323 Fax: (859) 624-0805

ID: 8805900 MANAGER Russellville Water Works Jerry Howard 105 West First Street Water Superintendent Russellville, KY 42276 105 West First Street (270) 726-5026 Fax: (502) 726-5008 Russellville, KY 42276 (270) 726-5026 Fax: (502) 726-5008

ID: 8806000 MANAGER Salyersville Water Works Kenny Fletcher 401 College Street Chairman Salyersville, KY 41465 401 College Street (606) 349-3743 Fax: (606) 349-3752 Salyersville, KY 41465 (606) 349-3743 Fax: (606) 349-3752

SEND CORRESPONDENCE TO Garry Rowe Superintendent 401 College Street Salyersville, KY 41465 (606) 349-3743 Fax: (606) 349-3752

ID: 8806100 MANAGER Scottsville Water Department Greg Carver City-County Building City Superintendent 201 W. Main Street City-County Building Scottsville, KY 42164 201 W. Main Street (270) 237-4402 Fax: (502) 237-4922 Scottsville, KY 42164 (270) 237-4402 Fax: (502) 237-4922

SEND CORRESPONDENCE TO Karen P Shockley Clerk City-County Building 201 W. Main Street Scottsville, KY 42164 (270) 237-4402 Fax: (502) 237-4922 9/29/2021 Page 300 of 312 880 Municipal Water Utilities

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 8806200 MANAGER Shelbyville Municipal Water and Sewer Commission Don Cubert 1059 Washington Street Mayor/Chairman of the Commission P. O. Box 608 823 Washington Street Shelbyville, KY 40066 P. O. Box 1289 (502) 633-2840 Fax: (502) 633-1939 Shelbyville, KY 40066

SEND CORRESPONDENCE TO Gene P Fouts Manager 1059 Washington Street P. O. Box 608 Shelbyville, KY 40066 (502) 633-2840 Fax: (502) 633-1939

ID: 8803800 MANAGER Utility Commission of the City of London John L Bruner 801 North Main Street Chairman of the Board P. O. Box 918 801 North Main Street London, KY 40743-0918 P. O. Box 918 (606) 864-2103 Fax: (606) 864-2131 London, KY 40743-0918 (606) 864-2103 Fax: (606) 864-2131

SEND CORRESPONDENCE TO Michael Williams Superintendent 801 North Main Street P. O. Box 918 London, KY 40743-0918 (606) 864-2103 Fax: (606) 864-2131

ID: 8806500 MANAGER Vanceburg Utilities William T Cooper 609 Front Street Mayor Vanceburg, KY 41179 609 Front Street Vanceburg, KY 41179

ID: 8807000 MANAGER Winchester Municipal Utilities Vernon Azevedo 150 North Main Street Director of Finance & Administration P.O. Box 4177 150 North Main Street Winchester, KY 40392-4177 P.O. Box 4177 (859) 744-5434 Fax: (859) 745-4146 Winchester, KY 40392-4177 (859) 744-5434 Fax: (859) 745-4146

900 Sewer Utilities

ID: 9003500 A MANAGER Adair County Water District Lennon Stone 109 Grant Lane General Manager P. O. Box 567 109 Grant Lane Columbia, KY 42728 P. O. Box 567 (270) 384-2181 Fax: (270) 384-3437 Columbia, KY 42728 (270) 384-2181 Fax: (270) 384-3437 Comments: Established per 7/26/2011 letter. Added Manager contact per 2011 GOR. Created Active Date per Comment info 5/27/2016 SEND CORRESPONDENCE TO Jennifer Carter Office Manager 109 Grant Lane P. O. Box 567 Columbia, KY 42728 (270) 384-2181 Fax: (270) 384-3437

9/29/2021 Page 301 of 312 900 Sewer Utilities

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 9000100 C MANAGER Big Bear Wastewater, Inc. Richard O Meier 3499 Big Bear Highway President Benton, KY 42025 3499 Big Bear Highway Benton, KY 42025 Comments: Modified company's physical address 3/4/2009 per 2008 AR. Changed default Correspondence and electronic contact information per 2015 GOR. Changed SEND CORRESPONDENCE TO default electronic contact information 3/20/2017. Added an Accounting Contact per Allen Artis correspondence with Janet at Big Bear 3/18/2021. Operator 3499 Big Bear Highway Benton, KY 42025

ACCOUNTING FORMS TO Patrick Hanrahan 3499 Big Bear Highway Benton, KY 42025

ID: 9001100 D MANAGER Big Valley Sanitation, Inc. c/o Bullitt County Sanitation District Chuck Callahan 376 Norwood Way Chairman Louisville, KY 40229 P. O. Box 818 (502) 957-6140 Fax: (502) 957-0224 Hillview, KY 40129

Comments: Declared abandoned per 7/18/2011 Order in Case 2009-00378; Receiver to SEND CORRESPONDENCE TO be determined. Default contact modified per Order of 9/27/2011 in Case 2009-00378. Jerry Kennedy Bullitt County Sanitation appointed receiver per Franklin Circuit Court Order of 4/30/2013. District Manager Changed Manager and Correspondence contact per 2017 GOR. Changed address per P. O. Box 818 Hillview, KY 40129 (502) 957-6140 Fax: (502) 957-0224

ACCOUNTING FORMS TO Jeanie Tinnel Office Manager P. O. Box 818 Hillview, KY 40129 (502) 957-6140 Fax: (502) 957-0224

ID: 22220000 D MANAGER Black Mountain Utility District Raymond Dox 609 Four Mile Road Chairperson Baxter, KY 40806-8437 609 Four Mile Road (606) 573-1277 Fax: (606) 573-1276 Baxter, KY 40806-8437 (606) 573-1277 Fax: (606) 573-1276 Comments: Accounting contact added per 2012 AR. Changed default contact information per 8/17/2021 notice. SEND CORRESPONDENCE TO Earl Hall Operations Manager 609 Four Mile Road Baxter, KY 40806-8437

ACCOUNTING FORMS TO Grant Cooper 609 Four Mile Road Baxter, KY 40806-8437

SEND COMPLAINTS TO Earl Hall Operations Manager 609 Four Mile Road Baxter, KY 40806-8437

9/29/2021 Page 302 of 312 900 Sewer Utilities

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 9004000 B MANAGER Bluegrass Water Utility Operating Company, LLC Michael Duncan 1650 Des Peres Road, Suite 300 Director, Business Operations St. Louis, MO 63131 1650 Des Peres Road, Suite 300 (314) 736-4672 Fax: (314) 736-4743 St. Louis, MO 63131 (314) 736-4672 Fax: (314) 736-4743 Comments: Established per Transfers of Airview Utilities, LLC (ID 9002400), Brocklyn Utilities, LLC (ID 9002200), Fox Run Utilities, LLC (ID 9003100), Kingswood Development, SEND CORRESPONDENCE TO Inc. (ID 9000700), Lake Columbia Utilities, Inc. (ID 45875), LH Treatment Company, LLC Stacy Culleton (ID 9001300), Marshall County Environmental Services, LLC (ID 9003800) and P. R. Project Portfolio Manager 1650 Des Peres Road, Suite 300 St. Louis, MO 63131 (314) 736-4672 Fax: (314) 736-4743

ACCOUNTING FORMS TO Brent Thies Controller 1650 Des Peres Road, Suite 300 St. Louis, MO 63131 (314) 380-8544 Fax: (314) 736-4743

SEND COMPLAINTS TO Brenda Eaves Customer Services Manager 1650 Des Peres Road, Suite 300 St. Louis, MO 63131 (314) 736-4672 Fax: (314) 736-4743

ID: 38100 C MANAGER Bullitt Utilities, Inc. dba Hunters Hollow Sewer Plant c/o Bullitt Chuck Callahan P. O. Box 818 Chairman Hillview, KY 40129 P. O. Box 818 (502) 957-6140 Fax: (502) 957-0224 Hillsdale, KY 40129

Comments: Changed contact and address; Bullitt Utilities' abandonment was effective as SEND CORRESPONDENCE TO of entry of Franklin Circuit Court's 9/23/2014 Order in Civil Action No. 2015-CI-946, Jerry Kennedy appointing Bullitt County Sanitation District as receiver. Bullitt Utilities shall submit, no District Manager later than 12/1/2015, its Gross Revenue Report and an Annual Report for the period P. O. Box 818 Hillview, KY 40129 (502) 957-6140 Fax: (502) 957-0224

ACCOUNTING FORMS TO Jeanie Tinnel Office Manager P. O. Box 818 Hillview, KY 40129 (502) 957-6140 Fax: (502) 957-0224

ID: 9002000 D MANAGER Commonwealth Wastewater Systems, LLC Jeff Risden 851 Aviation Parkway CEO Smyrna, TN 37167 851 Aviation Parkway (615) 220-7200 Fax: (615) 220-7207 Smyrna, TN 37167 (615) 220-7200 Fax: (615) 220-7207 Comments: Address changed per email from Revenue 7/3/2007 after mailing returned undeliverable. Address changed 7/8/2008 per info obtained from 2007 AR. Percentage of ACCOUNTING FORMS TO ownership changed and new contact information added per 9/24/2008 correspondence. Suzanne Christman Contact information modified per 2008 AR. Changed default electronic contact 851 Aviation Parkway Smyrna, TN 37167

ID: 40505 B MANAGER Delaplain Disposal Company Dona Ray 1029 Monarch Street, Suite 250 President P.O. Box 4382 1029 Monarch Street, Suite 250 Lexington, KY 40544-4382 P.O. Box 4382 (859) 223-0425 Fax: (859) 223-0459 Lexington, KY 40544-4382 (859) 223-0425 Fax: (859) 223-0459 9/29/2021 Page 303 of 312 900 Sewer Utilities

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Delaplain Disposal Company Continued SEND CORRESPONDENCE TO Comments: Updated contact and physical street address per 2008 AR. Changed Steven D Singleton Manager contact per 2019 AR. Transfer to Bluegrass Water Utility Operating Company, Secretary / Treasurer LLC (ID 9004000) approval pending conditions of 1/14/2021 Order in Case 2020-00297. P. O. Box 4382 Acquisition Date 2/23/2021 per 2/24/2021 notice; Awaiting for all other Final Order Lexington, KY 40544-4382 (859) 223-8000 Fax: (859) 224-1025

ACCOUNTING FORMS TO Dona Ray President 1029 Monarch Street, Suite 250 P. O. Box 4382 Lexington, KY 40544-4382

ID: 22221200 D MANAGER East Pendleton Water District Division II William Thompson 601 Woodson Road Chairman Falmouth, KY 41040 601 Woodson Road (859) 654-2100 Fax: (859) 654-2100 Falmouth, KY 41040 (859) 654-2100 Fax: (859) 654-2100 Comments: Removed PO Box per 2009 AR. Changed Manager contact per 2017 GOR. Changed default electronic contact information per 3/17/2020 notice. SEND CORRESPONDENCE TO Wayne Lonaker General Manager 601 Woodson Road Falmouth, KY 41040 (859) 654-2100 Fax: (859) 654-3144

ID: 22221300 D MANAGER Edmonson County Water District Jimmy Mills 1128 Highway 259N Chairman P. O. Box 208 1128 Highway 259N Brownsville, KY 42210 P. O. Box 208 (270) 597-2165 Fax: (270) 597-2166 Brownsville, KY 42210

Comments: Updated Chairman contact per 2008 AR. Portion of sewer system that is SEND CORRESPONDENCE TO east of Green River transferred to Caveland Sanitation Authority d/b/a Caveland Tony Sanders Environmental Authority approved per 7/20/2018 Order in Case 2018-00127; Edmonson General Manager County Water District will continue operating sewer system west of the Green River 1128 Highway 259N P. O. Box 208 Brownsville, KY 42210 (270) 597-2165 Fax: (270) 597-2166

ACCOUNTING FORMS TO Erica Wolfe Bookkeeper P. O. Box 208 Brownsville, KY 42210

SEND COMPLAINTS TO Tony Sanders General Manager 1128 Highway 259N P. O. Box 208 Brownsville, KY 42210 (270) 597-2165 Fax: (270) 597-2166

ID: 9004100 D MANAGER F R Utility LLC James King 6300 E Hampden Avenue, Suite 324 6300 E Hampden Avenue, Suite 324 Denver, CO 80222 Denver, CO 80222

Comments: Transfer of Pro Man Property Management, LLC (9002700) to to Fox Run Living, LLC (ID 9004100) established as Case 2019-00390 approved upon conditions. Fox Run Living, LLC transferred the sewer assets that were purchased from Pro Man Management to F R Utility LLC; Record changed to F R Utility LLC 5/5/2020 per KPSC

9/29/2021 Page 304 of 312 900 Sewer Utilities

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 22221800 D MANAGER Fountain Run Water District #1 Joe Cornwell 226 Main Street Chairperson P. O. Box 118 12220 Brownsford Road Fountain Run, KY 42133 Fountain Run, KY 42133 (270) 434-4080 Fax: (270) 434-4081 SEND CORRESPONDENCE TO Comments: Changed PO Box from 116 to 118 per 12/10/2007 filing. Louise Veach Office Manager 226 Main Street P. O. Box 118 Fountain Run, KY 42133 (270) 434-4080 Fax: (270) 434-4081

ID: 9003600 C MANAGER Garrison-Quincy-Ky-O-Heights Water District Wastewater Division Luke Bentley 279 Robins Lane Chairperson P. O. Box 279 279 Robins Lane Garrison, KY 41141 P. O. Box 279 (606) 757-4898 Fax: (606) 757-9508 Garrison, KY 41141 (606) 757-4898 Fax: (606) 757-9508 Comments: Established per 5/21/2010 Order in Case 2010-00163 and Tariff filed 8/10/2011. Created Active Date per Comment info 5/27/2016. Added Accounting contact SEND CORRESPONDENCE TO per 2016 GOR. Changed physical street address per 2017 GOR. Changed Manager John Pierce contact per 2018 AR. General Manager 279 Robins Lane P. O. Box 279 Garrison, KY 41141 (606) 757-4898 Fax: (606) 757-9508

ACCOUNTING FORMS TO Andrea Johnson District Finance Officer 279 Robins Lane P. O. Box 279 Garrison, KY 41141 (606) 757-4898 Fax: (606) 757-9508

ID: 9002500 A MANAGER Grant County Sanitary Sewer District Charles Given One Farrell Drive Chairman P. O. Box 460 One Farrell Drive Crittenden, KY 41030 P. O. Box 460 (859) 428-3060 Fax: (859) 428-1293 Crittenden, KY 41030

Comments: Phone number added to record per 2008 AR. Added Correspondence SEND CORRESPONDENCE TO contact per 2013 GOR. Changed default electronic contact information per 2016 GOR. Paul Harp Changed Manager contact per 2016 AR. Changed default electronic contact information General Manager after returned mailing 1/2/2020. Changed Correspondence contact per 2020 GOR One Farrell Drive P. O. Box 460 Crittenden, KY 41030 (859) 428-3060 Fax: (859) 428-1293

ID: 9003200 C MANAGER Graves County Water District Joey Morrow P. O. Box 329 Chairman 301 East Broadway P. O. Box 329 Mayfield, KY 42066 Mayfield, KY 42066

Comments: Established 10/20/2008 per confirmation of Adoption Notice submitted 9/8/2008. Formerly Consumers Water District, Fancy Farm Water District, Hardeman Water District, and South Graves County Water District (merge approved per 5/21/2008 Order in Case 2007-00496 with conditions). Created Active Date per Comment info

9/29/2021 Page 305 of 312 900 Sewer Utilities

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 22222500 A MANAGER Hardin County Water District #1 Stephen Hogan 1400 Rogersville Road General Manager Radcliff, KY 40160 1400 Rogersville Road (270) 352-4280 Fax: (270) 352-3055 Radcliff, KY 40160 (270) 351-3222 Fax: (270) 352-3055 Comments: Changed default electronic contact information and Manager contact per 5/2/2018 notice.

ID: 9004200 C MANAGER Hardin County Water District #2 Michael Bell 360 Ring Road Chairman P. O. Box 970 P. O. Box 970 Elizabethtown, KY 42702-0970 Elizabethtown, KY 42702-0970 (270) 737-1056 Fax: (270) 737-2301 (270) 737-1056 Fax: (270) 737-2301

Comments: Stipulations of 11/1/2017 Final Order in Case 2017-00264 appear to have SEND CORRESPONDENCE TO been satisfied on 5/5/2021; record established. Shaun Youravich General Manager P. O. Box 970 Elizabethtown, KY 42702-0970 (270) 737-1056 Fax: (270) 737-2301

ACCOUNTING FORMS TO Amber Pike Accountant 360 Ring Road P. O. Box 970 Elizabethtown, KY 42702-0970 (270) 737-1056 Fax: (270) 737-2301

ID: 43150 D MANAGER Herrington Haven Wastewater Company, Inc. Melvin Price 4500 Poor Ridge Pike President P. O. Box 546 P. O. Box 546 Lancaster, KY 40444 Lancaster, KY 40444

Comments: Added physical address 3/4/2009 per 2008 AR. Transfer to Bluegrass Water SEND CORRESPONDENCE TO Utility Operating Company, LLC (ID 9004000) approval pending conditions of 1/14/2021 Linda Price Order in Case 2020-00297. Acquisition Date 2/23/2021 per 2/24/2021 notice; Awaiting for Secretary / Treasurer all other Final Order stipulations to be met. P. O. Box 546 Lancaster, KY 40444

ID: 9002800 A MANAGER Jessamine-South Elkhorn Water District L. Nick Strong 802 S Main Street Chairperson P. O. Box 731 802 S Main Street Nicholasville, KY 40356 Nicholasville, KY 40356 (859) 881-0589 Fax: (859) 881-5080 (859) 881-0589 Fax: (859) 881-5080

Comments: Established per 1/28/2008 filing. Added new physical address per SEND CORRESPONDENCE TO 12/11/2008 notice. Changed Correspondence contact per update provided on 6/29/2016. Richard Decker Default Regulator email updated per 2017 GOR and AR. Changed default email address Superintendent per 1/8/2019 phone inquiry related to a case. Changed Correspondence contact per 2018 802 S Main Street P. O. Box 731 Nicholasville, KY 40356 (859) 881-0589 Fax: (859) 881-5080

9/29/2021 Page 306 of 312 900 Sewer Utilities

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Jessamine-South Elkhorn Water District Continued ACCOUNTING FORMS TO Kim Miller Bookkeeper P. O. Box 731 Nicholasville, KY 40356 (859) 881-0589 Fax: (859) 881-5080

ID: 45400 C MANAGER JoAnn Estates Utilities, Inc. Brian Waid 6500 US HWY 60 West President Paducah, KY 42001 6500 US HWY 60 West Paducah, KY 42001 Comments: Transfer wastewater collection systems serving Wilmington Chiles and Joann Estates subdivisions to Paducah-McCracken Joint Agency approved per 11/20/2018 SEND CORRESPONDENCE TO Order in Case 2018-00347. The sewer facility serving the Timberland subdivision is not Todd Teas included in the transfer. Joann Estates retains ownership and maintenance responsibility Operator 6500 US HWY 60 West Paducah, KY 42001

ID: 45700 D MANAGER Kentucky Mountain Housing Development Corporation, Inc. Katie Smith 113 Main Street 113 Main Street P. O. Box 729 P. O. Box 729 Manchester, KY 40962 Manchester, KY 40962 (606) 598-5128 Fax: (606) 598-8199 (606) 598-5128 Fax: (606) 598-8199

Comments: Address modified per 2008 AR. Added Accounting contact per 2009 AR. Changed contacts per 2015 GOR. Changed default electronic contact information after returned mailing 1/2/2020. Changed default contact information and deleted Accounting contact per 8/2/2021 notice.

ID: 22215800 A MANAGER Kentucky-American Water Company Nick Rowe 2300 Richmond Road President Lexington, KY 40502 2300 Richmond Road (859) 269-2386 Fax: (859) 268-6327 Lexington, KY 40502 (859) 268-6333 Fax: (859) 268-6327 Comments: Deleted Accounting contact so Manager would be true default address per correspondence on 11/7/2007. Added Accounting contact per 2011 GOR. Changed ACCOUNTING FORMS TO Manager contact per 11/4/2015 notice. Changed default electronic contact information Tricia Sinopole and Accounting contact per information obtained from 2/13/2019 monthly financial report. Director, Rates and Regulatory 2300 Richmond Road Lexington, KY 40502 (703) 706-3898 Fax: (859) 268-6374

ID: 22219400 C ACCOUNTING FORMS TO Knott County Water & Sewer District Kyle Smith 7777 Big Branch Road CFO Vicco, KY 41773 7777 Big Branch Road (606) 642-3582 Fax: (606) 642-3770 Vicco, KY 41773 (606) 642-3582 Fax: (606) 642-3770 Comments: Formerly Caney Creek Water & Sewer District per 12/26/2000 letter. Changed address per company 11/18/2010. Changed default electronic contact information and Accounting contact per 10/19/2017 notice. Troublesome Creek Environmental Authority, Inc. (ID 9003400) transferred to Knott County Water and Sewer,

ID: 22270010 D MANAGER Knox County Utility Commission Sam Watts 1905 Highway 930 Chairman Barbourville, KY 40906 P. O. Box 1630 (606) 546-5300 Fax: (606) 546-3099 Barbourville, KY 40906 (606) 546-5300 Fax: (606) 546-3099

9/29/2021 Page 307 of 312 900 Sewer Utilities

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

Knox County Utility Commission Continued SEND CORRESPONDENCE TO Comments: Chairman updated per 2009 AR. Added Correspondence contact per 2011 Michelle Stewart GOR. Changed mailing address per 12/4/2012 notice. Correspondence Contact updated Office Manager per 2017 GOR. Changed Manager contact per 8/1/2019 notice. P. O. Box 1630 Barbourville, KY 40906 (606) 546-5300 Fax: (606) 546-3099

ID: 22224200 A MANAGER Ledbetter Sewer District Alan Fox 1483 US Highway 60W Manager P. O. Box 123 P. O. Box 123 Ledbetter, KY 42058 Ledbetter, KY 42058 (270) 898-3236 Fax: (270) 898-3496 (270) 898-3236 Fax: (270) 898-3496

Comments: Contact changed per 2007 AR. Changed Manager contact per 7/15/2020 SEND CORRESPONDENCE TO notice. Paula Malone Office Manager P. O. Box 123 Ledbetter, KY 42058 (270) 898-3236 Fax: (270) 898-3496

ID: 22270003 D MANAGER Letcher County Water and Sewer District Bernard Watts 3443 US 119 North Chairman Mayking, KY 41837 3443 US 119 North (606) 633-8550 Fax: (606) 633-8550 Mayking, KY 41837

Comments: Contact information changed per 8/20/2007 email. Contact and phone SEND CORRESPONDENCE TO changed per 9/9/2008 correspondence. Contacts updated per 5/8/2009 notice. Modified Mark Lewis contacts per 2010 AR. Removed PO Box after returned mailing 10/3/2011. Changed General Manager default per 2012 GOR. Changed contacts per 2013 GOR. Changed default electronic 3443 US 119 North Mayking, KY 41837 (606) 633-8550 Fax: (606) 633-8550

ACCOUNTING FORMS TO Nick Hall Financial Clerk 3443 US 119 North Mayking, KY 41837 (606) 633-8550 Fax: (606) 633-8550

SEND COMPLAINTS TO Gary Pridemore Executive Director 3443 US 119 North Mayking, KY 41837 (606) 633-8550 Fax: (606) 633-8550

ID: 9002900 D MANAGER Lyon County Water District Don Robertson 5464 U. S. Highway 62 West Chairman P. O. Box 489 P. O. Box 489 Kuttawa, KY 42055 Kuttawa, KY 42055 (270) 388-0271 Fax: (270) 388-9825 (270) 388-0271 Fax: (270) 388-9825

Comments: Added Sewer Division 6/30/2008 effective 8/1/2008 per tariff. Company to ACCOUNTING FORMS TO begin filing Reporting Statistics with 2009 operations per 4/30/2009 correspondence. Elaine Bond Changed Manager contact per 2010 AR. Added Correspondence contact per 2011 GOR. Accountant Changed Manager contact per 2014 AR and added Accounting contact per 2014 GOR. 500 W Main Street Princeton, KY 42445

9/29/2021 Page 308 of 312 900 Sewer Utilities

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 9003800 D MANAGER Marshall County Environmental Services, LLC Allen Artis 522 US Hwy 68 West Owner Benton, KY 42025 522 US Hwy 68 West Benton, KY 42025 Comments: Established per 11/19/2012 Order in Case 2012-00436 approving transfer of Purchase Public Service Corporation dba Great Oaks Subdivision; Adoption Notice filed 1/28/2013; Activated per 3/26/2013 Tariff. Changed address per 1/31/2014 notice. Changed default electronic contact information and mailing address per 9/21/2018 notice.

ID: 22225000 C MANAGER Martin County Water District Craig Miller 387 East Main Street, Suite 140 Division Manager Inez, KY 41224 c/o Alliance Water Resources, Inc. (606) 298-3885 Fax: (606) 298-4913 1402 East Main Street Inez, KY 41224 Comments: Address changed per information obtained from PSC Engineering 12/2/2009. Default contact and address updated per 9/27/2011 notice. Added Correspondence SEND CORRESPONDENCE TO contact and default changed per 2011 GOR. Added Accounting contact per 2015 GOR. James Ford Changed Accounting contact per 5/8/2018 notice. Changed default electronic contact Local Manager c/o Alliance Water Resources, Inc. 1402 East Main Street Inez, KY 41224

ACCOUNTING FORMS TO Craig Miller Division Manager c/o Alliance Water Resources, Inc. 1402 East Main Street Inez, KY 41224

ID: 22225200 A MANAGER McCreary County Water District Stephen Whitaker P.O. Box 488 Superintendent Whitley City, KY 42653 P.O. Box 488 Whitley City, KY 42653 Comments: Changed Manager contact per 10/6/2017 notice. Changed default electronic contact information per 7/25/2018 phone inquiry after undeliverable notice.

ID: 22225605 A MANAGER Mountain Water District Michael Blackburn 6332 Zebulon Highway Chairperson P. O. Box 3157 P. O. Box 3157 Pikeville, KY 41502-3157 Pikeville, KY 41502 (606) 631-9162 Fax: (606) 631-3087 SEND CORRESPONDENCE TO Comments: Changed default contact per 2010 AR. Changed contacts per 2011 GOR. Roy Sawyers Changed Manager contact per 2014 GOR. District Administrator P. O. Box 3157 Pikeville, KY 41502 (606) 631-9162 Fax: (606) 631-3087

SEND COMPLAINTS TO Tammy Olson Office/Compliance Manager 6332 Zebulon Highway P. O. Box 3157 Pikeville, KY 41502-3157

9/29/2021 Page 309 of 312 900 Sewer Utilities

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 48000 D MANAGER Nixutil Sanitation Association, Inc. Harold Brautigan 2048 Lincoln Drive President Independence, KY 41051 2048 Lincoln Drive Independence, KY 41051 Comments: Address and Correspondence contact changed per 2011 GOR. Changed default contact per 1/5/2017 notice. Chanced Correspondence contact address and SEND CORRESPONDENCE TO phone per 2016 GOR. Added Accounting contact per 2018 GOR. Donna Brautigan Secretary/Treasurer 2048 Lincoln Drive Independence, KY 41051

ACCOUNTING FORMS TO Glenn Workman Bookeeper 2048 Lincoln Drive Independence, KY 41051

ID: 48250 C MANAGER Oldham Woods Sanitation, Inc. Patience Martin P. O. Box 23226 P. O. Box 23226 Anchorage, KY 40223 Anchorage, KY 40223

Comments: Mistakenly made Inactive because of Case 2003-00288 9/15/03. Case 2003- 00288 was dismissed; did not approve transfer. Activated 2/27/2007 and letter issued for annual reports for 2003-2006. Changed phone and contact per 4/25/2014 notice. Changed default electronic contact information per 2018 GOR.

ID: 22260005 C MANAGER Par-Tee LLC dba Perry Park Resort James W Berling 595 Springport Ferry Road Vice President P. O. Box 147 595 Springport Ferry Road Perry Park, KY 40363 Perry Park, KY 40363 (502) 484-2159 Fax: (502) 484-2467 (502) 484-2159 Fax: (502) 484-2467

Comments: Added Manager contact per 2012 GOR. Changed Manager contact per 2018 SEND CORRESPONDENCE TO GOR. Rhonda Sisson Manager 595 Springport Ferry Road P. O. Box 147 Perry Park, KY 40363 (502) 484-2159 Fax: (502) 484-2467

ID: 22228300 C MANAGER Powell's Valley Water District Stephen Everman 31 Adams Ridge Road Chairman P. O. Box 550 31 Adams Ridge Road Clay City, KY 40312 P. O. Box 550 Clay City, KY 40312 Comments: Changed default mailing contact per 2015 GOR. SEND CORRESPONDENCE TO Kendell Knox Manager 31 Adams Ridge Road P. O. Box 550 Clay City, KY 40312

SEND COMPLAINTS TO Kendell Knox Superintendent 31 Adams Ridge Road P. O. Box 550 Clay City, KY 40312

9/29/2021 Page 310 of 312 900 Sewer Utilities

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 50700 C MANAGER Ridgelea Investments, Inc. Charles G Hungler 2106 W North Bend Road President Cincinnati, OH 45224 2106 W North Bend Road Cincinnati, OH 45224 Comments: Address changed 9/23/2008 after returned mailings; new address confirmed by company. Ridgelea still operates Grant County system; transfer of Franklin County system granted to Farmdale Sanitation District approved per 8/2/2017 Order in Case 2017-00153.

ID: 22230300 C MANAGER South 641 Water District John Paschall 207 Main Street Chairperson P. O. Box 126 P. O. Box 126 Hazel, KY 42049 Hazel, KY 42047 (270) 492-8857 Fax: (270) 492-8562 (270) 492-8857 Fax: (270) 492-8562

Comments: Correspondence contact information changed per 5/30/2007 email. Contacts SEND CORRESPONDENCE TO updated per South 641 2/11/2011. Changed Manager and Correspondence contact per Carolyn Ray 2014 AR. Added Accounting contact per 2015 GOR. Changed street address and zip per Assistant Manager 2016 GOR. Changed zip per 2019 GOR. P. O. Box 126 Hazel, KY 42047 (270) 492-8857 Fax: (270) 492-8562

ACCOUNTING FORMS TO Amy Fadden Administrator 207 Main Street P. O. Box 126 Hazel, KY 42047 (270) 492-8857 Fax: (270) 492-8562

ID: 22231000 C MANAGER Symsonia Water District Stuart Bell 11105 State Rt. 131 Chairman P. O. Box 99 11105 State Rt. 131 Symsonia, KY 42082-9801 P. O. Box 99 (270) 851-4470 Fax: (270) 851-4474 Symsonia, KY 42082-9801

Comments: Changed Manager contact per 2016 AR. SEND CORRESPONDENCE TO Jim Waid Plant Superintendent 11105 State Rt. 131 P. O. Box 99 Symsonia, KY 42082-9801

ID: 9003700 D MANAGER Villas of Woodson Bend Sewer System c/o Citizens National Bank Brenda Hranicky 107 East Mount Vernon Street Manager P. O. Box 760 107 East Mount Vernon Street Somerset, KY 42502 P. O. Box 760 (606) 679-6341 Fax: (606) 451-0861 Somerset, KY 42502 (606) 679-6341 Fax: (606) 451-0861 Comments: Established per 1/20/2012 Order in Case 2011-00302 and 2/1/2012 Tariff. Created Active Date per Comment info 5/27/2016. Changed default electronic contact SEND CORRESPONDENCE TO information and Correspondence contact per 2016 GOR. Josh Edwards Manager P. O. Box 760 Somerset, KY 42502 (606) 679-6341 Fax: (606) 451-0861

9/29/2021 Page 311 of 312 900 Sewer Utilities

NAME & ADDRESS - PRINCIPAL OFFICE CLASS MANAGER OR OTHER OFFICES

ID: 22231700 A MANAGER Warren County Water District John Dix 523 US Highway 31W Bypass General Manager P. O. Box 10180 523 US Highway 31W Bypass Bowling Green, KY 42102-4780 P. O. Box 10180 (270) 842-6541 Fax: (270) 842-8360 Bowling Green, KY 42102-4780 (270) 842-0052 Fax: (270) 842-8360 Comments: Changed Manager contact per 4/30/2014 notice.

ID: 55850 C MANAGER Webster County Sanitation Stephen R Henry P. O. Box 155 County Judge Executive Dixon, KY 42409 P. O. Box 155 (270) 639-5042 Fax: (270) 639-7009 Dixon, KY 42409 (270) 639-5042 Fax: (270) 639-7009 Comments: Established per 6/10/1994 Order in Case 94-044. Made inactive per 7/7/1997 memo. Reactivated per 10/7/2002 memo. Created Active Date per Comment ACCOUNTING FORMS TO info 5/27/2016. Changed Manager contact per 10/17/2017 notice. Added Accounting Paula Guinn contact per 2017 AR. Treasurer P. O. Box 155 Dixon, KY 42409

ID: 22233000 A MANAGER Wood Creek Water District Wastewater Division Glenn Williams 1670 Hal Rogers Parkway Chairman P. O. Box 726 P. O. Box 726 London, KY 40743 London, KY 40743 (606) 878-9420 Fax: (606) 878-9425 (606) 878-9420 Fax: (606) 878-9425

Comments: Removed physical address 6/22/2011 from contacts after confirmation from SEND CORRESPONDENCE TO company as there is no box at office; Only PO Box should be used. Added Dewayne Lewis Correspondence contact per 2011 GOR. Office Manager P. O. Box 726 London, KY 40743 (606) 878-9420 Fax: (606) 878-9425

SEND COMPLAINTS TO Donta Evans Superintendent P. O. Box 726 London, KY 40743 (606) 878-9420 Fax: (606) 878-9425

9/29/2021 Page 312 of 312