Search icon

DUO COUNTY TELEPHONE COOPERATIVE CORPORATION, INC.

Company Details

Name: DUO COUNTY TELEPHONE COOPERATIVE CORPORATION, INC.
Legal type: Kentucky Cooperative Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 May 1954 (71 years ago)
Organization Date: 26 May 1954 (71 years ago)
Last Annual Report: 15 Jan 2025 (5 months ago)
Organization Number: 0014808
Industry: Communications
Number of Employees: Medium (20-99)
ZIP code: 42629
City: Jamestown, Bryan, Creelsboro, Rowena, Sewellton
Primary County: Russell County
Principal Office: 2150 NORTH MAIN ST, P O BOX 80, JAMESTOWN, KY 42629
Place of Formation: KENTUCKY

Director

Name Role
JOHN W. BRAKE Director
H. P. THRASHER Director
PHILLIP RADCLIFFE Director
KIMBALL SAWYER Director
L. A. MILLER Director
Douglas Butler Director
Terry Grider Director
Kirby Hancock Director
Terry Riley Director

Incorporator

Name Role
JOHN W. BRAKE Incorporator
W. C. STEARNS Incorporator
H. P. THRASHER Incorporator
L. A. MILLER Incorporator
PHILLIP RADCLIFFE Incorporator

President

Name Role
Jerry D Roy President

Registered Agent

Name Role
THOMAS E. PRESTON Registered Agent

Vice President

Name Role
Randy Hart Vice President

Secretary

Name Role
Sharon Hill Secretary

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1GMU6
UEI Expiration Date:
2020-03-17

Business Information

Activation Date:
2019-03-18
Initial Registration Date:
2001-05-21

Assumed Names

Name Status Expiration Date
DUO BROADBAND Active 2029-01-29

Filings

Name File Date
Annual Report 2025-01-15
Annual Report 2024-02-28
Name Renewal 2024-02-06
Name Renewal 2024-01-29
Annual Report 2023-04-20

Sources: Kentucky Secretary of State