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 (2 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 |
Name | Role |
---|---|
L. A. MILLER | Director |
JOHN W. BRAKE | Director |
H. P. THRASHER | Director |
PHILLIP RADCLIFFE | Director |
KIMBALL SAWYER | Director |
Douglas Butler | Director |
Terry Grider | Director |
Kirby Hancock | Director |
Terry Riley | Director |
Name | Role |
---|---|
JOHN W. BRAKE | Incorporator |
W. C. STEARNS | Incorporator |
H. P. THRASHER | Incorporator |
L. A. MILLER | Incorporator |
PHILLIP RADCLIFFE | Incorporator |
Name | Role |
---|---|
Jerry D Roy | President |
Name | Role |
---|---|
THOMAS E. PRESTON | Registered Agent |
Name | Role |
---|---|
Sharon Hill | Secretary |
Name | Role |
---|---|
Randy Hart | Vice President |
Name | Status | Expiration Date |
---|---|---|
DUO BROADBAND | Active | 2029-01-29 |
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 |
Annual Report | 2022-06-30 |
Annual Report | 2021-02-23 |
Annual Report | 2020-02-25 |
Annual Report | 2019-04-09 |
Certificate of Assumed Name | 2019-02-05 |
Sources: Kentucky Secretary of State