Search icon

LIMESTONE CABLE VISION, INC.

Company Details

Name: LIMESTONE CABLE VISION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1974 (50 years ago)
Organization Date: 27 Dec 1974 (50 years ago)
Last Annual Report: 04 Feb 2025 (a month ago)
Organization Number: 0031098
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: % STANDARD TOBACCO CO., 626 FOREST AVE, PO Box 100, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY
Common No Par Shares: 500

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TBSKRAMP6DW7 2025-02-21 626 FOREST AVE, MAYSVILLE, KY, 41056, 1412, USA PO BOX 100, MAYSVILLE, KY, 41056, USA

Business Information

URL www.limestonecable.com
Division Name LIMESTONE CABLE
Division Number 7
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2024-02-26
Initial Registration Date 2021-05-14
Entity Start Date 1975-01-01
Fiscal Year End Close Date Oct 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JULIE FINCH CORLIS
Role SECRETARY
Address PO BOX 100, MAYSVILLE, KY, 41056, USA
Government Business
Title PRIMARY POC
Name JULIE FINCH CORLIS
Role SECRETARY
Address PO BOX 100, MAYSVILLE, KY, 41056, USA
Past Performance Information not Available

Registered Agent

Name Role
JAMES A. FINCH Registered Agent

President

Name Role
James A Finch President

Secretary

Name Role
Julie F Corlis Secretary

Treasurer

Name Role
Jeffery A Cracraft Treasurer

Vice President

Name Role
Jeffrey B Mason Vice President

Director

Name Role
JAMES A. FINCH Director
JOE GILLESPIE JR. Director
ROBT. G. BISSETT Director
JOHN W. BETTS Director
JAMES M. FINCH JR. Director

Incorporator

Name Role
JAMES M. FINCH JR. Incorporator
JAMES A. FINCH Incorporator

Assumed Names

Name Status Expiration Date
Performance Broadband Inactive 2023-09-21

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-29
Registered Agent name/address change 2023-03-15
Principal Office Address Change 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-03-17
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-19
Certificate of Assumed Name 2018-09-21

Sources: Kentucky Secretary of State