Name: | CABLE COMMUNICATIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Oct 1978 (46 years ago) |
Organization Date: | 30 Oct 1978 (46 years ago) |
Last Annual Report: | 13 Sep 1990 (35 years ago) |
Organization Number: | 0113185 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 568 DELZAN PLACE, SUITE 21, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CABLE COMMUNICATIONS, INC., ALABAMA | 000-889-295 | ALABAMA |
Headquarter of | CABLE COMMUNICATIONS, INC., NEW YORK | 1179358 | NEW YORK |
Headquarter of | CABLE COMMUNICATIONS, INC., CONNECTICUT | 0243342 | CONNECTICUT |
Headquarter of | CABLE COMMUNICATIONS, INC., IDAHO | 284313 | IDAHO |
Headquarter of | CABLE COMMUNICATIONS, INC., RHODE ISLAND | 000059339 | RHODE ISLAND |
Headquarter of | CABLE COMMUNICATIONS, INC., FLORIDA | P07660 | FLORIDA |
Name | Role |
---|---|
KURT L. VANCE | Director |
NELSON S. VANCE | Director |
Name | Role |
---|---|
CHARLES M. PERKINS | Incorporator |
Name | Action |
---|---|
VANCE COMMUNICATIONS, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 1991-11-01 |
Administrative Dissolution | 1991-11-01 |
Sixty Day Notice | 1991-09-01 |
Agent Resignation | 1991-06-18 |
Amendment | 1991-05-13 |
Name Reservation | 1991-03-25 |
Annual Report | 1990-09-01 |
Sixty Day Notice | 1990-09-01 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1989-07-01 |
Sources: Kentucky Secretary of State