Search icon

EASTERN CABLE CORPORATION

Company Details

Name: EASTERN CABLE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 1979 (46 years ago)
Organization Date: 01 Jun 1979 (46 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0118244
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: % DALLAS R. EUBANKS, 701 S Main Street, CORBIN, KY 40701
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DQJ8FYZEM1L5 2025-02-03 701 S MAIN ST, CORBIN, KY, 40701, 1849, USA 281 ADAMS RD, CORBIN, KY, 40701, USA

Business Information

URL WWW.ONPOINTBB.COM
Division Name ONPOINT BROADBAND
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-02-06
Initial Registration Date 2023-03-18
Entity Start Date 1979-06-01
Fiscal Year End Close Date Jan 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEREK R EUBANKS
Role MANAGER
Address 281 ADAMS RD, CORBIN, KY, 40701, USA
Government Business
Title PRIMARY POC
Name DEREK R EUBANKS
Role MANAGER
Address 281 ADAMS RD, CORBIN, KY, 40701, USA
Past Performance Information not Available

Director

Name Role
DALLAS R. EUBANKS Director

President

Name Role
Dallas R Eubanks President

Secretary

Name Role
Peggy Eubanks Secretary

Registered Agent

Name Role
DALLAS R. EUBANKS Registered Agent

Incorporator

Name Role
DALLAS R. EUBANK Incorporator

Assumed Names

Name Status Expiration Date
ONPOINT BROADBAND Inactive 2022-04-21

Filings

Name File Date
Principal Office Address Change 2025-02-04
Annual Report 2025-02-04
Registered Agent name/address change 2025-02-04
Annual Report 2025-02-04
Principal Office Address Change 2025-02-04
Registered Agent name/address change 2025-02-04
Annual Report 2024-06-03
Annual Report 2024-06-03
Certificate of Assumed Name 2023-06-16
Annual Report 2023-05-24

Sources: Kentucky Secretary of State