Name: | KENTUCKY CATV ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Jul 1979 (46 years ago) |
Organization Date: | 26 Jul 1979 (46 years ago) |
Last Annual Report: | 04 Jun 2024 (9 months ago) |
Organization Number: | 0119661 |
Industry: | Communications |
Number of Employees: | Small (0-19) |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 5026 S. HWY. 27, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JASON KELLER | President |
Name | Role |
---|---|
GORDON WATERS | Secretary |
Name | Role |
---|---|
Joni HART | Director |
ROY BAKER | Director |
PETE NEMETH | Director |
ELLEN CALL | Director |
ROY HARLOW | Director |
David THACKER | Director |
JIM FERGUSON | Director |
JIM FINCH | Director |
ROY TAYLOR | Director |
BILL RISDEN | Director |
Name | Role |
---|---|
GEORGE CARR | Incorporator |
Name | Role |
---|---|
CARLA COMBS SANDUSKY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY CABLE TELECOMMUNICATIONS ASSOCIATION, INC. | Inactive | 2020-04-17 |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Annual Report | 2023-05-01 |
Registered Agent name/address change | 2022-06-01 |
Annual Report | 2022-06-01 |
Principal Office Address Change | 2022-06-01 |
Annual Report | 2021-05-05 |
Reinstatement Certificate of Existence | 2020-04-28 |
Principal Office Address Change | 2020-04-28 |
Reinstatement | 2020-04-28 |
Registered Agent name/address change | 2020-04-28 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
31-0984878 | Corporation | Unconditional Exemption | 5026 S HIGHWAY 27, SOMERSET, KY, 42501-6058 | 1980-06 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Organization Name | KENTUCKY CATV ASSOCIATION INC |
EIN | 31-0984878 |
Tax Period | 202212 |
Filing Type | E |
Return Type | 990EO |
File | View File |
Organization Name | KENTUCKY CATV ASSOCIATION INC |
EIN | 31-0984878 |
Tax Period | 202112 |
Filing Type | E |
Return Type | 990EO |
File | View File |
Organization Name | KENTUCKY CATV ASSOCIATION INC |
EIN | 31-0984878 |
Tax Period | 202012 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | KENTUCKY CATV ASSOCIATION INC |
EIN | 31-0984878 |
Tax Period | 201912 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | KENTUCKY CATV ASSOCIATION INC |
EIN | 31-0984878 |
Tax Period | 201812 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | KENTUCKY CATV ASSOCIATION INC |
EIN | 31-0984878 |
Tax Period | 201712 |
Filing Type | P |
Return Type | 990O |
File | View File |
Organization Name | KENTUCKY CATV ASSOCIATION INC |
EIN | 31-0984878 |
Tax Period | 201612 |
Filing Type | P |
Return Type | 990O |
File | View File |
Sources: Kentucky Secretary of State