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 (a year 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 |
---|---|
ELLEN CALL | Director |
JIM FERGUSON | Director |
Joni HART | Director |
PETE NEMETH | Director |
JIM FINCH | Director |
ROY TAYLOR | Director |
BILL RISDEN | Director |
ROY BAKER | Director |
David THACKER | Director |
PAUL BUTCHER | Director |
Name | Role |
---|---|
GORDON WATERS | Secretary |
Name | Role |
---|---|
CARLA COMBS SANDUSKY | Registered Agent |
Name | Role |
---|---|
GEORGE CARR | Incorporator |
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 |
Principal Office Address Change | 2022-06-01 |
Annual Report | 2022-06-01 |
Registered Agent name/address change | 2022-06-01 |
Sources: Kentucky Secretary of State