Name: | TCI TKR OF JEFFERSON COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Aug 1979 (46 years ago) |
Organization Date: | 23 Aug 1979 (46 years ago) |
Last Annual Report: | 10 Jun 2003 (22 years ago) |
Organization Number: | 0140352 |
Principal Office: | 1500 MARKET ST, PHILADELPHIA, PA 19102-2148 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
C Stephen Backstrom | Vice President |
Name | Role |
---|---|
John R Alchin | Treasurer |
Name | Role |
---|---|
CHARLES L. OWEN | Director |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Stephen B Burke | President |
Name | Role |
---|---|
Arthur R Block | Secretary |
Name | Role |
---|---|
CHARLES L. OWEN | Incorporator |
Name | Action |
---|---|
STORER COMMUNICATIONS OF JEFFERSON COUNTY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
TKR CABLE OF GREATER LOUISVILLE, INC. | Inactive | 2008-07-15 |
STORER CABLE COMMUNICATIONS | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Annual Report | 2003-08-13 |
Name Renewal | 2003-06-19 |
Name Renewal | 2003-06-19 |
Annual Report | 2002-12-13 |
Statement of Change | 2001-11-02 |
Annual Report | 2001-08-01 |
Annual Report | 2000-08-08 |
Annual Report | 1999-07-20 |
Annual Report | 1998-08-13 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State