Name: | TAYLOR COUNTY BROADCASTING CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Mar 1950 (75 years ago) |
Organization Date: | 09 Mar 1950 (75 years ago) |
Last Annual Report: | 19 Jan 2007 (18 years ago) |
Organization Number: | 0147475 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | ATTN: ROBERT L. GOODIN, JR., 315 TOWNEPARK CIRCLE, STE 100, LOUISVILLE, KY 40243-2338 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Name | Role |
---|---|
Monica Deutsch | Treasurer |
Name | Role |
---|---|
Robert L Goodin Jr | Secretary |
Name | Role |
---|---|
Monica Deutsch | President |
Name | Role |
---|---|
Robert L Goodin Jr | Director |
Monica Deutsch | Director |
Name | Role |
---|---|
ROBERT L GOODIN JR | Signature |
Robert L Goodin Jr. | Signature |
Name | Role |
---|---|
R. P. THOMPSON | Incorporator |
M. M. HALL | Incorporator |
RAY SMITH | Incorporator |
Name | Role |
---|---|
JAMES L. AVRITT, SR. | Registered Agent |
Name | Role |
---|---|
Robert L Goodin Jr | Vice President |
Name | Action |
---|---|
TAYLOR COUNTY BROADCASTING COMPANY, INCORPORATED | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-01-19 |
Annual Report | 2006-03-01 |
Annual Report | 2005-05-10 |
Principal Office Address Change | 2005-02-17 |
Annual Report | 2003-04-28 |
Annual Report | 2002-04-22 |
Annual Report | 2001-05-16 |
Annual Report | 2000-04-25 |
Annual Report | 1999-05-20 |
Sources: Kentucky Secretary of State