Search icon

TAYLOR COUNTY BROADCASTING CO., INC.

Company Details

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

Treasurer

Name Role
Monica Deutsch Treasurer

Secretary

Name Role
Robert L Goodin Jr Secretary

President

Name Role
Monica Deutsch President

Director

Name Role
Robert L Goodin Jr Director
Monica Deutsch Director

Signature

Name Role
ROBERT L GOODIN JR Signature
Robert L Goodin Jr. Signature

Incorporator

Name Role
R. P. THOMPSON Incorporator
M. M. HALL Incorporator
RAY SMITH Incorporator

Registered Agent

Name Role
JAMES L. AVRITT, SR. Registered Agent

Vice President

Name Role
Robert L Goodin Jr Vice President

Former Company Names

Name Action
TAYLOR COUNTY BROADCASTING COMPANY, INCORPORATED Old Name

Filings

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