Search icon

COMMODORE MEDIA OF KENTUCKY, INC.

Company Details

Name: COMMODORE MEDIA OF KENTUCKY, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
File Date: 04 Jan 1982 (43 years ago)
Authority Date: 04 Jan 1982 (43 years ago)
Last Annual Report: 17 Jun 1997 (28 years ago)
Organization Number: 0163058
Principal Office: <font face="Book Antiqua">500 FIFTH AVENUE, SUITE 3000, NEW YORK, NY 10110</font>
Place of Formation: DELAWARE

Director

Name Role
CARTER BURDEN Director
EDWARD G. ROGOFF Director
WINFIELD P. JONES Director
ROBERT P. CONNOR Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
WILLIAM S. STERNS, III Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1998-11-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Amendment 1995-09-14
Annual Report 1995-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

Date of last update: 06 Feb 2025

Sources: Kentucky Secretary of State