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 |
Name | Role |
---|---|
CARTER BURDEN | Director |
EDWARD G. ROGOFF | Director |
WINFIELD P. JONES | Director |
ROBERT P. CONNOR | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
WILLIAM S. STERNS, III | Incorporator |
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