Name: | NEWBERRY BROADCASTING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Dec 1983 (41 years ago) |
Organization Date: | 19 Dec 1983 (41 years ago) |
Last Annual Report: | 06 Aug 2024 (7 months ago) |
Organization Number: | 0184654 |
Industry: | Communications |
Number of Employees: | Small (0-19) |
ZIP code: | 42141 |
City: | Glasgow, Lamb |
Primary County: | Barren County |
Principal Office: | 113 W PUBLIC SQUARE, STE 400, GLASGOW, KY 42141 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
STEVEN W. NEWBERRY | Registered Agent |
Name | Role |
---|---|
Derron Steenbergen | Secretary |
Name | Role |
---|---|
Vickie Newberry | Vice President |
WM DALE THORNHILL | Vice President |
Name | Role |
---|---|
Steven W Newberry | President |
Name | Role |
---|---|
STEVEN W. NEWBERRY | Director |
MICHAEL A. MUCHNICKI | Director |
JAMES H. NEWBERRY, SR. | Director |
CARRIE W. NEWBERRY | Director |
JAMES H. NEWBERRY, JR. | Director |
Name | Role |
---|---|
STEVEN W. NEWBERRY | Incorporator |
MICHAEL A. MUCHNICKI | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-06 |
Annual Report | 2023-06-02 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-22 |
Annual Report | 2020-05-29 |
Registered Agent name/address change | 2019-06-25 |
Registered Agent name/address change | 2019-06-25 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-13 |
Annual Report | 2017-06-08 |
Sources: Kentucky Secretary of State