Search icon

ELIZABETHTOWN BROADCASTING COMPANY, INC.

Company Details

Name: ELIZABETHTOWN BROADCASTING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 18 Jan 1984 (41 years ago)
Last Annual Report: 21 Feb 2002 (23 years ago)
Organization Number: 0185664
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 2935 DOLPHIN DRIVE, SUITE 102, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
D Michael Coyle President

Director

Name Role
D Michael Coyle Director
MONINDA D. COYLE Director
David L Willmoth Jr Director
CHARLES L. OWEN Director
HOLLEY F. SKIDMORE Director
JAN ANSARY Director
HELEN TABB Director

Treasurer

Name Role
David L Willmoth jr Treasurer

Secretary

Name Role
D Michael Coyle Secretary

Incorporator

Name Role
MONINDA D. COYLE Incorporator
JOHANNA H. WILLMOTH Incorporator
JAN ANSARY Incorporator
HOLLEY FRANKLIN SKIDMORE Incorporator
HELEN TABB Incorporator

Registered Agent

Name Role
D. MICHAEL COYLE Registered Agent

Former Company Names

Name Action
MID-KENTUCKY RADIO CORP. Merger

Assumed Names

Name Status Expiration Date
HOLD EVERYTHING Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-12-16
Annual Report 2000-08-24
Annual Report 1999-04-21
Statement of Change 1998-05-12
Annual Report 1998-04-30
Annual Report 1997-07-01
Annual Report 1995-07-01
Certificate of Assumed Name 1995-05-11
Annual Report 1994-07-01

Sources: Kentucky Secretary of State