Search icon

CITICASTERS CO.

Company claim

Is this your business?

Get access!

Company Details

Name: CITICASTERS CO.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jan 1984 (41 years ago)
Authority Date: 31 Jan 1984 (41 years ago)
Last Annual Report: 25 Jun 2021 (4 years ago)
Organization Number: 0186130
Principal Office: 20880 STONE OAK PARKWAY, SAN ANTONIO, TX 78258
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Secretary

Name Role
Jordan Fasbender Assistant Secretary
Scott D. Hamilton Assistant Secretary

Director

Name Role
Richard J. Bressler Director
Paul McNicol Director
CHARLES S. MECHEM, JR. Director
DUDLEY S. TAFT Director
GEORGE E. CASTRUCCI Director

President

Name Role
Richard J. Bressler President

CFO

Name Role
Richard J. Bressler CFO

Incorporator

Name Role
CHARLES D. LINDBERG Incorporator
TIMOTHY J. GRENDALL Incorporator

Former Company Names

Name Action
JACOR BROADCASTING OF LEXINGTON, INC. Merger
GREAT AMERICAN TELEVISION AND RADIO COMPANY, INC. Old Name
TAFT TELEVISION AND RADIO COMPANY, INC. Old Name

Assumed Names

Name Status Expiration Date
CLEAR CHANNEL OF LEXINGTON Inactive 2019-03-19

Filings

Name File Date
App. for Certificate of Withdrawal 2022-03-10
Annual Report 2021-06-25
Annual Report 2020-06-14
Annual Report 2019-04-26
Principal Office Address Change 2018-05-10

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State