BELO KENTUCKY, INC.

Name: | BELO KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Jun 1986 (39 years ago) |
Organization Date: | 24 Jun 1986 (39 years ago) |
Last Annual Report: | 26 Jun 2024 (a year ago) |
Organization Number: | 0216327 |
Industry: | Business Services |
Number of Employees: | Large (100+) |
Principal Office: | 8350 BROAD STREET,SUITE 2000, TYSONS, VA 22102 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David T. LougeeX | Director |
ROBERT L. WOLF | Director |
JACK C. CLIFFORD | Director |
STEPHEN HAMBLETT | Director |
Marc Sher | Director |
Name | Role |
---|---|
JENNIFER LEMPKE | Incorporator |
ELIZABETH F. GAFFNEY | Incorporator |
MARK HENNESSEY | Incorporator |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Registered Agent |
Name | Role |
---|---|
David T. Lougee | President |
Name | Role |
---|---|
Clifton McClelland | Treasurer |
Name | Role |
---|---|
Lynn Beall | Vice President |
Name | Role |
---|---|
Marc Sher | Secretary |
Name | Status | Expiration Date |
---|---|---|
WHAS-TV | Inactive | 2020-03-08 |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-09-19 |
Annual Report | 2024-06-26 |
Annual Report | 2023-04-10 |
Annual Report | 2022-04-21 |
Annual Report | 2021-06-03 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State