Search icon

JACOR CABLE, INC.

Company Details

Name: JACOR CABLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jun 1989 (36 years ago)
Organization Date: 12 Jun 1989 (36 years ago)
Last Annual Report: 12 Jun 1998 (27 years ago)
Organization Number: 0259609
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 50 EAST RIVERCENTER BLVD., 12TH FLOOR, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
PATRICIA BLANK HAFELE Incorporator

Vice President

Name Role
Robert Lawrence Vice President

Treasurer

Name Role
Jon M Berry Treasurer

Secretary

Name Role
R Christopher Weber Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Randy Michaels President

Former Company Names

Name Action
JACOR CABLE, INC. Merger
BBMS COMMUNICATIONS, INC. Merger
JACOR CABLEVISION, INC. Old Name

Filings

Name File Date
Annual Report 1998-07-06
Statement of Change 1998-05-29
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Administrative Dissolution 1994-11-01
Annual Report 1994-07-01
Statement of Change 1994-06-16
Certificate of Withdrawal of Assumed Name 1994-05-10
Annual Report 1993-07-01

Sources: Kentucky Secretary of State