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 |
Name | Role |
---|---|
PATRICIA BLANK HAFELE | Incorporator |
Name | Role |
---|---|
Robert Lawrence | Vice President |
Name | Role |
---|---|
Jon M Berry | Treasurer |
Name | Role |
---|---|
R Christopher Weber | Secretary |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Randy Michaels | President |
Name | Action |
---|---|
JACOR CABLE, INC. | Merger |
BBMS COMMUNICATIONS, INC. | Merger |
JACOR CABLEVISION, INC. | Old Name |
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