Name: | HOMETOWN BROADCASTING OF LANCASTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Jun 1993 (32 years ago) |
Organization Date: | 11 Jun 1993 (32 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0316333 |
Industry: | Communications |
Number of Employees: | Small (0-19) |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | CORNER OF MAIN & HARRISON STS., P.O. BOX 280, GREENUP, KY 41144 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PHILLIP BRUCE LESLIE | Registered Agent |
Name | Role |
---|---|
Phillip Bruce Leslie | President |
Name | Role |
---|---|
John R McGinnis | Vice President |
Name | Role |
---|---|
Phillip Bruce Leslie | Director |
John R McGinnis | Director |
PHILLIP BRUCE LESLIE | Director |
Name | Role |
---|---|
PHILLIP BRUCE LESLIE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-05-08 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-16 |
Annual Report | 2020-06-05 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-10-18 | 2025 | Tourism, Arts and Heritage Cabinet | Tourism - Office Of The Secretary | Miscellaneous Services | Advertising-Rept | 1198 |
Sources: Kentucky Secretary of State