Name: | SALEM MEDIA OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 May 1999 (26 years ago) |
Organization Date: | 10 May 1999 (26 years ago) |
Last Annual Report: | 06 Jun 2017 (8 years ago) |
Organization Number: | 0473858 |
Principal Office: | 4880 SANTA ROSA ROAD, CAMARILLO, CA 93012 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
STUART W. EPPERSON | Chairman |
Name | Role |
---|---|
EDWARD G. ATSINGER III | CEO |
Name | Role |
---|---|
EVAN D. MASYR | CFO |
Name | Role |
---|---|
DAVID A.R. EVANS | President |
DAVID P. SANTRELLA | President |
Name | Role |
---|---|
CHRISTOPHER J. HENDERSON | Secretary |
Name | Role |
---|---|
EDWARD G. ATSINGER III | Director |
CHRISTOPHER J. HENDERSON | Director |
Name | Role |
---|---|
JONATHAN L. BLOCK, ESQ. | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
SALEM MEDIA OF KENTUCKY, INC. | Merger |
CARON BROADCASTING, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2017-06-06 |
Annual Report | 2016-06-03 |
Registered Agent name/address change | 2015-10-26 |
Annual Report | 2015-06-10 |
Annual Report | 2014-06-04 |
Annual Report | 2013-06-06 |
Annual Report | 2012-06-01 |
Registered Agent name/address change | 2012-01-11 |
Annual Report | 2011-06-14 |
Annual Report | 2010-06-28 |
Sources: Kentucky Secretary of State