Name: | REGENT BROADCASTING MANAGEMENT, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 29 Dec 2004 (20 years ago) |
Authority Date: | 29 Dec 2004 (20 years ago) |
Last Annual Report: | 06 May 2009 (16 years ago) |
Organization Number: | 0602215 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 100 E RIVERCENTER BLVD, 9TH FLOOR, COVINGTON, KY 41011 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
ANTHONY A VASCONCELLOS | Member |
ROBERT E ALLEN | Member |
WILLIAM L STAKELIN | Member |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Organizer |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2010-11-02 |
Registered Agent name/address change | 2010-04-20 |
Annual Report | 2009-05-06 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-01-22 |
Annual Report | 2007-04-02 |
Annual Report | 2006-06-06 |
Annual Report | 2005-06-23 |
Principal Office Address Change | 2005-06-18 |
Application for Certificate of Authority | 2004-12-29 |
Sources: Kentucky Secretary of State