Search icon

TJC MEDIA VENTURES, INC.

Headquarter

Company Details

Name: TJC MEDIA VENTURES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 2012 (13 years ago)
Organization Date: 13 Jan 2012 (13 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Organization Number: 0809906
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 821 CORPORATE DRIVE, LEXINGTON, KY 40503-2794
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of TJC MEDIA VENTURES, INC., NEW YORK 4344147 NEW YORK

President

Name Role
James Gagliano President

Secretary

Name Role
Marc Summers Secretary

Treasurer

Name Role
Laura Barilliaro Treasurer

Director

Name Role
Barbara Banke Director
Dr. Lanny Bramlage Director
Ian Highet Director
Terry Finley Director
James L Gagiano Director
William M Lear JR Director
R. Alex Rankin Director
Louis A. Cella Director
William S. Farish, Jr. Director
Stuart S Janney II Director

Registered Agent

Name Role
KRISTIN WARNER Registered Agent

Incorporator

Name Role
MARC T. SUMMERS Incorporator

Assumed Names

Name Status Expiration Date
AMERICA'S BEST RACING Active 2030-02-13

Filings

Name File Date
Certificate of Assumed Name 2025-02-13
Annual Report 2024-07-01
Annual Report 2023-06-29
Reinstatement 2022-10-27
Reinstatement Approval Letter Revenue 2022-10-27
Reinstatement Approval Letter UI 2022-10-27
Reinstatement Certificate of Existence 2022-10-27
Administrative Dissolution 2022-10-04
Reinstatement 2021-10-22
Reinstatement Certificate of Existence 2021-10-22

Sources: Kentucky Secretary of State