<<

South Carolina State Issued Certificate of Franchise Authority As of Friday, October 1, 2021 Service Provider Name Effective Service Area Name Date

Atlantic Broadband (SC) LLC Certificate issued: 9/6/2006 Aiken County 09/02/2008 Allendale County 08/09/2012 Bamberg County 04/10/2008 Barnwell County 08/15/2012 City of Aiken 09/02/2008 City of Bamberg 03/15/2007 City of Barnwell 09/15/2006 City of Denmark 09/25/2007 City of New Ellenton 11/12/2008 Orangeburg County 06/10/2015 Town of Allendale 12/13/2007 Town of Blackville 07/24/2012 Town of Burnettown 09/02/2008 Town of Elko 07/18/2012 Town of Fairfax 09/22/2006 Town of Jackson 09/18/2008 Town of Perry 10/16/2014 Town of Salley 10/15/2014 Town of Snelling 09/06/2006 Town of Springfield 10/27/2014 Town of Wagener 11/26/2014 Town of Williston 09/15/2006

Baldwin County /DSSI Service, LLC ("BCI") Certificate issued: 9/22/2008 Beaufort County 10/10/2008 Charleston County 10/02/2008 City of Greenville 09/22/2008 Greenville County 09/22/2008

Berkeley Cable TV, Inc. Certificate issued: 12/15/2006 Berkeley County 06/07/2010 City of Charleston 01/24/2011 City of Goose Creek 01/24/2011 City of North Charleston 01/24/2011 Town of Bonneau 04/05/2010 Town of Harleyville 07/24/2007 Town of Jamestown 03/12/2010

1 Service Provider Name Effective Service Area Name Date Town of Moncks Corner 12/15/2006 Town of St. Stephen 03/12/2010 Town of Summerville 11/14/2011

Broadband Experience d.b.a. FamilyView Certificate issued: 7/17/2006 City of Clemson 06/23/2008 Pickens County 07/17/2016 Town of Central 07/21/2006

Camden Corporate Investments, LLC d/b/a Truvista Certificate issued: 2/4/2014 City of Camden 02/02/2014 Kershaw County 03/04/2018

Catawba Services, LLC Certificate issued: 12/22/2010 Chester County 05/07/2019 City of Lancaster 10/01/2019 City of Rock Hill 12/22/2010 City of Tega Cay 10/01/2019 City of York 10/01/2019 Lancaster County 10/01/2019 Lancaster County 10/01/2019 Town of Fort Lawn 10/01/2019 Town of Fort Mill 10/01/2019 Town of Heath Springs 10/01/2019 Town of Hickory Grove 10/01/2019 Town of Kershaw 10/01/2019 Town of Sharon 10/01/2019 York County 10/29/2020

Chesnee Communications, Inc. Certificate issued: 9/15/2006 Cherokee County 09/20/2006 City of Chesnee 09/15/2006 Spartanburg County 09/21/2006

Chester Communications, LLC d/b/a TruVista Certificate issued: 11/1/2010 Chester County 02/22/2020 City of Chester 11/01/2010 Town of Great Falls 08/26/2019 Town of Richburg 04/05/2014

Comcast Cable Communications Management, LLC on behalf of Affiliates Certificate issued: 10/27/2014 Charleston County 02/18/2016 City of Aiken 06/15/2020 City of Folly Beach 12/22/2014

2 Service Provider Name Effective Service Area Name Date City of Hardeeville 06/01/2020 City of Newberry 02/17/2016 City of North Charleston 10/27/2014 City of Walterboro 11/19/2014 Colleton County 12/11/2014 Edgefield County 12/07/2016 Jasper County 12/08/2014 Newberry County 02/18/2016 Town of Bluffton 08/18/2020 Town of Brunson 11/21/2014 Town of Hampton 11/26/2014 Town of Kiawah Island 11/24/2014 Town of Moncks Corner 07/20/2020 Town of Ravenel 11/12/2014 Town of Ridgeland 07/20/2020 Town of Rockville 12/22/2014 Town of Trenton 02/15/2019 Town of Varnville 02/12/2016 Town of Yemassee 01/12/2015

Comcast of Carolina, Inc. Certificate issued: 10/22/2007 Berkeley County 01/05/2011 City of Charleston 12/29/2010 City of Goose Creek 10/22/2007 City of Hanahan 06/15/2009 City of Isle of Palms 03/01/2010 Dorchester County 02/21/2011 Hampton County 10/22/2007 Town of Edisto Beach 10/22/2007 Town of James Island 10/22/2007 Town of Mount Pleasant 01/05/2011 Town of Sullivans Island 09/24/2010 Town of Summerville 01/08/2010

Comcast of Georgia/South Carolina II, LLC Certificate issued: 10/26/2007 Beaufort County 11/10/2009 City of Charleston 11/18/2009 Hampton County 03/11/2010 Town of Edisto Beach 10/26/2007 Town of Hollywood 02/05/2008 Town of Meggett 02/06/2008 Town of Mount Pleasant 01/21/2011

3 Service Provider Name Effective Service Area Name Date Town of Seabrook Island 05/21/2009

Comcast of Georgia/South Carolina, Inc. Certificate issued: 10/26/2007 Aiken County 02/26/2008 Hampton County 10/26/2007 Town of Burnettown 03/24/2008

Comcast of the South Certificate issued: 3/4/2008 Town of Calhoun Falls 05/21/2009 Town of Prosperity 03/04/2008

DIRECTV, LLC Certificate issued: 8/6/2021 Aiken County 08/06/2021 Anderson County 08/06/2021 Bamberg County 08/06/2021 Berkeley County 08/06/2021 Calhoun County 08/06/2021 Charleston County 08/06/2021 Cherokee County 08/06/2021 Chesterfield County 08/06/2021 City of Aiken 08/06/2021 City of Anderson 08/06/2021 City of Belton 08/06/2021 City of Camden 08/06/2021 City of Cayce 08/06/2021 City of Charleston 08/06/2021 City of Clemson 08/06/2021 City of Columbia 08/06/2021 City of Easley 08/06/2021 City of Folly Beach 08/06/2021 City of Forest Acres 08/06/2021 City of Fountain Inn 08/06/2021 City of Gaffney 08/06/2021 City of Goose Creek 08/06/2021 City of Greenville 08/06/2021 City of Greer 08/06/2021 City of Hanahan 08/06/2021 City of Isle of Palms 08/06/2021 City of Liberty 08/06/2021 City of Mauldin 08/06/2021 City of New Ellenton 08/06/2021 City of Newberry 08/06/2021

4 Service Provider Name Effective Service Area Name Date City of North Augusta 08/06/2021 City of North Charleston 08/06/2021 City of Orangeburg 08/06/2021 City of Pickens 08/06/2021 City of Seneca 08/06/2021 City of Spartanburg 08/06/2021 City of Travelers Rest 08/06/2021 City of Union 08/06/2021 City of Walhalla 08/06/2021 City of West Columbia 08/06/2021 City of Westminster 08/06/2021 City of York 08/06/2021 Colleton County 08/06/2021 Dorchester County 08/06/2021 Edgefield County 08/06/2021 Fairfield County 08/06/2021 Greenville County 08/06/2021 Kershaw County 08/06/2021 Laurens County 08/06/2021 Lexington County 08/06/2021 Marlboro County 08/06/2021 Newberry County 08/06/2021 Oconee County 08/06/2021 Orangeburg County 08/06/2021 Pickens County 08/06/2021 Richland County 08/06/2021 Spartanburg County 08/06/2021 Town of Arcadia Lakes 08/06/2021 Town of Blythewood 08/06/2021 Town of Central 08/06/2021 Town of Chapin 08/06/2021 Town of Cheraw 08/06/2021 Town of Clover 08/06/2021 Town of Cordova 08/06/2021 Town of Duncan 08/06/2021 Town of Edisto Beach 08/06/2021 Town of Elgin 08/06/2021 Town of Gaston 08/06/2021 Town of Hollywood 08/06/2021 Town of Irmo 08/06/2021 Town of James Island 08/06/2021

5 Service Provider Name Effective Service Area Name Date Town of James Island 08/06/2021 Town of Kiawah Island 08/06/2021 Town of Lincolnville 08/06/2021 Town of Little Mountain 08/06/2021 Town of Lyman 08/06/2021 Town of McConnells 08/06/2021 Town of Mount Pleasant 08/06/2021 Town of Pine Ridge 08/06/2021 Town of Ravenel 08/06/2021 Town of Reidville 08/06/2021 Town of Rockville 08/06/2021 Town of Seabrook Island 08/06/2021 Town of Six Mile 08/06/2021 Town of Six Mile 08/06/2021 Town of South Congaree 08/06/2021 Town of Springdale 08/06/2021 Town of Sullivans Island 08/06/2021 Town of Summerville 08/06/2021 Town of West Pelzer 08/06/2021 Town of West Pelzer 08/06/2021 Town of Williamston 08/06/2021 Union County 08/06/2021 York County 08/06/2021

Elk Communications LLC Certificate issued: 3/12/2010 Lexington County 03/12/2010 Town of Gaston 04/16/2010 Town of Swansea 03/12/2010

Fairfield Communications, Inc. d/b/a TruVista Certificate issued: 2/4/2014 Fairfield County 02/12/2016 Richland County 02/04/2014 Town of Blythewood 02/06/2014 Town of Ridgeway 02/04/2014 Town of Winnsboro 12/28/2014

Farmers Telephone Cooperative, Inc. Certificate issued: 8/29/2008 City of Sumter 10/08/2008 Clarendon County 08/29/2008 Florence County 09/18/2008 Georgetown County 09/22/2008 Lee County 10/21/2008

6 Service Provider Name Effective Service Area Name Date Sumter County 10/02/2008 Town of Andrews 09/18/2008 Town of Coward 10/08/2008 Town of Greeleyville 09/22/2008 Town of Lane 10/08/2008 Town of Lynchburg 10/08/2008 Town of Mayesville 10/08/2008 Town of Paxville 09/22/2008 Town of Pinewood 10/08/2008 Town of Scranton 10/08/2008 Town of Turbeville 10/08/2008 Williamsburg County 10/13/2008

Frontier Communications of the Carolinas LLC Certificate issued: 3/23/2016 City of Conway 10/19/2016 City of Georgetown 05/12/2016 City of Johnsonville 11/09/2016 City of Lake City 11/09/2016 City of Myrtle Beach 05/12/2016 City of North Myrtle Beach 03/30/2016 Florence County 02/17/2017 Georgetown County 02/16/2017 Horry County 05/11/2016 Town of Atlantic Beach 12/30/2016 Town of Briarcliffe Acres 12/20/2016 Town of Hemingway 12/20/2016 Town of Kingstree 11/27/2018 Town of Pamplico 12/29/2016 Town of Surfside Beach 03/23/2016 Williamsburg County 04/06/2017

FTC Diversified Services, LLC Certificate issued: 6/5/2013 City of Bishopville 06/08/2016 City of Columbia 02/05/2016 City of Lake City 06/08/2016 City of Manning 06/08/2016 City of Sumter 06/08/2016 Clarendon County 06/08/2016 Florence County 06/08/2016 Georgetown County 06/08/2016 Lee County 06/08/2016 Sumter County 06/08/2016

7 Service Provider Name Effective Service Area Name Date Town of Hemingway 06/12/2013 Town of Kingstree 06/08/2016 Town of Olanta 06/08/2016 Town of Summerton 06/08/2016 Williamsburg County 06/08/2016

Hargray CATV Company, Inc. Certificate issued: 11/22/2006 Beaufort County 06/21/2012 City of Hardeeville 05/03/2010 Hampton County 04/22/2021 Jasper County 11/22/2006 Town of Bluffton 05/03/2010 Town of Estill 12/21/2006 Town of Hampton 01/03/2007 Town of Hilton Head Island 05/03/2010 Town of Ridgeland 04/01/2013

Hargray, Inc. Certificate issued: 6/21/2012 Beaufort County 06/21/2012 City of Beaufort 06/21/2012 Town of Port Royal 02/13/2020

Horry Telephone Cooperative, Inc. Certificate issued: 12/13/2007 City of Conway 12/13/2007 City of Georgetown 09/18/2020 Georgetown County 09/18/2020 Georgetown County 07/16/2012 Horry County 02/28/2013 Town of Surfside Beach 02/11/2008

Hotwire Communications, Ltd. Certificate issued: 6/8/2018 City of Charleston 06/18/2018 Town of Mount Pleasant 06/15/2018 Town of Salem 06/08/2018

Knology of Charleston, Inc. Certificate issued: 1/1/0001 Charleston County 03/30/2011 City of Charleston 03/30/2011 City of Hanahan 03/30/2011 City of North Augusta 03/23/2015 City of North Charleston 04/05/2011 Dorchester County 02/21/2011 Town of James Island 10/02/2012

8 Service Provider Name Effective Service Area Name Date Town of Lincolnville 01/21/2014 Town of Mount Pleasant 07/14/2011 Town of Summerville 03/18/2011

Managed Services, Inc Certificate issued: 2/14/2007 Berkeley County 03/21/2007 Horry County 02/14/2007 Jasper County 03/15/2007 Richland County 03/16/2007

Northland , Inc. Certificate issued: 7/21/2006 Abbeville County 06/14/2012 Anderson County 08/27/2021 City of Clemson 03/21/2012 City of Greenwood 10/20/2014 City of Liberty 10/13/2017 City of Pickens 09/13/2014 City of Seneca 11/29/2007 City of Walhalla 12/10/2010 City of Westminster 03/27/2012 Greenwood County 01/27/2015 Laurens County 02/22/2008 Oconee County 03/21/2012 Pickens County 07/21/2006 Saluda County 10/18/2011 Town of Central 10/12/2014 Town of Edgefield 07/08/2013 Town of Hodges 12/01/2014 Town of Johnston 03/10/2014 Town of Ninety Six 09/28/2014 Town of Norris 04/11/2014 Town of Pendleton 02/04/2010 Town of Saluda 11/05/2011 Town of Six Mile 12/21/2011 Town of Ware Shoals 11/30/2014 Town of West Union 09/14/2006

Palmetto Rural Telephone Cooperative, Inc. Certificate issued: 10/2/2008 Bamberg County 11/05/2008 Charleston County 07/02/2020 City of Barnwell 07/08/2020 City of Walterboro 11/04/2008

9 Service Provider Name Effective Service Area Name Date Colleton County 11/04/2008 Dorchester County 06/01/2020 Town of Cottageville 11/04/2008 Town of Lodge 11/12/2008 Town of Smoaks 10/02/2008 Town of St. George 11/19/2020 Town of Williams 11/04/2008 Town of Yemassee 05/18/2020

Passport Communications, LLC Certificate issued: 1/30/2007 Town of Fort Mill 01/30/2007

PBT Communications, Inc. Certificate issued: 8/31/2009 Lexington County 10/31/2009 Saluda County 05/14/2011 Town of Gilbert 09/11/2009 Town of Lexington 10/12/2009 Town of Monetta 04/10/2011 Town of Pelion 08/31/2009 Town of Ridge Spring 10/13/2011 Town of Summit 08/23/2009 Town of Wagener 10/12/2009

Pine Tree Cablevision Certificate issued: 12/15/2006 Aiken County 11/16/2007 Bamberg County 02/14/2007 Barnwell County 01/25/2008 Kershaw County 02/06/2007 Orangeburg County 01/18/2007 Town of Bethune 01/07/2008 Town of Cottageville 01/03/2007 Town of Gaston 12/13/2007 Town of Jefferson 01/25/2008 Town of Lamar 12/15/2006 Town of McBee 01/12/2007 Town of Perry 11/09/2007 Town of Salley 10/30/2007 Town of Wagener 11/12/2007

Sandhill ConNEXTions, LLC Certificate issued: 4/9/2015 Darlington County 03/16/2020 Marlboro County 04/09/2015 Town of Blenheim 03/15/2021

10 Service Provider Name Effective Service Area Name Date Town of Cheraw 02/11/2020 Town of Clio 03/16/2020 Town of McColl 04/09/2015

Sandhill Telephone Cooperative, Inc. Certificate issued: 1/10/2013 Chesterfield County 01/10/2013 Kershaw County 06/23/2016 Town of Bethune 06/27/2013 Town of Chesterfield 04/29/2020 Town of Jefferson 06/28/2013 Town of McBee 06/19/2013 Town of Mount Croghan 05/29/2013 Town of Pageland 01/10/2013 Town of Patrick 06/25/2013

South Carolina Group Holdings, LLC Certificate issued: 5/19/2016 City of Columbia 05/19/2016 Richland County 05/20/2016

Southern Cable Communications, Inc. Certificate issued: 1/14/2014 City of Georgetown 09/26/2014 Georgetown County 01/14/2014

Spectrum Southeast, LLC Certificate issued: 1/16/2019 Anderson County 01/02/2019 Anderson County 12/28/2018 Berkeley County 05/17/2021 Cherokee County 01/02/2019 City of Abbeville 01/02/2019 City of Anderson 12/28/2018 City of Belton 01/02/2019 City of Chesnee 01/02/2019 City of Clinton 01/02/2019 City of Easley 01/02/2019 City of Fountain Inn 01/02/2019 City of Gaffney 01/02/2019 City of Greenville 01/02/2019 City of Greer 01/02/2019 City of Inman 01/02/2019 City of Laurens 01/02/2019 City of Mauldin 01/02/2019 City of Simpsonville 01/02/2019 City of Spartanburg 01/02/2019

11 Service Provider Name Effective Service Area Name Date City of Travelers Rest 01/02/2019 City of Union 01/02/2019 City of Wellford 01/02/2019 City of Woodruff 01/02/2019 Greenville County 01/02/2019 Laurens County 01/02/2019 Oconee County 01/02/2019 Pickens County 01/02/2019 Spartanburg County 01/02/2019 Town of Blacksburg 01/02/2019 Town of Campobello 01/02/2019 Town of Coward 06/15/2020 Town of Cowpens 01/02/2019 Town of Donalds 12/28/2018 Town of Due West 12/28/2018 Town of Gray Court 01/02/2019 Town of Honea Path 01/02/2019 Town of Iva 01/02/2019 Town of Jonesville 01/02/2019 Town of Lamar 04/12/2019 Town of Lockhart 01/02/2019 Town of Mayesville 03/01/2019 Town of Pacolet 01/02/2019 Town of Pelion 01/16/2019 Town of Pelzer 01/02/2019 Town of Reidville 01/02/2019 Town of Salem 01/02/2019 Town of Six Mile 01/02/2019 Town of Society Hill 05/28/2019 Town of Summerton 06/08/2020 Town of West Pelzer 01/02/2019 Town of Whitmire 01/02/2019 Town of Williamston 01/02/2019 Union County 01/02/2019

Techcore Consultants II, Inc. Certificate issued: 11/21/2006 Dorchester County 11/21/2006 Orangeburg County 01/17/2007 Town of Bowman 02/14/2007 Town of Ehrhardt 12/06/2006 Town of Eutawville 11/21/2006 Town of Holly Hill 02/15/2007

12 Service Provider Name Effective Service Area Name Date

Time Warner Cable Southeast LLC Certificate issued: 10/3/2012 Beaufort County 10/03/2012 Calhoun County 10/03/2012 Charleston County 10/03/2012 Chesterfield County 10/03/2012 City of Bishopville 10/03/2012 City of Cayce 10/03/2012 City of Charleston 10/11/2016 City of Columbia 10/03/2012 City of Conway 10/03/2012 City of Darlington 06/29/2016 City of Dillon 10/03/2012 City of Florence 01/02/2013 City of Forest Acres 10/03/2012 City of Georgetown 10/03/2012 City of Goose Creek 10/03/2012 City of Hardeeville 10/03/2012 City of Hartsville 08/12/2015 City of Lake City 02/18/2016 City of Manning 10/03/2012 City of Marion 03/31/2016 City of Mullins 10/03/2012 City of Myrtle Beach 10/03/2012 City of North Charleston 03/25/2016 City of North Myrtle Beach 05/19/2015 City of Orangeburg 10/03/2012 City of Sumter 10/03/2012 City of Tega Cay 12/29/2014 City of West Columbia 10/03/2012 Darlington County 10/03/2012 Dillon County 10/03/2012 Dorchester County 02/08/2016 Florence County 10/03/2012 Georgetown County 10/03/2012 Georgetown County 10/03/2012 Horry County 02/28/2013 Jasper County 10/03/2012 Kershaw County 08/10/2015 Lancaster County 12/01/2017 Lee County 10/03/2012 Lexington County 10/03/2012

13 Service Provider Name Effective Service Area Name Date Marion County 10/03/2012 Newberry County 03/29/2016 Orangeburg County 10/03/2012 Richland County 10/03/2012 Saluda County 10/03/2012 Sumter County 10/03/2012 Town of Andrews 10/03/2012 Town of Arcadia Lakes 03/21/2016 Town of Batesburg-Leesville 10/03/2012 Town of Bluffton 10/03/2012 Town of Blythewood 08/07/2015 Town of Chapin 06/23/2017 Town of Cheraw 10/03/2012 Town of Cordova 05/16/2013 Town of Eastover 12/17/2014 Town of Elgin 05/01/2015 Town of Fort Mill 09/26/2016 Town of Hemingway 10/03/2012 Town of Hilton Head Island 10/03/2012 Town of Irmo 10/03/2012 Town of Kingstree 04/22/2014 Town of Lake View 10/03/2012 Town of Lane 10/03/2012 Town of Latta 10/03/2012 Town of Lexington 10/03/2012 Town of Little Mountain 03/16/2016 Town of McBee 10/03/2012 Town of Moncks Corner 10/03/2012 Town of Nichols 10/03/2012 Town of Pamplico 10/03/2012 Town of Patrick 06/22/2017 Town of Pawleys Island 06/05/2014 Town of Paxville 02/24/2015 Town of Pine Ridge 10/03/2012 Town of Pinewood 04/25/2017 Town of Quinby 10/03/2012 Town of Scranton 08/15/2016 Town of South Congaree 10/03/2012 Town of Springdale 10/03/2012 Town of St. Matthews 10/03/2012 Town of Summerville 10/03/2012

14 Service Provider Name Effective Service Area Name Date Town of Surfside Beach 10/03/2012 Town of Timmonsville 04/21/2015 Williamsburg County 10/03/2012 York County 12/13/2016

Time Warner Entertainment-Advance Newhouse Partnership Certificate issued: 8/3/2006 Georgetown County 07/22/2008

Time Warner Entertainment-Advance/Newhouse Ptrship Certificate issued: 1/3/2007 Town of Clover 01/03/2007 Town of Fort Mill 01/30/2008 York County 06/04/2008

Vyve Broadband J, LLC Certificate issued: 3/12/2020 Anderson County 05/28/2020 Pickens County 05/20/2020 Town of Central 03/12/2020

WC Fiber, LLC Certificate issued: 3/23/2017 City of Clemson 08/10/2021 City of Greenwood 03/23/2017 City of Newberry 04/27/2018 Greenwood County 04/24/2017 Oconee County 03/10/2021 Pickens County 01/29/2021 Town of Hodges 04/05/2017 Town of Ninety Six 03/23/2017 Town of Ware Shoals 04/27/2017

YRT2 Inc. Certificate issued: 10/10/2006 Berkeley County 11/01/2006 City of Columbia 11/06/2006 City of Greenville 11/06/2006 City of Myrtle Beach 10/10/2006 Dorchester County 10/27/2006 Greenville County 10/27/2006 Horry County 10/10/2006 Town of Summerville 10/17/2006

15