Search icon

CAMPBELLSVILLE NEWSPAPERS, LLC

Company Details

Name: CAMPBELLSVILLE NEWSPAPERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 1969 (56 years ago)
Organization Date: 03 Mar 1969 (56 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0007468
Industry: Printing, Publishing and Allied Industries
Number of Employees: Medium (20-99)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 201 S. 4TH ST., PADUCAH, KY 42003
Place of Formation: KENTUCKY

Member

Name Role
James Paxton Member
Eric Rudolph Member

Incorporator

Name Role
EDWIN H. PERRY Incorporator
THOMAS B. TENFELDE Incorporator
CREIGHTON E. MERSHON Incorporator

Organizer

Name Role
GUY R FRIDDELL III Organizer

Registered Agent

Name Role
JAMES T.S. PAXTON Registered Agent

Former Company Names

Name Action
CAMPBELLSVILLE NEWSPAPERS, INC. Type Conversion

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-30
Annual Report 2022-06-27
Amendment 2021-07-26
Registered Agent name/address change 2021-07-23
Principal Office Address Change 2021-07-23
Annual Report 2021-07-19
Annual Report 2020-06-12
Annual Report 2019-06-10
Principal Office Address Change 2018-06-14

Sources: Kentucky Secretary of State