Search icon

CYNTHIANA PUBLISHING COMPANY

Company Details

Name: CYNTHIANA PUBLISHING COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 1945 (80 years ago)
Organization Date: 19 Feb 1945 (80 years ago)
Last Annual Report: 06 Mar 2008 (17 years ago)
Managed By: Members
Organization Number: 0012770
Industry: Printing, Publishing and Allied Industries
Number of Employees: Medium (20-99)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: P. O. BOX 549, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 800

Incorporator

Name Role
J. T. WILSON Incorporator
JAMES G. WILSON Incorporator
JOHN L. CUMMINS Incorporator
MRS. JOE COSTELLO Incorporator
RAPHEAL GOLBERT Incorporator

Registered Agent

Name Role
GARY D MILLER Registered Agent

Secretary

Name Role
Guy R Friddell III Secretary

President

Name Role
Michael G. Abernathy President

Treasurer

Name Role
Michael G. Abernathy Treasurer

Director

Name Role
Michael G. Abernathy Director
S. Decker Anstrom Director
Guy R Friddell III Director

Signature

Name Role
SUSAN S GOETZ Signature

Organizer

Name Role
GUY R. FRIDDELL, III Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
47723 Wastewater No Exposure Certification Approval Issued 2019-10-08 2019-10-08
Document Name No Exposure Confirmation KYNE00409.pdf
Date 2019-10-09
Document Download
47723 Wastewater No Exposure Certification Approval Issued 2014-10-06 2014-10-06
Document Name No Exposure Confirmation.pdf
Date 2014-10-07
Document Download

Former Company Names

Name Action
CYNTHIANA PUBLISHING COMPANY Type Conversion

Assumed Names

Name Status Expiration Date
THE CYNTHIANA DEMOCRAT Inactive 2019-01-15
KENTUCKY HOMES MAGAZINES Inactive 2019-01-15

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 2020-06-15
Annual Report 2019-06-11
Annual Report 2018-06-14

Sources: Kentucky Secretary of State