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 |
Name | Role |
---|---|
J. T. WILSON | Incorporator |
JAMES G. WILSON | Incorporator |
JOHN L. CUMMINS | Incorporator |
MRS. JOE COSTELLO | Incorporator |
RAPHEAL GOLBERT | Incorporator |
Name | Role |
---|---|
GARY D MILLER | Registered Agent |
Name | Role |
---|---|
Guy R Friddell III | Secretary |
Name | Role |
---|---|
Michael G. Abernathy | President |
Name | Role |
---|---|
Michael G. Abernathy | Treasurer |
Name | Role |
---|---|
Michael G. Abernathy | Director |
S. Decker Anstrom | Director |
Guy R Friddell III | Director |
Name | Role |
---|---|
SUSAN S GOETZ | Signature |
Name | Role |
---|---|
GUY R. FRIDDELL, III | Organizer |
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 | |||||||||
|
||||||||||||||
47723 | Wastewater | No Exposure Certification | Approval Issued | 2014-10-06 | 2014-10-06 | |||||||||
|
Name | Action |
---|---|
CYNTHIANA PUBLISHING COMPANY | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
THE CYNTHIANA DEMOCRAT | Inactive | 2019-01-15 |
KENTUCKY HOMES MAGAZINES | Inactive | 2019-01-15 |
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