Name: | GLEANER AND JOURNAL PUBLISHING COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Nov 1955 (69 years ago) |
Organization Date: | 09 Nov 1955 (69 years ago) |
Last Annual Report: | 16 Sep 1997 (27 years ago) |
Organization Number: | 0019936 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 100 HORSESHOE DRIVE, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 50000 |
Name | Role |
---|---|
W. CASSIDY WILSON | Registered Agent |
Name | Role |
---|---|
SCOTT SMITH | Incorporator |
SHELBY MCCALLUM | Incorporator |
Name | Action |
---|---|
KENTUCKY WATERLAND PRESS, INC. | Merger |
THE MARSHALL COURIER, INC. | Old Name |
LICORDER NEWSPAPERS IN NORTHERN KENTUCKY, INC. | Merger |
AUDUBON PRINTERS INK, LTD. | Merger |
THE FRANKLIN FAVORITE | Old Name |
THE FRANKLIN FAVORITE-WFKN, INC. | Merger |
GLEANER AND JOURNAL, INCORPORATED | Merger |
THE FRANKLIN FAVORITE-WFKN INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 1998-05-18 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Amendment | 1996-04-05 |
Annual Report | 1994-07-01 |
Statement of Change | 1993-08-13 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State