Search icon

CAPE PUBLICATIONS, INC.

Headquarter

Company Details

Name: CAPE PUBLICATIONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Nov 1897 (127 years ago)
Organization Date: 08 Nov 1897 (127 years ago)
Last Annual Report: 09 Jun 2005 (20 years ago)
Organization Number: 0021622
Principal Office: 7950 JONES BRANCH DRIVE, MCLEAN, VA 22107
Place of Formation: KENTUCKY
Authorized Shares: 165000

Links between entities

Type Company Name Company Number State
Headquarter of CAPE PUBLICATIONS, INC., FLORIDA F98000007106 FLORIDA

Secretary

Name Role
Todd A Mayman Secretary

Vice President

Name Role
Gracia C Martore Vice President

President

Name Role
Michael J Coleman President

Treasurer

Name Role
Michael A Hart Treasurer
Christopher W Baldwin Treasurer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Director

Name Role
Gary L Watson Director
Douglas H McCorkindale Director

Incorporator

Name Role
W. N. HALDEMAN Incorporator
HENRY WATTERSON Incorporator
BRUCE HALDEMAN Incorporator

Former Company Names

Name Action
COURIER-JOURNAL AND LOUISVILLE TIMES COMPANY Old Name
(NQ) CAPE PUBLICATIONS, INC. Merger
LOUISVILLE TIMES COMPANY Old Name

Assumed Names

Name Status Expiration Date
THE PROMEDIA AGENCY Inactive 2003-07-15
SAVE-A-TREE Inactive 2003-07-15

Filings

Name File Date
Articles of Merger 2005-08-18
Annual Report 2005-06-09
Annual Report 2003-09-03
Renewal of Assumed Name Return 2003-04-01
Annual Report 2002-09-26
Annual Report 2001-06-06
Annual Report 2000-05-17
Annual Report 1999-06-22
Sixty Day Notice 1999-03-12
Amendment 1999-02-09

Sources: Kentucky Secretary of State