Name: | HASCO NEWSPAPERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 May 1961 (64 years ago) |
Organization Date: | 19 May 1961 (64 years ago) |
Last Annual Report: | 15 May 2017 (8 years ago) |
Organization Number: | 0022128 |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | HASCO NEWSPAPER INC, 219 MIDLAND TRAIL, P O BOX 406, MT. STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Andrew R Haskell | Vice President |
Name | Role |
---|---|
C. S. CARRUTH | Incorporator |
D. R. ALLEN | Incorporator |
M. F. AKIN | Incorporator |
Name | Role |
---|---|
GEORGE HARRIS | President |
Name | Role |
---|---|
MATT HALL | Registered Agent |
Name | Role |
---|---|
HEIDI ROBERSON | Secretary |
Name | Role |
---|---|
MATT HALL | Signature |
Name | File Date |
---|---|
Dissolution | 2018-01-08 |
Annual Report | 2017-05-15 |
Annual Report | 2016-03-04 |
Annual Report | 2015-04-15 |
Annual Report | 2014-04-01 |
Annual Report | 2013-06-27 |
Annual Report | 2012-02-23 |
Annual Report | 2011-02-28 |
Annual Report | 2010-03-24 |
Annual Report | 2009-01-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
115938722 | 0452110 | 1991-07-11 | 40 SOUTH BANK ST., MOUNT STERLING, KY, 40353 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1991-07-26 |
Abatement Due Date | 1991-09-05 |
Nr Instances | 1 |
Nr Exposed | 15 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1991-07-26 |
Abatement Due Date | 1991-08-07 |
Nr Instances | 1 |
Nr Exposed | 15 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-03-14 |
Case Closed | 1989-06-16 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1988-04-08 |
Abatement Due Date | 1988-05-10 |
Current Penalty | 165.0 |
Initial Penalty | 280.0 |
Contest Date | 1988-04-28 |
Final Order | 1988-11-17 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1988-04-08 |
Abatement Due Date | 1988-05-10 |
Current Penalty | 135.0 |
Initial Penalty | 240.0 |
Contest Date | 1988-04-28 |
Final Order | 1988-11-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State