Search icon

HASCO NEWSPAPERS, INC.

Company Details

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

Vice President

Name Role
Andrew R Haskell Vice President

Incorporator

Name Role
C. S. CARRUTH Incorporator
D. R. ALLEN Incorporator
M. F. AKIN Incorporator

President

Name Role
GEORGE HARRIS President

Registered Agent

Name Role
MATT HALL Registered Agent

Secretary

Name Role
HEIDI ROBERSON Secretary

Signature

Name Role
MATT HALL Signature

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-07-11
Type:
Planned
Address:
40 SOUTH BANK ST., MOUNT STERLING, KY, 40353
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-03-14
Type:
Planned
Address:
40 SOUTH BANK ST., MOUNT STERLING, KY, 40353
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State