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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115938722 0452110 1991-07-11 40 SOUTH BANK ST., MOUNT STERLING, KY, 40353
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-07-11
Case Closed 1991-08-07

Violation Items

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
2785947 0452110 1988-03-14 40 SOUTH BANK ST., MOUNT STERLING, KY, 40353
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