Search icon

HORSEMAN PUBLISHING CO.

Company Details

Name: HORSEMAN PUBLISHING CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 May 1955 (70 years ago)
Organization Date: 21 May 1955 (70 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Organization Number: 0023915
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 3725 NEWTOWN PIKE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 900

Registered Agent

Name Role
KATHERINE N SAUTTER Registered Agent

Secretary

Name Role
Margaret Jewett Secretary
MARTHA BROWN Secretary

Treasurer

Name Role
MARTHA BROWN Treasurer

Vice President

Name Role
TIM THOMPSON Vice President
Tim Thompson Vice President

Director

Name Role
Margaret Jewett Director
Katherine Sautter Director
MARTHA BROWN Director
TIM THOMPSON Director

Incorporator

Name Role
R. C. LARKIN Incorporator
H. W. NICHOLS JR. Incorporator
FREDERICK L. VAN LENNEP Incorporator

President

Name Role
Katherine Sautter President

Assumed Names

Name Status Expiration Date
INSITE COMMUNICATIONS Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-30
Registered Agent name/address change 2021-06-07
Annual Report 2021-06-07
Principal Office Address Change 2021-06-07
Annual Report 2020-09-01
Annual Report 2019-06-25
Annual Report 2018-06-13
Annual Report 2017-06-05
Annual Report 2016-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2798536 0452110 1986-05-01 904 N. BROADWAY, LEXINGTON, KY, 40508
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-05-01
Case Closed 1986-05-07

Sources: Kentucky Secretary of State