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

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

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

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
Principal Office Address Change 2021-06-07
Annual Report 2021-06-07
Registered Agent name/address change 2021-06-07

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44145.42
Total Face Value Of Loan:
44145.42

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-05-01
Type:
Planned
Address:
904 N. BROADWAY, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
NoInspection

Sources: Kentucky Secretary of State