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 |
Name | Role |
---|---|
KATHERINE N SAUTTER | Registered Agent |
Name | Role |
---|---|
Margaret Jewett | Secretary |
MARTHA BROWN | Secretary |
Name | Role |
---|---|
MARTHA BROWN | Treasurer |
Name | Role |
---|---|
TIM THOMPSON | Vice President |
Tim Thompson | Vice President |
Name | Role |
---|---|
Margaret Jewett | Director |
Katherine Sautter | Director |
MARTHA BROWN | Director |
TIM THOMPSON | Director |
Name | Role |
---|---|
R. C. LARKIN | Incorporator |
H. W. NICHOLS JR. | Incorporator |
FREDERICK L. VAN LENNEP | Incorporator |
Name | Role |
---|---|
Katherine Sautter | President |
Name | Status | Expiration Date |
---|---|---|
INSITE COMMUNICATIONS | Inactive | 2003-07-15 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2798536 | 0452110 | 1986-05-01 | 904 N. BROADWAY, LEXINGTON, KY, 40508 | |||||||||||
|
Sources: Kentucky Secretary of State