Search icon

MESSENGER NEWSPAPERS, INC.

Company Details

Name: MESSENGER NEWSPAPERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Feb 1957 (68 years ago)
Organization Date: 18 Feb 1957 (68 years ago)
Last Annual Report: 08 Aug 2016 (9 years ago)
Organization Number: 0035062
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 201 N. 8TH. ST., MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
ERIC HOFFMAN Registered Agent

Director

Name Role
GEORGE H HARRIS Director
Andrew R Haskell Director

Vice President

Name Role
GEORGE H HARRIS Vice President
Andrew R Haskell Vice President

Incorporator

Name Role
S. F. BLACKMON Incorporator
VIRGINIA MUSGROVE Incorporator
W. C. LESHANNA Incorporator

Signature

Name Role
Robert H Haskell Signature

President

Name Role
ANDREW R HASKELL President

Treasurer

Name Role
ANDREW R HASKELL Treasurer

Secretary

Name Role
GEORGE H HARRIS Secretary

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-08-08
Annual Report 2015-04-09
Annual Report 2014-06-30
Annual Report 2013-06-11
Annual Report 2012-05-14
Annual Report 2011-04-20
Annual Report 2010-04-12
Annual Report 2009-09-21
Annual Report 2008-05-29

Sources: Kentucky Secretary of State