Search icon

PAXTON MEDIA GROUP, INC.

Company Details

Name: PAXTON MEDIA GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 1905 (120 years ago)
Organization Date: 19 Aug 1905 (120 years ago)
Last Annual Report: 28 Jun 2001 (24 years ago)
Organization Number: 0039818
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 201 SOUTH 4TH STREET, PADUCAH, KY 42003
Place of Formation: KENTUCKY
Common No Par Shares: 50000

Chairman

Name Role
J Frederick Paxton Chairman

Secretary

Name Role
Jim Paxton Secretary

Director

Name Role
Martha P Sinquefield Director
J Frederick Paxton Director
James Brockenborough Director
W. P. PAXTON Director
E. J. PAXTON Director
ELLIOTT C. MITCHELL Director
JOE L. ROTH Director
E. H. MAMMEN Director

President

Name Role
David Paxton President

Vice President

Name Role
Richard Paxton Vice President

Registered Agent

Name Role
DAVID PAXTON Registered Agent

Incorporator

Name Role
FRANK M. FISHER Incorporator
E. FARLEY Incorporator
J. E. WILLIAMSON Incorporator
J. J. DORIAN Incorporator
. Incorporator

Former Company Names

Name Action
PAXTON MEDIA GROUP ACQUISITION LLC Old Name
PAXTON MEDIA GROUP, INC. Merger
PADUCAH NEWSPAPERS, INCORPORATED Old Name
SUN PUBLISHING COMPANY Old Name

Filings

Name File Date
Annual Report 2001-08-02
Principal Office Address Change 2001-06-21
Annual Report 2000-07-20
Statement of Change 2000-06-13
Annual Report 1999-08-02
Annual Report 1998-06-15
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State