Search icon

CAVE COUNTRY NEWSPAPERS, INC.

Company Details

Name: CAVE COUNTRY NEWSPAPERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Sep 1968 (57 years ago)
Organization Date: 20 Sep 1968 (57 years ago)
Last Annual Report: 19 Apr 2000 (25 years ago)
Organization Number: 0043030
ZIP code: 42127
City: Cave City
Primary County: Barren County
Principal Office: 604 E BROADWAY, CAVE CITY, KY 42127
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Vice President

Name Role
A C Wilson jr Vice President

Secretary

Name Role
Nedra W Morrison Secretary

President

Name Role
Aubrey C Wilson sr President

Treasurer

Name Role
Nedra W Morrison Treasurer

Incorporator

Name Role
THOMAS B. TENFELDE Incorporator
CYNTHIA A. HALL Incorporator
THOS. B. TENFELDE Incorporator
EDWIN H. PERRY Incorporator

Registered Agent

Name Role
A. C. WILSON, SR. Registered Agent

Former Company Names

Name Action
CAVE COUNTRY NEWSPAPERS, INC. Merger
HART COUNTY NEWSPAPERS, INC. Old Name
WILSON ENTERPRISES, INC. Old Name

Filings

Name File Date
Annual Report 2000-05-08
Annual Report 1999-04-21
Annual Report 1998-03-31
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1994-04-14
Annual Report 1993-03-17
Annual Report 1992-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115951915 0452110 1991-08-27 HWY 31 W. SOUTH, HORSE CAVE, KY, 42749
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-08-27
Case Closed 1991-08-30

Sources: Kentucky Secretary of State