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 |
Name | Role |
---|---|
A C Wilson jr | Vice President |
Name | Role |
---|---|
Nedra W Morrison | Secretary |
Name | Role |
---|---|
Aubrey C Wilson sr | President |
Name | Role |
---|---|
Nedra W Morrison | Treasurer |
Name | Role |
---|---|
THOMAS B. TENFELDE | Incorporator |
CYNTHIA A. HALL | Incorporator |
THOS. B. TENFELDE | Incorporator |
EDWIN H. PERRY | Incorporator |
Name | Role |
---|---|
A. C. WILSON, SR. | Registered Agent |
Name | Action |
---|---|
CAVE COUNTRY NEWSPAPERS, INC. | Merger |
HART COUNTY NEWSPAPERS, INC. | Old Name |
WILSON ENTERPRISES, INC. | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
115951915 | 0452110 | 1991-08-27 | HWY 31 W. SOUTH, HORSE CAVE, KY, 42749 | |||||||||||
|
Sources: Kentucky Secretary of State