Search icon

ROD AND STAFF PUBLISHERS, INC.

Company Details

Name: ROD AND STAFF PUBLISHERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Feb 1961 (64 years ago)
Organization Date: 01 Feb 1961 (64 years ago)
Last Annual Report: 03 Apr 2024 (a year ago)
Organization Number: 0044773
ZIP code: 41472
City: West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu...
Primary County: Morgan County
Principal Office: 14193 HWY 172, WEST LIBERTY, KY 41472
Place of Formation: KENTUCKY

Signature

Name Role
MELVIN G HORST Signature

Treasurer

Name Role
Noah Miller Jr Treasurer

Chairman

Name Role
ELLIS E. KROPF Chairman

Secretary

Name Role
STEVEN HORST Secretary

Director

Name Role
PAUL M. LANDIS Director
ELMER M. SHOWALTER Director
CLARENCE HUBER Director
HAROLD BRENNEMAN Director
MYRON BEACHY Director
LUKE MILLER Director
DELBERT EBY Director
Lamar K Steiner Director
HENRY SHENK Director

Incorporator

Name Role
PAUL M. LANDIS Incorporator
ELMER M. SHOWALTER Incorporator
CLARENCE HUBER Incorporator
HAROLD BRENNEMAN Incorporator
HENRY SHENK Incorporator

Registered Agent

Name Role
MYRON J. BEACHY Registered Agent

Filings

Name File Date
Annual Report 2024-04-03
Annual Report 2023-04-27
Annual Report 2022-08-17
Annual Report 2021-04-21
Principal Office Address Change 2020-07-30
Registered Agent name/address change 2020-07-30
Annual Report 2020-04-08
Annual Report 2019-06-10
Annual Report 2018-05-18
Annual Report 2017-03-07

Sources: Kentucky Secretary of State