ROD AND STAFF PUBLISHERS, INC.

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: | 31 Mar 2025 (2 months 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 |
Name | Role |
---|---|
MELVIN G HORST | Signature |
Name | Role |
---|---|
Noah Miller Jr | Treasurer |
Name | Role |
---|---|
ELLIS E. KROPF | Chairman |
Name | Role |
---|---|
STEVEN HORST | Secretary |
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 |
Name | Role |
---|---|
PAUL M. LANDIS | Incorporator |
ELMER M. SHOWALTER | Incorporator |
CLARENCE HUBER | Incorporator |
HAROLD BRENNEMAN | Incorporator |
HENRY SHENK | Incorporator |
Name | Role |
---|---|
MYRON J. BEACHY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-31 |
Annual Report | 2024-04-03 |
Annual Report | 2023-04-27 |
Annual Report | 2022-08-17 |
Annual Report | 2021-04-21 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State