Search icon

LANDMARK COMMUNITY NEWSPAPERS OF KENTUCKY, INC.

Company Details

Name: LANDMARK COMMUNITY NEWSPAPERS OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Sep 1973 (52 years ago)
Organization Date: 04 Sep 1973 (52 years ago)
Last Annual Report: 06 Mar 2008 (17 years ago)
Managed By: Members
Organization Number: 0045101
Industry: Printing, Publishing and Allied Industries
Number of Employees: Medium (20-99)
Principal Office: 150 WEST BRAMBLETON AVE, NORFOLK, VA 23510
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
EDWIN H. PERRY Incorporator

Director

Name Role
EDWIN H. PERRY Director
JERRY E. ABRAMSON Director
WM. P. WISEMAN JR. Director
Michael G. Abernathy Director
S. Decker Anstrom Director
Guy R Friddell III Director

Organizer

Name Role
GUY R. FRIDDELL, III Organizer

President

Name Role
Michael G. Abernathy President

Secretary

Name Role
Guy R Friddell III Secretary

Signature

Name Role
SUSAN S GOETZ Signature

Registered Agent

Name Role
GARY D MILLER Registered Agent

Treasurer

Name Role
Michael G. Abernathy Treasurer

Former Company Names

Name Action
NEWSPAPERS, INC. Merger
Out-of-state Merger
ESTILL COUNTY NEWSPAPERS, INC. Merger
JEFFERSON REPORTER PUBLISHING COMPANY, INC. Merger
GREATER KENTUCKY PUBLISHERS, INC. Merger
EKV, INC. Merger
KENTUCKY PUBLICATIONS, INC. Old Name
GREATER KENTUCKY NEWSPAPERS, INC. Old Name
EAST KENTUCKY VOICE, INC. Old Name
EAST KENTUCKY NEWS, INC. Old Name

Assumed Names

Name Status Expiration Date
THE LARUE COUNTY HERALD NEWS Inactive 2023-08-26
THE NEWS DEMOCRAT Inactive 2019-02-06
THE TRIMBLE BANNER Inactive 2019-02-06
THE NEWS-HERALD Inactive 2019-02-06
THE CASEY COUNTY NEWS Inactive 2019-02-06

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-30
Annual Report 2022-06-27
Amendment 2021-07-26
Registered Agent name/address change 2021-07-23

OSHA's Inspections within Industry

Inspection Summary

Date:
1972-09-28
Type:
Planned
Address:
HIGHWAY 55 SOUTH, Shelbyville, KY, 40065
Safety Health:
Health
Scope:
Complete

Sources: Kentucky Secretary of State