Name: | NEWSPAPERS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Aug 1971 (54 years ago) |
Organization Date: | 16 Aug 1971 (54 years ago) |
Last Annual Report: | 24 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0045913 |
Industry: | Printing, Publishing and Allied Industries |
Number of Employees: | Large (100+) |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 201 S. 4TH ST., PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES T.S. PAXTON | Registered Agent |
Name | Role |
---|---|
James Paxton | Member |
Eric Rudolph | Member |
Name | Role |
---|---|
EDWIN H. PERRY | Director |
Name | Role |
---|---|
EDWIN H. PERRY | Incorporator |
Name | Role |
---|---|
GUY R. FRIDDELL, III | Organizer |
Name | Action |
---|---|
NEWSPAPERS, INC. | Type Conversion |
VIRGINIA NEWSPAPERS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
HENRY COUNTY LOCAL | Inactive | 2023-08-26 |
THE SPRINGFIELD SUN | Inactive | 2019-02-06 |
THE SENTINEL NEWS | Inactive | 2019-02-06 |
LANDMARK WEB PRESS | Inactive | 2019-02-06 |
THE LEBANON ENTERPRISE | Inactive | 2019-02-06 |
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 |
Principal Office Address Change | 2021-07-23 |
Annual Report | 2021-07-19 |
Annual Report | 2020-06-15 |
Annual Report | 2019-06-17 |
Name Renewal | 2018-08-23 |
Sources: Kentucky Secretary of State