Search icon

NEWSPAPERS, LLC

Company Details

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

Registered Agent

Name Role
JAMES T.S. PAXTON Registered Agent

Member

Name Role
James Paxton Member
Eric Rudolph Member

Director

Name Role
EDWIN H. PERRY Director

Incorporator

Name Role
EDWIN H. PERRY Incorporator

Organizer

Name Role
GUY R. FRIDDELL, III Organizer

Former Company Names

Name Action
NEWSPAPERS, INC. Type Conversion
VIRGINIA NEWSPAPERS, INC. Old Name

Assumed Names

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

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
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