Name: | NEWS-ENTERPRISE LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Jun 1974 (51 years ago) |
Organization Date: | 12 Jun 1974 (51 years ago) |
Last Annual Report: | 24 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0058050 |
Industry: | Printing, Publishing and Allied Industries |
Number of Employees: | Medium (20-99) |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 201 S. 4TH ST., PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
M.W. ARMISTEAD, III. | Director |
FRANK BATTEN | Director |
P.S. HUBER, JR. | Director |
WM. E. MATTHEWS | Director |
Name | Role |
---|---|
JAMES T.S. PAXTON | Registered Agent |
Name | Role |
---|---|
James Paxton | Member |
Eric Rudolph | Member |
Name | Role |
---|---|
LANDMARK COMMUNITY NEWSP | Incorporator |
NC. | Incorporator |
Name | Role |
---|---|
GUY R FRIDDELL III | Organizer |
Name | Action |
---|---|
NEWS-ENTERPRISE CORPORATION | Type Conversion |
THE ELIZABETHTOWN PRESS, INCORPORATED | Merger |
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 | 2020-06-17 |
Annual Report | 2019-06-17 |
Annual Report | 2018-06-18 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DCA | AWARD | W9124D07C0066 | 2008-09-25 | 2009-09-30 | 2013-09-30 | |||||||||||||||||||||
|
Title | PUBLISH THE "TURRET" CONTRACT |
NAICS Code | 511110: NEWSPAPER PUBLISHERS |
Product and Service Codes | 7630: NEWSPAPERS AND PERIODICALS |
Recipient Details
Recipient | NEWS-ENTERPRISE LLC |
UEI | MKHMGLDF56C9 |
Legacy DUNS | 168032803 |
Recipient Address | 408 W DIXIE AVE, ELIZABETHTOWN, 427012499, UNITED STATES |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312619000 | 0452110 | 2009-08-21 | 408 W DIXIE AVE, ELIZABETHTOWN, KY, 42701 | |||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202843124 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2009-09-14 |
Abatement Due Date | 2009-10-16 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Sources: Kentucky Secretary of State