Search icon

LANDMARK COMMUNITY NEWSPAPERS, INC.

Company Details

Name: LANDMARK COMMUNITY NEWSPAPERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 1974 (51 years ago)
Authority Date: 28 Mar 1974 (51 years ago)
Last Annual Report: 06 Mar 2008 (17 years ago)
Organization Number: 0063865
Principal Office: 150 WEST BRAMBLETON AVENUE, NORFOLK, VA 23510
Place of Formation: VIRGINIA

Incorporator

Name Role
VIRGINIA J. WICKERS Incorporator
CHARLES W. BEST, JR. Incorporator
BRENDA T. GRIFFIN Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Michael G. Abernathy Treasurer

Secretary

Name Role
Guy R Friddell III Secretary

President

Name Role
Michael G. Abernathy President

Director

Name Role
Michael G. Abernathy Director
Guy R Friddell III Director
S DECKER ANSTROM Director
M. W. ARMISTEAD, ILL Director
P. S. HUBER, JR. Director
WILLIAM E. MATTHEWS Director
FRANK BATTEN Director

Signature

Name Role
SUSAN S GOETZ Signature

Filings

Name File Date
App. for Certificate of Withdrawal 2008-11-18
Annual Report 2008-03-06
Annual Report 2007-02-01
Annual Report 2006-01-30
Annual Report 2005-03-30
Annual Report 2003-10-28
Statement of Change 2003-05-20
Annual Report 2002-08-26
Annual Report 2001-08-16
Annual Report 2000-08-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301896882 0452110 1998-02-03 703 TAYLORSVILLE RD, SHELBYVILLE, KY, 40066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-02-03
Case Closed 1998-04-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 1998-03-04
Abatement Due Date 1998-04-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1998-03-04
Abatement Due Date 1998-02-03
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Sources: Kentucky Secretary of State