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

Director

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

Incorporator

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

Signature

Name Role
SUSAN S GOETZ Signature

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

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-02-03
Type:
Planned
Address:
703 TAYLORSVILLE RD, SHELBYVILLE, KY, 40066
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State