Search icon

CENTRAL KENTUCKY PUBLISHING COMPANY

Company Details

Name: CENTRAL KENTUCKY PUBLISHING COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 1977 (48 years ago)
Organization Date: 25 Aug 1977 (48 years ago)
Last Annual Report: 28 May 1992 (33 years ago)
Organization Number: 0082750
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: KY. HOME LIFE BLDG., RM. 1102, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Director

Name Role
BETTY KNIGHT Director
BARRY H. SCRIPPS Director
EDWARD W. SCRIPPS Director

Incorporator

Name Role
JANET GERKIN Incorporator
WILLIAM GANNON Incorporator
BARBARA CANNIZZO Incorporator

Registered Agent

Name Role
C. T. CORP. SYS. Registered Agent

Assumed Names

Name Status Expiration Date
GEORGETOWN NEWS-TIMES Inactive 2003-07-15

Filings

Name File Date
Dissolution 1993-05-17
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Certificate of Assumed Name 1978-07-05
Annual Report 1978-05-11
Articles of Incorporation 1977-08-25

Sources: Kentucky Secretary of State