Name: | METRO PUBLISHING CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Jun 1977 (48 years ago) |
Organization Date: | 22 Jun 1977 (48 years ago) |
Last Annual Report: | 01 Jul 1985 (40 years ago) |
Organization Number: | 0086079 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 99206, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ALBERT T. OTIS, JR. | Director |
ROBERT A. OTIS | Director |
DENNIS J. SCHINDLER | Director |
ROBT. A. OTIS | Director |
DENNIS J. SCHINDER | Director |
Name | Role |
---|---|
JOSEPH H. COHEN | Incorporator |
Name | Role |
---|---|
ALBERT T. OTIS, JR. | Registered Agent |
Name | Action |
---|---|
SUBURBAN ADVERTISING CO. | Old Name |
METRO PUBLISHING CO. | Merger |
Name | Status | Expiration Date |
---|---|---|
METRO GRAPHICS | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Dissolution | 1987-11-10 |
Letters | 1986-03-07 |
Statement of Intent to Dissolve | 1986-02-14 |
Six Month Notice | 1985-07-29 |
Statement of Intent to Dissolve | 1982-08-23 |
Annual Report | 1978-07-01 |
Amendment | 1978-04-04 |
Amendment | 1978-01-05 |
Articles of Merger | 1977-12-22 |
Certificate of Assumed Name | 1977-06-23 |
Sources: Kentucky Secretary of State