Name: | PERRY COUNTY PUBLISHING CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Jun 1978 (47 years ago) |
Organization Date: | 05 Jun 1978 (47 years ago) |
Last Annual Report: | 11 Jul 1995 (30 years ago) |
Organization Number: | 0089658 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | KY. HOME LIFE BLDG., RM. 1102, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
C. T. CORP. SYS. | Registered Agent |
Name | Role |
---|---|
EDWARD W. SCRIPPS | Director |
BETTY KNIGHT SCRIPPS | Director |
BARRY H. SCRIPPS | Director |
Name | Role |
---|---|
J. DOUGLAS JINKS | Incorporator |
JANET GERKIN | Incorporator |
BARBARA CANNIZZO | Incorporator |
Name | Status | Expiration Date |
---|---|---|
HAZARD HERALD-VOICE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Articles of Merger | 1996-05-15 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Reinstatement | 1993-12-01 |
Administrative Dissolution | 1993-11-02 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Sources: Kentucky Secretary of State