Search icon

APPALACHIAN NEWSPAPERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APPALACHIAN NEWSPAPERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Sep 1978 (47 years ago)
Organization Date: 01 Sep 1978 (47 years ago)
Last Annual Report: 17 Apr 2025 (2 months ago)
Organization Number: 0111757
Industry: Printing, Publishing and Allied Industries
Number of Employees: Medium (20-99)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: P. O. BOX 802, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 10000

Director

Name Role
CHARLES W LANCASTER Director
THOMAS J. GEORGE Director
ROBBIE R LANCASTER Director
J. D. LANDCASTER Director
SARAH FALLS Director
JOHN W LANCASTER Director

Registered Agent

Name Role
JEFF VANDERBECK Registered Agent

President

Name Role
CHARLES W LANCASTER President

Secretary

Name Role
JEFFREY R SELSOR Secretary

Incorporator

Name Role
THOMAS J. GEORGE Incorporator

Vice President

Name Role
JOHN W LANCASTER Vice President
JEFF VANDERBECK Vice President

Assumed Names

Name Status Expiration Date
ANI 360 Active 2029-01-24
THE PAINTSVILLE HERALD Active 2028-09-21
APPALACHIAN NEWS-EXPRESS Active 2028-09-21
THE HAZARD HERALD Active 2028-09-21
FLOYD COUNTY CHRONICLE & TIMES Active 2028-09-21

Filings

Name File Date
Registered Agent name/address change 2025-04-17
Annual Report 2025-04-17
Annual Report 2024-05-22
Certificate of Assumed Name 2024-01-24
Certificate of Assumed Name 2023-09-21

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
335000.00
Total Face Value Of Loan:
335000.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
335000
Current Approval Amount:
335000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
338657.08

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-17 2025 Cabinet of the General Government Unified Prosecutorial System Misc Commodities & Other Exp Subscriptions 39
Executive 2025-02-12 2025 Education and Labor Cabinet Department For Workforce Investment Pro Contract (Inc Per Serv) Advertising Services-1099 Rept 2088
Executive 2025-02-12 2025 Education and Labor Cabinet Department For Workforce Investment Miscellaneous Services Serv N/Othwise Class-1099 Rept 23.49
Executive 2024-12-23 2025 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 24
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Advertising-Rept 232

Sources: Kentucky Secretary of State