Search icon

APPALACHIAN NEWSPAPERS, INC.

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 days 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
MOUNTAIN BARGAIN HUNTER Active 2028-09-21
FLOYD COUNTY CHRONICLE Inactive 2020-06-18

Filings

Name File Date
Annual Report 2025-04-17
Registered Agent name/address change 2025-04-17
Annual Report 2024-05-22
Certificate of Assumed Name 2024-01-24
Certificate of Assumed Name 2023-09-21
Certificate of Assumed Name 2023-09-21
Certificate of Assumed Name 2023-09-21
Certificate of Assumed Name 2023-09-21
Certificate of Assumed Name 2023-09-21
Annual Report 2023-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5552007006 2020-04-05 0457 PPP 129 Caroline Ave, PIKEVILLE, KY, 41501-1101
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335000
Loan Approval Amount (current) 335000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PIKEVILLE, PIKE, KY, 41501-1101
Project Congressional District KY-05
Number of Employees 52
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 338657.08
Forgiveness Paid Date 2021-05-12

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 Miscellaneous Services Serv N/Othwise Class-1099 Rept 23.49
Executive 2025-02-12 2025 Education and Labor Cabinet Department For Workforce Investment Pro Contract (Inc Per Serv) Advertising Services-1099 Rept 2088
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
Executive 2024-11-22 2025 Energy and Environment Cabinet Department for Natural Resources Miscellaneous Services Advertising-Rept 132.3
Executive 2024-09-25 2025 Justice & Public Safety Cabinet Department For Public Advocacy Misc Commodities & Other Exp Subscriptions 32
Executive 2024-08-27 2025 Justice & Public Safety Cabinet Department For Public Advocacy Misc Commodities & Other Exp Subscriptions 65
Executive 2024-08-23 2025 Energy and Environment Cabinet Department for Natural Resources Miscellaneous Services Advertising-Rept 163.8
Executive 2023-09-27 2024 Education and Labor Cabinet Department For Workforce Investment Miscellaneous Services Advertising-Rept 150

Sources: Kentucky Secretary of State