Name: | GREENSBURG RECORD-HERALD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Mar 1979 (46 years ago) |
Organization Date: | 27 Mar 1979 (46 years ago) |
Last Annual Report: | 02 Aug 2024 (9 months ago) |
Organization Number: | 0116694 |
Industry: | Communications |
Number of Employees: | Small (0-19) |
ZIP code: | 42743 |
City: | Greensburg |
Primary County: | Green County |
Principal Office: | 102 W. COURT ST., GREENSBURG, KY 42743 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
WALTER C. GORIN | Director |
ANNE GORIN | Director |
Name | Role |
---|---|
WALTER C. GORIN | Incorporator |
Name | Role |
---|---|
WALTER C. GORIN | Registered Agent |
Name | Role |
---|---|
Walter C Gorin | President |
Name | Role |
---|---|
ANNE S. GORIN | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-08-02 |
Annual Report | 2023-05-03 |
Annual Report | 2022-06-29 |
Annual Report | 2021-04-16 |
Annual Report | 2020-03-09 |
Annual Report | 2019-05-29 |
Annual Report Amendment | 2018-09-26 |
Annual Report | 2018-08-23 |
Annual Report | 2017-05-10 |
Annual Report | 2016-03-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8510098503 | 2021-03-10 | 0457 | PPS | 102 W Court St, Greensburg, KY, 42743-1521 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State