Search icon

DONREY, INC.

Company Details

Name: DONREY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Nov 1977 (48 years ago)
Authority Date: 02 Nov 1977 (48 years ago)
Last Annual Report: 11 Jun 1993 (32 years ago)
Organization Number: 0150863
Principal Office: P.O. BOX 17017, FORT SMITH, AR 729177017
Place of Formation: NEVADA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
FRED W. SMITH Director
ROSS PENDERGRAFT Director
GEORGE O. KLEIER Director
E. H. PATTERSON Director
DONALD W. REYNOLDS Director

Incorporator

Name Role
DONALD W. REYNOLDS Incorporator
A. E. CAHLAN Incorporator
CLIFFORD A. JONES Incorporator

Former Company Names

Name Action
GLASGOW PUBLISHING CORPORATION Merger
GLASGOW JOURNAL PRINTING COMPANY Old Name
Out-of-state Merger

Assumed Names

Name Status Expiration Date
GLASGOW REPUBLICAN Inactive -
THE GLASGOW REPUBLICAN Inactive -
GLASGOW DAILY TIMES Inactive -

Filings

Name File Date
Administrative Dissolution 1994-11-01
Annual Report 1993-07-01
Certificate of Withdrawal of Assumed Name 1992-11-02
Certificate of Withdrawal of Assumed Name 1992-11-02
Annual Report 1992-07-01

Court Cases

Court Case Summary

Filing Date:
1986-03-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Assault, Libel, and Slander

Parties

Party Name:
HAMMOND
Party Role:
Plaintiff
Party Name:
DONREY, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State