Name: | MAYSVILLE NEWSPAPERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Oct 1980 (44 years ago) |
Organization Date: | 31 Oct 1980 (44 years ago) |
Last Annual Report: | 25 Jul 2002 (23 years ago) |
Organization Number: | 0151085 |
Principal Office: | 215 MAIN STREET, DAVENPORT, IA 52801 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
Jayne M. Hermiston | Secretary |
Name | Role |
---|---|
Michael E. Phelps | President |
Name | Role |
---|---|
Jayne M. Hermiston | Director |
C.D. Waterman III | Director |
ROBERT S. HOWARD | Director |
WENDELL P. MARSHALL | Director |
THOMAS W. HOWARD | Director |
Michael E. Phelps | Director |
Mark Blum | Director |
Name | Role |
---|---|
Mark Blum | Treasurer |
Name | Role |
---|---|
C.D. Waterman III | Vice President |
Name | Role |
---|---|
MARLENE FREEMAN | Incorporator |
Name | Role |
---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Registered Agent |
Name | Action |
---|---|
MAYSVILLE NEWSPAPERS, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
THE ADVERTISER | Inactive | 2007-01-07 |
THE LEDGER-INDEPENDENT | Inactive | 2007-01-07 |
Name | File Date |
---|---|
Annual Report | 2002-10-02 |
Certificate of Assumed Name | 2002-01-07 |
Certificate of Assumed Name | 2002-01-07 |
Annual Report | 2001-05-18 |
Annual Report | 2000-06-22 |
Annual Report | 1999-07-20 |
Annual Report | 1998-06-02 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-03-16 |
Sources: Kentucky Secretary of State