Search icon

MAYSVILLE NEWSPAPERS, INC.

Company Details

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

Secretary

Name Role
Jayne M. Hermiston Secretary

President

Name Role
Michael E. Phelps President

Director

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

Treasurer

Name Role
Mark Blum Treasurer

Vice President

Name Role
C.D. Waterman III Vice President

Incorporator

Name Role
MARLENE FREEMAN Incorporator

Registered Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Registered Agent

Former Company Names

Name Action
MAYSVILLE NEWSPAPERS, INC. Merger

Assumed Names

Name Status Expiration Date
THE ADVERTISER Inactive 2007-01-07
THE LEDGER-INDEPENDENT Inactive 2007-01-07

Filings

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