OTTAWAY NEWSPAPERS, INC.

Name: | OTTAWAY NEWSPAPERS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Jan 1981 (44 years ago) |
Authority Date: | 08 Jan 1981 (44 years ago) |
Last Annual Report: | 17 Aug 1998 (27 years ago) |
Organization Number: | 0170877 |
Principal Office: | P. O. BOX 401, RT. 416, CAMPBELL HALL, NY 10916 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Frank O King | Vice President |
Name | Role |
---|---|
Robert D Sack | Secretary |
Name | Role |
---|---|
David P Stewart | Treasurer |
Name | Role |
---|---|
JAMES H. OTTAWAY, JR. | Director |
JOHN S. GOODREDS | Director |
F. PHILIP BLAKE | Director |
WARREN H. PHILLIPS | Director |
JAMES H. OTTAWAY, SR. | Director |
Name | Role |
---|---|
ROBERT S. POTTER | Incorporator |
FRANKLIN E. PARKER | Incorporator |
Name | Role |
---|---|
James H Ottaway jr | President |
Name | Action |
---|---|
Out-of-state | Merger |
Name | Status | Expiration Date |
---|---|---|
ASHLAND DAILY INDEPENDENT | Inactive | - |
ASHLAND PUBLISHING COMPANY | Inactive | - |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1999-11-02 |
Annual Report | 1998-09-04 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State