Search icon

OTTAWAY NEWSPAPERS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Frank O King Vice President

Secretary

Name Role
Robert D Sack Secretary

Treasurer

Name Role
David P Stewart Treasurer

Director

Name Role
JAMES H. OTTAWAY, JR. Director
JOHN S. GOODREDS Director
F. PHILIP BLAKE Director
WARREN H. PHILLIPS Director
JAMES H. OTTAWAY, SR. Director

Incorporator

Name Role
ROBERT S. POTTER Incorporator
FRANKLIN E. PARKER Incorporator

President

Name Role
James H Ottaway jr President

Former Company Names

Name Action
Out-of-state Merger

Assumed Names

Name Status Expiration Date
ASHLAND DAILY INDEPENDENT Inactive -
ASHLAND PUBLISHING COMPANY Inactive -

Filings

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

Court Cases

Court Case Summary

Filing Date:
1989-11-15
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Assault, Libel, and Slander

Parties

Party Name:
OTTAWAY NEWSPAPERS, INC.
Party Role:
Defendant
Party Name:
ADKINS
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State