Search icon

ANCHOR PUBLICATIONS, INC.

Company Details

Name: ANCHOR PUBLICATIONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 May 1983 (42 years ago)
Organization Date: 25 May 1983 (42 years ago)
Last Annual Report: 10 Apr 2022 (3 years ago)
Organization Number: 0178223
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 5411 Indian Woods Dr, Louisville, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
ANCHOR PUBLICATIONS, INC. Registered Agent

Vice President

Name Role
Charles Frick Vice President

Director

Name Role
Pat Miller Director
Houston E. Cockrell Director
HOUSTON EARL COCKRELL Director
WILLIAM A. SMITH Director
PATRICIA CARPENTER MILLE Director

President

Name Role
Gordon S Brown President

Incorporator

Name Role
HOUSTON EARL COCKRELL Incorporator

Filings

Name File Date
Dissolution 2023-01-26
Annual Report 2022-04-10
Registered Agent name/address change 2022-01-17
Principal Office Address Change 2022-01-17
Annual Report 2021-04-11
Annual Report 2020-02-28
Annual Report 2019-04-30
Annual Report 2018-06-27
Annual Report 2017-03-10
Annual Report 2016-03-08

Sources: Kentucky Secretary of State