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 |
Name | Role |
---|---|
ANCHOR PUBLICATIONS, INC. | Registered Agent |
Name | Role |
---|---|
Charles Frick | Vice President |
Name | Role |
---|---|
Pat Miller | Director |
Houston E. Cockrell | Director |
HOUSTON EARL COCKRELL | Director |
WILLIAM A. SMITH | Director |
PATRICIA CARPENTER MILLE | Director |
Name | Role |
---|---|
Gordon S Brown | President |
Name | Role |
---|---|
HOUSTON EARL COCKRELL | Incorporator |
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