Name: | HODGENVILLE PUBLISHING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Jul 1984 (41 years ago) |
Organization Date: | 30 Jul 1984 (41 years ago) |
Last Annual Report: | 22 Apr 1992 (33 years ago) |
Organization Number: | 0192059 |
ZIP code: | 42748 |
City: | Hodgenville, White City |
Primary County: | Larue County |
Principal Office: | 302 COLLEGE ST., P. O. BOX 312, HODGENVILLE, KY 42748 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
CELIA MCDONALD | Registered Agent |
Name | Role |
---|---|
CELIA MCDONALD | Director |
ROBERT I. MCDONALD | Director |
Name | Role |
---|---|
CELIA MCDONALD | Incorporator |
ROBERT I. MCDONALD | Incorporator |
Name | Action |
---|---|
THE LARUE COUNTY HERALD NEWS, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1993-11-02 |
Sixty Day Notice Return | 1993-09-01 |
Annual Report | 1992-07-01 |
Statement of Change | 1991-09-10 |
Amendment | 1991-08-27 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1987-07-20 |
Articles of Incorporation | 1984-07-30 |
Sources: Kentucky Secretary of State