Search icon

PARK NEWSPAPERS OF MOREHEAD, INC.

Company Details

Name: PARK NEWSPAPERS OF MOREHEAD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jun 1987 (38 years ago)
Organization Date: 11 Jun 1987 (38 years ago)
Last Annual Report: 03 Jul 1996 (29 years ago)
Organization Number: 0230349
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: % PARK COMMUNICATIONS, INC., 1700 VINE CENTER OFFICE TOWER, 333 WEST VINE STREET, 17TH FLOOR, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
C T CORP. SYSTEM Registered Agent

Director

Name Role
ROY H. PARK Director
DOROTHY D. PARK Director
WRIGHT M. THOMAS Director

Incorporator

Name Role
PATRICK W. MATTINGLY Incorporator

Former Company Names

Name Action
PARK NEWSPAPERS OF THE CUMBERLANDS, INC. Merger
PARK NEWSPAPERS OF MOREHEAD, INC. Merger
PARK NEWSPAPERS OF KENTUCKY, INC. Merger

Assumed Names

Name Status Expiration Date
THE SHOPPING NEWS Inactive 2003-07-15
THE MENIFEE COUNTY NEWS Inactive 2003-07-15
THE GRAYSON JOURNAL-ENQUIRER Inactive 2003-07-15
THE OLIVE HILL TIMES Inactive 2003-07-15
THE GREEN-UP NEWS Inactive 2003-07-15

Filings

Name File Date
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-09-26
Annual Report 1990-07-01
Annual Report 1989-07-01
Articles of Incorporation 1987-06-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115949463 0452110 1992-06-17 722-30 WEST FIRST STREET, MOREHEAD, KY, 40351
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-06-17
Case Closed 1992-08-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-07-20
Abatement Due Date 1992-08-06
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1992-07-20
Abatement Due Date 1992-07-30
Nr Instances 1
Nr Exposed 42
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1992-07-20
Abatement Due Date 1992-07-30
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1992-07-20
Abatement Due Date 1992-07-30
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-07-20
Abatement Due Date 1992-07-30
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1992-07-20
Abatement Due Date 1992-07-30
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1992-07-20
Abatement Due Date 1992-07-30
Nr Instances 1
Nr Exposed 2
Gravity 00

Sources: Kentucky Secretary of State