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 |
Name | Role |
---|---|
C T CORP. SYSTEM | Registered Agent |
Name | Role |
---|---|
ROY H. PARK | Director |
DOROTHY D. PARK | Director |
WRIGHT M. THOMAS | Director |
Name | Role |
---|---|
PATRICK W. MATTINGLY | Incorporator |
Name | Action |
---|---|
PARK NEWSPAPERS OF THE CUMBERLANDS, INC. | Merger |
PARK NEWSPAPERS OF MOREHEAD, INC. | Merger |
PARK NEWSPAPERS OF KENTUCKY, INC. | Merger |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
115949463 | 0452110 | 1992-06-17 | 722-30 WEST FIRST STREET, MOREHEAD, KY, 40351 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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