Name: | CLARK PUBLISHING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Dec 1987 (37 years ago) |
Organization Date: | 22 Dec 1987 (37 years ago) |
Last Annual Report: | 22 Jul 2011 (14 years ago) |
Organization Number: | 0237806 |
ZIP code: | 40588 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 250 EAST SHORT ST., P. O. BOX 34102, LEXINGTON, KY 40588 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Robert G. Clark | CEO |
Name | Role |
---|---|
Florence S. Huffman | President |
Name | Role |
---|---|
Florence S. Huffman | Secretary |
Name | Role |
---|---|
Robert G. Clark | Treasurer |
Name | Role |
---|---|
Florence S. Huffman | Director |
Robert G. Clark | Director |
ROBERT G. CLARK | Director |
Name | Role |
---|---|
SANDRA E. DOWNS-ARNOLD | Incorporator |
Name | Role |
---|---|
FLORENCE S. HUFFMAN | Registered Agent |
Name | Action |
---|---|
CLARK COMMUNICATIONS CORPORATION | Merger |
Name | Status | Expiration Date |
---|---|---|
THE CLARK GROUP | Inactive | 2015-05-17 |
CLARK PUBLISHING & COMMUNICATIONS | Inactive | 2006-11-01 |
KNOWLEDGE FORCE | Inactive | 2004-06-28 |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-07-22 |
Annual Report | 2010-07-19 |
Name Renewal | 2010-02-11 |
Annual Report | 2009-07-07 |
Sources: Kentucky Secretary of State