Search icon

THE E. W. SCRIPPS COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: THE E. W. SCRIPPS COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jan 1988 (37 years ago)
Authority Date: 15 Jan 1988 (37 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0238778
Industry: Business Services
Number of Employees: Large (100+)
Principal Office: 312 Walnut Street, Suite 2800, CINCINNATI, OH 45202
Place of Formation: OHIO

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Director

Name Role
DONALD L. PERRIS Director
JACK R. HOWARD Director
JOHN P. SCRIPPS Director
PAUL K. SCRIPPS Director
ROBERT P. SCRIPPS Director

Incorporator

Name Role
WILLIAM APPLETON Incorporator

President

Name Role
Adam P. Symson President

Treasurer

Name Role
Rebecca A. Riegelsberger Treasurer

Assumed Names

Name Status Expiration Date
THE KENTUCKY POST Inactive 2010-12-11
THE CINCINNATI POST Inactive 2010-12-11

Filings

Name File Date
Principal Office Address Change 2024-05-22
Annual Report 2024-05-22
Annual Report 2023-06-08
Annual Report 2022-06-08
Annual Report 2021-06-24

Court Cases

Court Case Summary

Filing Date:
2007-02-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Assault, Libel, and Slander

Parties

Party Role:
Plaintiff
Party Name:
THE E. W. SCRIPPS COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State