Search icon

THE E. W. SCRIPPS COMPANY

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
Annual Report 2020-06-29
Annual Report 2019-06-21
Annual Report 2018-06-22
Annual Report 2017-06-14
Annual Report 2016-06-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700037 Assault, Libel, and Slander 2007-02-26 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-02-26
Termination Date 2007-06-27
Section 1441
Sub Section LB
Status Terminated

Parties

Name FISCHER HOMES, INC.
Role Plaintiff
Name THE E. W. SCRIPPS COMPANY
Role Defendant

Sources: Kentucky Secretary of State