Search icon

PARK NEWSPAPERS OF THE CUMBERLANDS, INC.

Company Details

Name: PARK NEWSPAPERS OF THE CUMBERLANDS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Apr 1988 (37 years ago)
Organization Date: 29 Apr 1988 (37 years ago)
Last Annual Report: 03 Jul 1996 (29 years ago)
Organization Number: 0243193
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

Director

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

Incorporator

Name Role
PATRICK W. MATTINGLY Incorporator

Registered Agent

Name Role
C. T. CORP. SYSTEM Registered Agent

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 LAKE CUMBERLAND ADVISOR Inactive 2003-07-15
THE MCCREARY COUNTY RECORD 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
Certificate of Assumed Name 1988-08-29
Certificate of Assumed Name 1988-08-29
Articles of Incorporation 1988-04-29

Sources: Kentucky Secretary of State