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 |
Name | Role |
---|---|
ROY H. PARK | Director |
DOROTHY D. PARK | Director |
WRIGHT M. THOMAS | Director |
Name | Role |
---|---|
PATRICK W. MATTINGLY | Incorporator |
Name | Role |
---|---|
C. T. CORP. SYSTEM | Registered Agent |
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 LAKE CUMBERLAND ADVISOR | Inactive | 2003-07-15 |
THE MCCREARY COUNTY RECORD | 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 |
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