Search icon

WAYNE COUNTY NEWSPAPERS, INC.

Company Details

Name: WAYNE COUNTY NEWSPAPERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 1988 (37 years ago)
Organization Date: 01 Jul 1988 (37 years ago)
Last Annual Report: 15 Jun 2000 (25 years ago)
Organization Number: 0245654
Principal Office: 3500 COLONADE PARKWAY, SUITE 600, BIRMINGHAM, AL 35243
Place of Formation: KENTUCKY

Director

Name Role
Thomas J Lindley III Director
Michael E Reed Director
DAVID L. SMITH Director
BEN M. SMITH Director
JAMES LARRY TRAYLOR Director

Secretary

Name Role
Thomas J Lindley III Secretary

President

Name Role
Michael E Reed President

Incorporator

Name Role
DAVID L. SMITH Incorporator
BEN M. SMITH Incorporator
JAMES LARRY TRAYLOR Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
RUSSELL COUNTY NEWSPAPERS, INC. Merger
WAYNE COUNTY NEWSPAPERS, INC. Merger

Filings

Name File Date
Annual Report 2000-07-20
Statement of Change 1999-11-29
Annual Report 1998-06-26
Annual Report 1997-07-01
Statement of Change 1996-08-21
Annual Report 1996-07-01
Annual Report 1995-07-01
Statement of Change 1995-06-30
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State