Name: | GANNETT RIVER STATES PUBLISHING CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Mar 1989 (36 years ago) |
Authority Date: | 06 Mar 1989 (36 years ago) |
Last Annual Report: | 22 Jun 2009 (16 years ago) |
Organization Number: | 0255525 |
Principal Office: | GANNETT CO., INC., 7950 JONES BRANCH DR, MCLEAN, VA 22107 |
Place of Formation: | ARKANSAS |
Name | Role |
---|---|
Gracia C Martore | Vice President |
Name | Role |
---|---|
DOUGLAS M. MCCORKINDALE | Director |
Craig A Dubow | Director |
Robert J Dickey | Director |
David T Lougee | Director |
JOHN J. CURLEY | Director |
Name | Role |
---|---|
Robert J Dickey | President |
Name | Role |
---|---|
Michael A Hart | Treasurer |
Name | Role |
---|---|
Sally K Clurman | Assistant Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Todd A Mayman | Secretary |
Name | Action |
---|---|
ARKANSAS GAZETTE COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
THE HERALD-DISPATCH | Inactive | 2008-07-15 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2009-10-27 |
Annual Report | 2009-06-22 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-04 |
Annual Report | 2007-06-20 |
Annual Report | 2006-06-06 |
Annual Report | 2005-06-09 |
Annual Report | 2003-09-03 |
Name Renewal | 2003-05-22 |
Annual Report | 2002-09-26 |
Sources: Kentucky Secretary of State