Search icon

GANNETT RIVER STATES PUBLISHING CORPORATION

Company Details

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

Vice President

Name Role
Gracia C Martore Vice President

Director

Name Role
DOUGLAS M. MCCORKINDALE Director
Craig A Dubow Director
Robert J Dickey Director
David T Lougee Director
JOHN J. CURLEY Director

President

Name Role
Robert J Dickey President

Treasurer

Name Role
Michael A Hart Treasurer

Assistant Treasurer

Name Role
Sally K Clurman Assistant Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Todd A Mayman Secretary

Former Company Names

Name Action
ARKANSAS GAZETTE COMPANY Old Name

Assumed Names

Name Status Expiration Date
THE HERALD-DISPATCH Inactive 2008-07-15

Filings

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