Search icon

JOHNSON COUNTY NEWSPAPERS, INC.

Company Details

Name: JOHNSON COUNTY NEWSPAPERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 May 1989 (36 years ago)
Organization Date: 30 May 1989 (36 years ago)
Last Annual Report: 09 Feb 2021 (4 years ago)
Organization Number: 0259111
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: 978 BROADWAY PLAZA, P O BOX 1547, PAINTSVILLE, KY 41240
Place of Formation: KENTUCKY
Authorized Shares: 2700

President

Name Role
Charles W Lancaster President

Secretary

Name Role
Jeffrey Selsor Secretary

Vice President

Name Role
John W Lancaster Vice President
Jeff Vanderbeck Vice President

Treasurer

Name Role
Jeffrey R Selsor Treasurer

Director

Name Role
Charles W Lancaster Director
Robbie R Lancaster Director
John W Lancaster Director

Incorporator

Name Role
PHILLIP T. SMITH Incorporator

Registered Agent

Name Role
JEFF VANDERBECK Registered Agent

Former Company Names

Name Action
PROGRESSIVE PUBLISHING, INC. Merger

Assumed Names

Name Status Expiration Date
PAINTSVILLE HERALD Inactive 2003-07-15

Filings

Name File Date
Dissolution 2022-06-07
Annual Report 2021-02-09
Annual Report 2020-05-27
Annual Report 2019-05-15
Registered Agent name/address change 2018-06-28
Annual Report 2018-06-28
Annual Report 2017-06-22
Annual Report 2016-03-30
Annual Report 2015-06-11
Annual Report 2014-08-15

Sources: Kentucky Secretary of State