Search icon

RUSSELL COUNTY NEWSPAPERS, INC.

Company Details

Name: RUSSELL COUNTY NEWSPAPERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 1990 (35 years ago)
Organization Date: 18 Jun 1990 (35 years ago)
Last Annual Report: 20 Jun 2000 (25 years ago)
Organization Number: 0274111
Principal Office: 3500 COLONADE PARKWAY, SUITE 600, BIRMINGHAM, AL 35243
Place of Formation: KENTUCKY
Common No Par Shares: 5000

President

Name Role
Michael E Reed President

Incorporator

Name Role
M. E. RING Incorporator
R. T. LEBBY Incorporator
M. R. PINSON Incorporator

Director

Name Role
Michael E Reed Director
Thomas J Lindley III Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Thomas J Lindley Secretary

Treasurer

Name Role
Thomas J Lindley Treasurer

Former Company Names

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

Assumed Names

Name Status Expiration Date
THE RUSSELL COUNTY NEWS Inactive -
THE TIMES JOURNAL Inactive -

Filings

Name File Date
Annual Report 2000-08-01
Statement of Change 1999-11-10
Annual Report 1999-11-10
Annual Report 1998-06-26
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Sources: Kentucky Secretary of State