Name: | THE ASSOCIATED PRESS |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Aug 1990 (35 years ago) |
Authority Date: | 02 Aug 1990 (35 years ago) |
Last Annual Report: | 20 Jun 2024 (10 months ago) |
Branch of: | THE ASSOCIATED PRESS, NEW YORK (Company Number 26257) |
Organization Number: | 0275808 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 200 LIBERTY STREET, ATTN: TAX DEPT; 20TH FLOOR, NEW YORK, NY 10281 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
TILSLEY HERBINDER | Vice President |
KENNETH J DALE | Vice President |
JESSICA BRUCE | Vice President |
Name | Role |
---|---|
ROBERT BROWN | Director |
EMILY BARR | Director |
STEVEN SWARTZ | Director |
Name | Role |
---|---|
DAISY VEERASINGHAM | President |
Name | Role |
---|---|
KAREN KAISER | Secretary |
Name | Role |
---|---|
JEREMY CARMEL | Treasurer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-20 |
Annual Report | 2023-06-21 |
Annual Report | 2022-06-21 |
Annual Report | 2021-06-25 |
Annual Report | 2020-06-11 |
Annual Report | 2019-06-05 |
Annual Report | 2018-06-07 |
Principal Office Address Change | 2017-06-14 |
Annual Report | 2017-06-14 |
Annual Report | 2016-06-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315586529 | 0452110 | 2011-10-14 | 4760 SPARTA PIKE, SPARTA, KY, 41086 | |||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 102500642 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 201800303 B |
Issuance Date | 2012-02-13 |
Abatement Due Date | 2012-10-13 |
Current Penalty | 3750.0 |
Initial Penalty | 3750.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Sources: Kentucky Secretary of State