Search icon

THE ASSOCIATED PRESS

Branch

Company Details

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

Vice President

Name Role
TILSLEY HERBINDER Vice President
KENNETH J DALE Vice President
JESSICA BRUCE Vice President

Director

Name Role
ROBERT BROWN Director
EMILY BARR Director
STEVEN SWARTZ Director

President

Name Role
DAISY VEERASINGHAM President

Secretary

Name Role
KAREN KAISER Secretary

Treasurer

Name Role
JEREMY CARMEL Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315586529 0452110 2011-10-14 4760 SPARTA PIKE, SPARTA, KY, 41086
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2012-01-13
Case Closed 2012-05-17

Related Activity

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