Search icon

GEORGETOWN NEWSPAPERS, INC.

Company Details

Name: GEORGETOWN NEWSPAPERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 1993 (32 years ago)
Organization Date: 28 Jun 1993 (32 years ago)
Last Annual Report: 22 May 2024 (10 months ago)
Organization Number: 0317022
Industry: Printing, Publishing and Allied Industries
Number of Employees: Medium (20-99)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 1481 CHERRY BLOSSOM WAY, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Secretary

Name Role
Charles W Lancaster Secretary

Vice President

Name Role
Jeffrey R Selsor Vice President
John W Lancaster Vice President

Director

Name Role
Curtis M. Scogin Director
Charles W. Lancaster Director
Jeffrey R Selsor Director
John W Lancaster Director
JAMES D. LANCASTER Director
CHARLES W. LANCASTER Director
JAMES D. LANCASTER, JR. Director

Incorporator

Name Role
ROBERT D. PISCHER Incorporator
M. MEAGHAN DOWNEY Incorporator
JO ANN BAKER Incorporator

President

Name Role
Curtis M Scogin President

Registered Agent

Name Role
CURTIS M. SCOGIN Registered Agent

Former Company Names

Name Action
INFORMATION, INC. Merger

Assumed Names

Name Status Expiration Date
GEORGETOWN NEWS - GRAPHIC Inactive 2020-10-26
SCOTT SHOPPER Inactive 2018-07-15
THE GEORGETOWN GRAPHIC Inactive 2013-07-15
THE GEORGETOWN NEWS-GRAPHIC Inactive 2013-07-15
THE GEORGETOWN NEWS Inactive 2013-07-15
THE SCOTT ADVERTISER Inactive 2003-07-15
THE GEORGETOWN GRAPHIC SHOPPING GUIDE Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-06-20
Annual Report 2022-06-22
Annual Report 2021-01-20
Annual Report 2020-05-27
Annual Report 2019-05-15
Annual Report 2018-06-28
Annual Report 2017-06-22
Annual Report 2016-03-30
Certificate of Assumed Name 2015-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5605547009 2020-04-06 0457 PPP 1481 CHERRY BLOSSOM WAY, GEORGETOWN, KY, 40324-8953
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131000
Loan Approval Amount (current) 131000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-8953
Project Congressional District KY-06
Number of Employees 17
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 132324.56
Forgiveness Paid Date 2021-04-14

Sources: Kentucky Secretary of State