Search icon

FLOYD COUNTY NEWSPAPERS, INC.

Company Details

Name: FLOYD COUNTY NEWSPAPERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Feb 1995 (30 years ago)
Authority Date: 17 Feb 1995 (30 years ago)
Last Annual Report: 08 Sep 1998 (27 years ago)
Organization Number: 0342754
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 27 S. CENTRAL AVE., PRESTONSBURG, KY 41653
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
MICHAEL REED Treasurer

Secretary

Name Role
THOMAS B HENSON Secretary

Vice President

Name Role
MICHAEL REED Vice President

President

Name Role
RALPH MARTIN President

Filings

Name File Date
Revocation of Certificate of Authority 1999-11-02
Annual Report 1998-10-14
Annual Report 1997-07-01
Annual Report 1996-07-01
Application for Certificate of Authority 1995-02-17

Sources: Kentucky Secretary of State