Search icon

FRANKFORT PUBLISHING HOLDINGS, INC.

Company Details

Name: FRANKFORT PUBLISHING HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Aug 1995 (30 years ago)
Organization Date: 22 Aug 1995 (30 years ago)
Last Annual Report: 17 May 2006 (19 years ago)
Organization Number: 0404543
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 222 W MAIN ST, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 15000

Registered Agent

Name Role
LOWELL REESE Registered Agent

President

Name Role
Lowell Reese President

Vice President

Name Role
Carol Reese Vice President

Secretary

Name Role
Carol Reese Secretary

Signature

Name Role
LOWELL REESE Signature

Incorporator

Name Role
LOWELL REESE Incorporator

Director

Name Role
Carol Reese Director
Lowell Reese Director

Treasurer

Name Role
Lowell Reese Treasurer

Former Company Names

Name Action
THE KENTUCKY GAZETTE, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2007-11-01
Amendment 2007-02-13
Annual Report 2006-05-17
Annual Report 2005-09-12
Annual Report 2004-08-17
Annual Report 2003-11-03
Annual Report 2002-06-18
Annual Report 2001-09-12
Annual Report 2000-05-01
Annual Report 1999-07-07

Sources: Kentucky Secretary of State