Name: | NEWSPAPER HOLDINGS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 May 1998 (27 years ago) |
Authority Date: | 27 May 1998 (27 years ago) |
Last Annual Report: | 26 Jun 2001 (24 years ago) |
Organization Number: | 0457079 |
Principal Office: | ATTN: TAX DEPARTMENT, 3500 COLONNADE PARKWAY, STE. 600, BIRMINGHAM, AL 35243-8301 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Thomas J Lindley | Secretary |
Name | Role |
---|---|
Thomas J Lindley | Treasurer |
Name | Role |
---|---|
R. T. LEBBY | Incorporator |
M. R. PINSON | Incorporator |
M. E. RING | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Michael E Reed | Director |
Thomas J Lindley III | Director |
Name | Role |
---|---|
Michael E Reed | President |
Name | Action |
---|---|
RUSSELL COUNTY NEWSPAPERS, INC. | Merger |
WAYNE COUNTY NEWSPAPERS, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
THE RUSSELL COUNTY NEWS | Inactive | - |
THE TIMES JOURNAL | Inactive | - |
Name | File Date |
---|---|
Certificate of Withdrawal | 2002-06-25 |
Annual Report | 2001-08-01 |
Articles of Merger | 2000-12-27 |
Articles of Merger | 2000-12-27 |
Annual Report | 2000-08-01 |
Annual Report | 2000-07-20 |
Annual Report | 2000-07-20 |
Statement of Change | 1999-11-29 |
Annual Report | 1999-11-10 |
Annual Report | 1999-11-10 |
Sources: Kentucky Secretary of State