Search icon

NEWSPAPER HOLDINGS, INC.

Company Details

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

Secretary

Name Role
Thomas J Lindley Secretary

Treasurer

Name Role
Thomas J Lindley Treasurer

Incorporator

Name Role
R. T. LEBBY Incorporator
M. R. PINSON Incorporator
M. E. RING Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Michael E Reed Director
Thomas J Lindley III Director

President

Name Role
Michael E Reed President

Former Company Names

Name Action
RUSSELL COUNTY NEWSPAPERS, INC. Merger
WAYNE COUNTY NEWSPAPERS, INC. Merger

Assumed Names

Name Status Expiration Date
THE RUSSELL COUNTY NEWS Inactive -
THE TIMES JOURNAL Inactive -

Filings

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