Search icon

LEXINGTON PRESS, INC.

Company Details

Name: LEXINGTON PRESS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 1999 (25 years ago)
Organization Date: 27 Sep 1999 (25 years ago)
Last Annual Report: 07 Feb 2008 (17 years ago)
Organization Number: 0480882
Principal Office: C/O THE MCCLATCHY COMPANY, 2100 Q STREET, ATTN: CORPORATE LEGAL DEPT., SACRAMENTO, CA 95816
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Incorporator

Name Role
R. DAVID LESTER, ESQ. Incorporator

President

Name Role
Timothy Kelly President

Vice President

Name Role
David Stone Vice President

Secretary

Name Role
Karole Morgan-Prager Secretary

Treasurer

Name Role
Sheila Vose Treasurer

Director

Name Role
Gary Pruitt Director
Frank Whittaker Director
Patrick Talamantes Director

Signature

Name Role
Karole Morgan-Prager Signature

Former Company Names

Name Action
LEXINGTON PRESS, INC. Merger
LEXINGTON HERALD-LEADER CO. Old Name

Filings

Name File Date
Reinstatement 2008-02-07
Administrative Dissolution 2007-11-01
Reinstatement 2007-05-17
Principal Office Address Change 2007-05-17
Administrative Dissolution 2006-11-02
Annual Report 2005-05-17
Annual Report 2003-10-06
Annual Report 2002-03-28
Annual Report 2001-09-26
Annual Report 2000-11-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104274667 0452110 1989-05-09 200 WEST SECOND ST., LEXINGTON, KY, 40507
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-05-09
Case Closed 1989-05-11

Sources: Kentucky Secretary of State