Search icon

LANDMARK COMMUNITY PUBLICATIONS OF KENTUCKY, LLC

Company Details

Name: LANDMARK COMMUNITY PUBLICATIONS OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Aug 2002 (23 years ago)
Organization Date: 30 Aug 2002 (23 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0543695
Industry: Printing, Publishing and Allied Industries
Number of Employees: Large (100+)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 201 S 4TH ST., PADUCAH, KY 42003
Place of Formation: KENTUCKY

Member

Name Role
James Paxton Member
Eric Rudolph Member

Incorporator

Name Role
GUY R FRIDDELL III Incorporator

Organizer

Name Role
GUY R FRIDDELL Organizer

Registered Agent

Name Role
JAMES T.S. PAXTON Registered Agent

Former Company Names

Name Action
LANDMARK COMMUNITY PUBLICATIONS OF KENTUCKY, INC. Type Conversion

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-30
Annual Report 2022-06-27
Amendment 2021-07-26
Registered Agent name/address change 2021-07-23
Principal Office Address Change 2021-07-23
Annual Report 2021-07-19
Annual Report 2020-06-17
Annual Report 2019-06-17
Annual Report 2018-06-18

Sources: Kentucky Secretary of State