Search icon

LEE PUBLICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEE PUBLICATIONS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Sep 2002 (23 years ago)
Authority Date: 25 Sep 2002 (23 years ago)
Last Annual Report: 20 Jun 2018 (7 years ago)
Organization Number: 0545138
Principal Office: 201 N HARRISON, SUITE 600, DAVENPORT, IA 52801
Place of Formation: DELAWARE

Assistant Treasurer

Name Role
Tim Millage Assistant Treasurer

President

Name Role
Kevin D Mowbray President

Assistant Secretary

Name Role
Jayne M Behal Assistant Secretary

Secretary

Name Role
C. D. WATERMAN III Secretary

Vice President

Name Role
Ronald A. Mayo Vice President

Director

Name Role
Kevin D Mowbray Director
C D WATERMAN III Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
MAYSVILLE NEWSPAPERS, INC. Merger

Assumed Names

Name Status Expiration Date
THE LEDGER INDEPENDENT Inactive 2019-06-19
THE ADVERTISER Inactive 2007-01-07
THE LEDGER-INDEPENDENT Inactive 2007-01-07

Filings

Name File Date
App. for Certificate of Withdrawal 2019-01-15
Annual Report 2018-06-20
Annual Report 2017-06-28
Annual Report 2016-06-16
Registered Agent name/address change 2015-10-27

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-08-06
Type:
Planned
Address:
41-43 W. SECOND ST., MAYSVILLE, KY, 41056
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State