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 |
Name | Role |
---|---|
Tim Millage | Assistant Treasurer |
Name | Role |
---|---|
Kevin D Mowbray | President |
Name | Role |
---|---|
Jayne M Behal | Assistant Secretary |
Name | Role |
---|---|
C. D. WATERMAN III | Secretary |
Name | Role |
---|---|
Ronald A. Mayo | Vice President |
Name | Role |
---|---|
Kevin D Mowbray | Director |
C D WATERMAN III | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
MAYSVILLE NEWSPAPERS, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
THE LEDGER INDEPENDENT | Inactive | 2019-06-19 |
THE ADVERTISER | Inactive | 2007-01-07 |
THE LEDGER-INDEPENDENT | Inactive | 2007-01-07 |
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 |
Annual Report | 2015-06-26 |
Certificate of Assumed Name | 2014-06-19 |
Annual Report | 2014-06-16 |
Annual Report | 2013-06-18 |
Annual Report | 2012-05-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123810160 | 0452110 | 1993-08-06 | 41-43 W. SECOND ST., MAYSVILLE, KY, 41056 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1993-09-17 |
Abatement Due Date | 1993-09-29 |
Nr Instances | 1 |
Nr Exposed | 45 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1993-09-17 |
Abatement Due Date | 1993-09-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1993-09-17 |
Abatement Due Date | 1993-10-28 |
Nr Instances | 1 |
Nr Exposed | 45 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100151 D |
Issuance Date | 1993-09-17 |
Abatement Due Date | 1993-10-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1993-09-17 |
Abatement Due Date | 1993-09-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State