Search icon

LEE PUBLICATIONS, INC.

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123810160 0452110 1993-08-06 41-43 W. SECOND ST., MAYSVILLE, KY, 41056
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-08-06
Case Closed 1993-09-27

Violation Items

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