Name: | RURAL PRESS USA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Jan 2007 (18 years ago) |
Authority Date: | 25 Jan 2007 (18 years ago) |
Last Annual Report: | 16 Feb 2011 (14 years ago) |
Organization Number: | 0655890 |
Principal Office: | 255 38TH AVENUE, SUITE P, ST. CHARLES, IL 60174 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
JOHN GRANT COCHRANE | Director |
BRIAN CASSELL | Director |
Name | Role |
---|---|
MICHAEL ERIC BARB | Assistant Secretary |
ALAN WHITEMAN | Assistant Secretary |
Name | Role |
---|---|
JOHN GRANT COCHRANE | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
CAROLYN MARY LEAROYD | Secretary |
Name | Role |
---|---|
BRIAN CASSELL | Treasurer |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2012-09-11 |
Annual Report | 2011-02-16 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-03-23 |
Annual Report | 2009-06-03 |
Principal Office Address Change | 2009-06-03 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-01-21 |
Application for Certificate of Authority | 2007-01-25 |
Sources: Kentucky Secretary of State