Search icon

RURAL PRESS USA, INC.

Company Details

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

Director

Name Role
JOHN GRANT COCHRANE Director
BRIAN CASSELL Director

Assistant Secretary

Name Role
MICHAEL ERIC BARB Assistant Secretary
ALAN WHITEMAN Assistant Secretary

President

Name Role
JOHN GRANT COCHRANE President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
CAROLYN MARY LEAROYD Secretary

Treasurer

Name Role
BRIAN CASSELL Treasurer

Filings

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