Search icon

LANDMARK COMMUNITY NEWSPAPERS, LLC

Company Details

Name: LANDMARK COMMUNITY NEWSPAPERS, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Dec 2008 (16 years ago)
Authority Date: 03 Dec 2008 (16 years ago)
Last Annual Report: 19 Jul 2021 (4 years ago)
Organization Number: 0718626
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 601 TAYLORSVILLE ROAD, SHELBYVILLE, KY 40065
Place of Formation: VIRGINIA

Manager

Name Role
MICHAEL G. ABERNATHY Manager
GUY R. FRIDDELL III. Manager
CHARLES L. WATKINS Manager

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Organizer

Name Role
GUY R. FRIDDELL, III Organizer

Filings

Name File Date
Revocation of Certificate of Authority 2022-10-04
Annual Report 2021-07-19
Annual Report 2020-06-17
Annual Report 2019-06-11
Principal Office Address Change 2018-06-18
Annual Report 2018-06-18
Annual Report 2017-06-05
Annual Report 2016-05-24
Registered Agent name/address change 2015-07-07
Annual Report 2015-06-23

Sources: Kentucky Secretary of State