Entity Name: | SCRIPPS HOWARD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Jan 1988 (37 years ago) |
Date of dissolution: | 29 Dec 1989 (35 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Dec 1989 (35 years ago) |
Document Number: | P17696 |
FEI/EIN Number | 31-1223339 |
Address: | 1100 CENTRAL TRUST TOWER, CINCINNATI, OH 45202 |
Mail Address: | 1100 CENTRAL TRUST TOWER, CINCINNATI, OH 45202 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
CHAMPAGNE, GILLES R. | Vice President | 1100 CENTRAL TRUST TOWER, CINCINNATI, OH |
CASTELLINI, D.J. | Vice President | 1100 CENTRAL TRUST TOWER, CINCINNATI, OH |
Name | Role | Address |
---|---|---|
SCRIPPS, CHARLES E. | Director | 1100 CENTRAL TRUST TOWER, CINCINNATI, OH |
LESER, LAWRENCE A. | Director | 1100 CENTRAL TRUST TOWER, CINCINNATI, OH |
Name | Role | Address |
---|---|---|
KUPRIONIS, M. DENISE | Secretary | 1100 CENTRAL TRUST TOWER, CINCINNATI, OH |
Name | Role | Address |
---|---|---|
LESER, LAWRENCE A. | President | 1100 CENTRAL TRUST TOWER, CINCINNATI, OH |
Name | Role | Address |
---|---|---|
WOLFZORN, E. JOHN | Treasurer | 1100 CENTRAL TRUST TOWER, CINCINNATI, OH |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1989-12-29 | No data | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State