Search icon

CITY OF PADUCAH PUBLIC IMPROVEMENT CORPORATION

Company Details

Name: CITY OF PADUCAH PUBLIC IMPROVEMENT CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Jul 1963 (62 years ago)
Organization Date: 31 Jul 1963 (62 years ago)
Last Annual Report: 12 May 2009 (16 years ago)
Organization Number: 0009485
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: P. O. BOX 2267, CITY HALL, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Director

Name Role
C. WINSTON CHOLSON Director
JOHN W. HORNSBY Director
ALBERT KARNES Director
A. B. FENDLEY Director
GERALD WATKINS Director
CAROL GAULT Director
RICHARD ABRAHAM Director
ROBERT C. CHERRY Director
GAYLE KALER Director

Incorporator

Name Role
ROBERT C. CHERRY Incorporator
A. B. FENDLEY Incorporator
C. WINSTON GHOLSON Incorporator
JOHN W. HORNSBY Incorporator
ALBERT KARNES Incorporator

Registered Agent

Name Role
JONATHAN W. PERKINS Registered Agent

President

Name Role
WILLIAM PAXTON President

Secretary

Name Role
Tammy Brock Secretary

Treasurer

Name Role
Jonathan W Perkins Treasurer

Signature

Name Role
WILLIAM PAXTON Signature

Filings

Name File Date
Dissolution 2009-08-31
Annual Report 2009-05-12
Annual Report 2008-06-23
Annual Report 2007-05-25
Annual Report 2006-05-18
Annual Report 2005-05-27
Annual Report 2003-08-06
Annual Report 2002-07-19
Annual Report 2001-07-02
Annual Report 2000-08-03

Sources: Kentucky Secretary of State