Name: | THE INSTRUMENTATION, SYSTEMS, AND AUTOMATION SOCIETY, INC., PADUCAH SECTION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 24 Jan 1975 (50 years ago) |
Last Annual Report: | 14 Mar 2023 (2 years ago) |
Organization Number: | 0024936 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | GREGORY L. ENGLERT, 5740 LOVELACEVILLE ROAD, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HAROLD L. HOWELL | Director |
CECIL C. WEST | Director |
ELVIN E. KUEHN | Director |
JOE E. NEFF | Director |
John A Watson | Director |
TODD MCKINNEY | Director |
RUPERT HOLMES | Director |
L. G. BOURGOIS | Director |
Name | Role |
---|---|
HAROLD L. HOWELL | Incorporator |
CECIL C. WEST | Incorporator |
L. G. BOURGOIS | Incorporator |
ELVIN E. KUEHN | Incorporator |
JOE E. NEFF | Incorporator |
Name | Role |
---|---|
Stan Hunt | President |
Name | Role |
---|---|
Todd McKinney | Secretary |
Name | Role |
---|---|
Greg Englert | Treasurer |
Name | Role |
---|---|
John Watson | Vice President |
Name | Role |
---|---|
J. TODD MCKINNEY | Registered Agent |
Name | Action |
---|---|
INSTRUMENT SOCIETY OF AMERICA, INC., PADUCAH SECTION | Old Name |
Name | File Date |
---|---|
Dissolution | 2024-03-22 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-22 |
Annual Report | 2019-04-27 |
Annual Report | 2018-07-04 |
Annual Report | 2017-04-19 |
Annual Report | 2016-07-16 |
Annual Report | 2015-04-02 |
Sources: Kentucky Secretary of State