Name: | KIWANIS CLUB OF PAINTSVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Nov 1957 (67 years ago) |
Organization Date: | 14 Nov 1957 (67 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0029159 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | % WELLS AND COMPANY PSC, 865 SOUTH MAYO TRAIL, PAINTSVILLE, KY 41240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rhonda Pack | Director |
HANSEL PRESTON | Director |
Linda Duncan | Director |
Bob Pack | Director |
Joe Porter | Director |
Christy Terry | Director |
Theresa Hall | Director |
JAMES D. COX | Director |
ESCOM CHANDLER | Director |
JAMES T. NEWMAN | Director |
Name | Role |
---|---|
JIM BRYANT | Registered Agent |
Name | Role |
---|---|
WILLIAM BORDERS | Incorporator |
HANSEL PRESTON | Incorporator |
JAMES PRESTON | Incorporator |
Name | Role |
---|---|
Janie McKenzie-Wells | President |
Name | Role |
---|---|
Shauna Patton | Secretary |
Name | Role |
---|---|
Jim Bryant | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-01-19 |
Annual Report | 2023-04-19 |
Annual Report | 2022-03-17 |
Annual Report | 2021-03-17 |
Annual Report | 2020-06-15 |
Principal Office Address Change | 2020-06-15 |
Registered Agent name/address change | 2020-06-15 |
Reinstatement Approval Letter Revenue | 2019-06-24 |
Reinstatement | 2019-06-24 |
Sources: Kentucky Secretary of State