Search icon

THE LIONS CLUB OF PADUCAH, INC.

Company Details

Name: THE LIONS CLUB OF PADUCAH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Mar 1961 (64 years ago)
Organization Date: 20 Mar 1961 (64 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Organization Number: 0031317
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: P. O. Box 7201, Paducah, KY 42002-7201
Place of Formation: KENTUCKY

Director

Name Role
IRA KANE Director
Jonathan Perkins Director
Mitch Stewart Director
John Johnson Director
Jennifer Palmer Director
Richard Beck Director
Priya James Director
Janet Levinson Director
Clay Duncan Director
C. Jack Johnston Director

Registered Agent

Name Role
G. Kent Price Registered Agent

President

Name Role
Kent Price President

Secretary

Name Role
Ellen Provenzale Secretary

Treasurer

Name Role
Bob Wade Treasurer

Vice President

Name Role
J.W. Cleary Vice President

Incorporator

Name Role
W. B. HALEY Incorporator
A. PAUL OWENS Incorporator
GUY GOWLER Incorporator

Filings

Name File Date
Annual Report 2024-06-12
Registered Agent name/address change 2023-05-21
Annual Report 2023-05-21
Principal Office Address Change 2023-05-21
Reinstatement Certificate of Existence 2022-04-05
Reinstatement 2022-04-05
Reinstatement Approval Letter Revenue 2022-04-01
Administrative Dissolution 2020-10-08
Annual Report 2019-05-14
Annual Report 2018-05-15

Sources: Kentucky Secretary of State