Name: | PADUCAH INTERFAITH MINISTRY INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Apr 1975 (50 years ago) |
Organization Date: | 16 Apr 1975 (50 years ago) |
Last Annual Report: | 05 Mar 2025 (3 months ago) |
Organization Number: | 0039561 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 402 LEGION DRIVE, PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARK ASHBURN | Officer |
MAURIE MCGARVEY | Officer |
Name | Role |
---|---|
JAMES L. SHUMAKER | Director |
DOTTIE TOY | Director |
BEN BOONE | Director |
ERNEST ROBINSON | Director |
JOHN WILLIAMS, JR | Director |
JULIE PRICE | Director |
KATHY MCHANEY | Director |
PEGGY HENNEY | Director |
JAMES L. GRESHAM | Director |
CANYON BOWDEN | Director |
Name | Role |
---|---|
JAMES L. GRESHAM | Incorporator |
JAMES L. SHUMAKER | Incorporator |
DOTTIE TOY | Incorporator |
Name | Role |
---|---|
EVIE HILDRETH | Treasurer |
Name | Role |
---|---|
LACY BOLING | Registered Agent |
Name | Role |
---|---|
ANGELA MATHIS | Secretary |
Name | Status | Expiration Date |
---|---|---|
PADUCAH COOPERATIVE MINISTRY | Inactive | 2019-07-03 |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Assumed Name renewal | 2025-03-05 |
Registered Agent name/address change | 2024-04-01 |
Reinstatement | 2024-04-01 |
Reinstatement Approval Letter Revenue | 2024-04-01 |
Sources: Kentucky Secretary of State