Name: | PADUCAH JAYCEES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Oct 1929 (96 years ago) |
Organization Date: | 19 Oct 1929 (96 years ago) |
Last Annual Report: | 30 Oct 2000 (24 years ago) |
Organization Number: | 0039565 |
ZIP code: | 42002 |
City: | Paducah |
Primary County: | Mccracken County |
Principal Office: | P. O. BOX 8343, PADUCAH, KY 42002 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOE THEOBALD | Incorporator |
RICHARD FAIRHURST | Incorporator |
WARD THOMAS | Incorporator |
CLAUDE BAKER | Incorporator |
JOHN LANSDEN | Incorporator |
JOHN LANSDD | Incorporator |
Name | Role |
---|---|
Stephen Clement | Treasurer |
Name | Role |
---|---|
Stephen Clement | President |
Name | Role |
---|---|
John Denton Jr | Vice President |
Name | Role |
---|---|
John Denton Jr | Director |
CLAUDE BAKER | Director |
Stephen Clement | Director |
RICHARD FAIRHURST | Director |
WARD THOMAS | Director |
Name | Role |
---|---|
STEPHEN CRAIG CLEMENT | Registered Agent |
Name | Action |
---|---|
PADUCAH JUNIOR CHAMBER OF COMMERCE, INC. | Old Name |
PADUCAH JUNIOR ASSOCIATION OF COMMERCE, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-11-21 |
Annual Report | 1999-10-13 |
Annual Report | 1998-09-02 |
Reinstatement | 1998-02-10 |
Statement of Change | 1998-02-10 |
Revocation of Certificate of Authority | 1987-10-15 |
Revocation Return | 1987-10-15 |
Six Month Notice | 1986-10-15 |
Annual Report | 1985-02-10 |
Sources: Kentucky Secretary of State