Name: | PADUCAH JUNIOR COLLEGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Jul 1932 (93 years ago) |
Organization Date: | 27 Jul 1932 (93 years ago) |
Last Annual Report: | 12 Mar 2024 (a year ago) |
Organization Number: | 0039567 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42002 |
City: | Paducah |
Primary County: | Mccracken County |
Principal Office: | P. O. BOX 7380, PADUCAH, KY 42002 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
T.S. WALLER | Director |
U.R. BELL | Director |
W.C. SHIELDS | Director |
Guthrie H. Allen | Director |
Marilyn Ann Denton | Director |
Kenneth A. Wheeler | Director |
Craig Z. Clymer | Director |
Bruce P. Brockenborough | Director |
Anton Reece | Director |
C.U. JETT | Director |
Name | Role |
---|---|
Lorriane F. Schramke | Secretary |
Name | Role |
---|---|
Christopher J. Black | Vice President |
Name | Role |
---|---|
Susan Ybarzabal | Treasurer |
Name | Role |
---|---|
U.R. BELL | Incorporator |
J.N. BAILEY | Incorporator |
C.U. JETT | Incorporator |
W.C. JOHNSTONE | Incorporator |
B.G. KRUEGER | Incorporator |
J. N. BAILEY | Incorporator |
U. R. BELL | Incorporator |
C. U. JETT | Incorporator |
W. C. JOHNSTONE | Incorporator |
B. G. KRUEGER | Incorporator |
Name | Role |
---|---|
Christopher J. Black | Registered Agent |
Name | Role |
---|---|
Teresa A. Spann | President |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Name | Action |
---|---|
PADUCAH JUNIOR COLLEGE | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-03-12 |
Registered Agent name/address change | 2023-03-21 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-13 |
Sources: Kentucky Secretary of State