Name: | THE PADUCAH & ILLINOIS FISHING CLUB |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Feb 1915 (110 years ago) |
Organization Date: | 05 Feb 1915 (110 years ago) |
Last Annual Report: | 03 Mar 2025 (11 days ago) |
Organization Number: | 0039576 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | Janice Ellifson, 4550 Noble Rd., Paducah, KY 42001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Janice R Ellifson | Secretary |
Name | Role |
---|---|
Janice R Ellifson | Treasurer |
Name | Role |
---|---|
James M Ivitts | Director |
Janice R Ellifson | Director |
KEVIN GRENTZER | Director |
HAROLD D. LANGE | Director |
Jerry Baird | Director |
WILLIAM D. LANGE | Director |
Name | Role |
---|---|
T.T. NEELY C.M. HAND | Incorporator |
FRED ROTH | Incorporator |
EUGENE GRAVES | Incorporator |
C.W. CRAIG | Incorporator |
C.M. HAND | Incorporator |
Name | Role |
---|---|
James Ivitts | Registered Agent |
Name | Role |
---|---|
James M Ivitts | President |
Name | Role |
---|---|
Jerry M Baird | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Registered Agent name/address change | 2024-10-07 |
Reinstatement Approval Letter Revenue | 2024-10-07 |
Principal Office Address Change | 2024-10-07 |
Reinstatement Certificate of Existence | 2024-10-07 |
Reinstatement | 2024-10-07 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-07-20 |
Annual Report | 2021-10-08 |
Annual Report | 2020-09-18 |
Sources: Kentucky Secretary of State