Search icon

PADUCAH AIRPORT CORPORATION, INC.

Company Details

Name: PADUCAH AIRPORT CORPORATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Sep 1941 (84 years ago)
Organization Date: 30 Sep 1941 (84 years ago)
Last Annual Report: 24 Mar 2005 (20 years ago)
Organization Number: 0039851
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: P. O. BOX 1131, PADUCAH, KY 42002
Place of Formation: KENTUCKY

Secretary

Name Role
Ric Ladt Secretary

Director

Name Role
Kristin Williams Director
E. J. PAXTON, JR. Director
GOVRIEL L. ROSENTHAL Director
PIERCE E. LACKEY Director
T. W. THRELKELD Director
ADRIAN H. TERRELL Director
Robert Buckingham Director
Dann Hughes Director

Incorporator

Name Role
ADRIAN H. TERRELL Incorporator
GOVRIEL L. ROSENTHAL Incorporator
PIERCE E. LACKEY Incorporator
T. W. THRELKELD Incorporator
E. J. PAXTON, JR. Incorporator

Registered Agent

Name Role
RICHARD ROOF Registered Agent

Vice President

Name Role
Joseph Meredith Vice President

Treasurer

Name Role
Ric Ladt Treasurer

President

Name Role
Neil Archer President

Former Company Names

Name Action
PADUCAH AIRPORT CORPORATION Old Name

Filings

Name File Date
Dissolution 2006-03-30
Annual Report 2005-03-24
Annual Report 2003-07-24
Annual Report 2002-05-02
Annual Report 2001-06-25

USAspending Awards / Financial Assistance

Date:
2008-12-18
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
LAW ENFORCEMENT OFFICER REIMBURSEMENT AGREEMENT PROGRAM
Obligated Amount:
234467.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State