Name: | ST. FRANCIS DE SALES PARISH OF PADUCAH, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Jun 1939 (86 years ago) |
Organization Date: | 01 Jun 1939 (86 years ago) |
Last Annual Report: | 09 Apr 2024 (a year ago) |
Organization Number: | 0045644 |
Principal Office: | 600 LOCUST ST., OWENSBORO, KY 423012130 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM F MEDLEY | President |
Name | Role |
---|---|
TOM LILLY | Director |
WILLIAM F MEDLEY | Director |
GARY CLARK | Director |
FRANCIS R. COTTON | Director |
CHAS. P. BOWLING | Director |
ALBERT J. THOMPSON | Director |
EDW. DAVID HANNAN | Director |
ALONZO ROBT. MEYERS | Director |
Name | Role |
---|---|
TOM LILLY | Secretary |
Name | Role |
---|---|
TOM LILLY | Treasurer |
Name | Role |
---|---|
GARY CLARK | Vice President |
Name | Role |
---|---|
JOSEPH A BOONE | Signature |
Name | Role |
---|---|
FRANCIS R. COTTON | Incorporator |
CHAS. P. BOWLING | Incorporator |
ALBERT J. THOMPSON | Incorporator |
EDW. DAVID HANNAN | Incorporator |
ALONZO ROBT. MEYERS | Incorporator |
Name | Role |
---|---|
MOST REV. JOHN J. MCRAITH | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-04-09 |
Annual Report | 2023-05-12 |
Annual Report | 2022-04-26 |
Annual Report | 2021-04-15 |
Annual Report | 2020-05-18 |
Annual Report | 2019-06-07 |
Annual Report | 2018-06-12 |
Annual Report | 2017-05-05 |
Annual Report | 2016-06-09 |
Annual Report | 2015-06-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7217608508 | 2021-03-05 | 0457 | PPS | 116 S 6th St, Paducah, KY, 42001-6847 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State