Search icon

TEMPLE ISRAEL

Company Details

Name: TEMPLE ISRAEL
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 May 1893 (132 years ago)
Organization Date: 13 May 1893 (132 years ago)
Last Annual Report: 27 Feb 2025 (15 days ago)
Organization Number: 0050815
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: P. O. BOX 1141, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
S3MFPE9RA6L5 2024-04-24 330 JOE CLIFTON DR, PADUCAH, KY, 42001, 3724, USA PO BOX 1141, PADUCAH, KY, 42002, 1141, USA

Business Information

URL http://templeisraelky.com/
Division Name TEMPLE ISRAEL INCORPORATED
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-04-27
Initial Registration Date 2021-03-16
Entity Start Date 1893-05-06
Fiscal Year End Close Date May 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FRED M. ALLEN
Role PRESIDENT
Address 250 CHARLOTTE ANN DR, PADUCAH, KY, 42001, USA
Government Business
Title PRIMARY POC
Name BEVERLY C. BRADLEY
Role TREASURER
Address 250 CHARLOTTE ANN DR, PADUCAH, KY, 42001, USA
Past Performance Information not Available

Director

Name Role
MOSE SIMON Director
FRANCES JOHNSON Director
LAURIE BALLEW Director
MICHAEL RESNICK Director
LOUIS MICHELSON Director
THALIA L. RICE Director
SAMUEL H. FINKEL Director
LOUIS RUBEL Director
JAMES WEILLE Director

Registered Agent

Name Role
BEVERLY C. BRADLEY Registered Agent

President

Name Role
FRED ALLEN President

Secretary

Name Role
BRADLEY KALE Secretary

Treasurer

Name Role
BEVERLY BRADLEY Treasurer

Incorporator

Name Role
M. BLOOM Incorporator
M. LIVINGSTON Incorporator
HENRY WEIL Incorporator
SOL. DREYFUSS Incorporator
R. LOEB Incorporator

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-04-19
Annual Report 2020-04-02
Annual Report 2019-06-04
Annual Report 2018-04-26
Registered Agent name/address change 2017-03-29
Annual Report 2016-03-18

Sources: Kentucky Secretary of State