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 | 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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 |
Name | Role |
---|---|
BEVERLY C. BRADLEY | Registered Agent |
Name | Role |
---|---|
FRED ALLEN | President |
Name | Role |
---|---|
BRADLEY KALE | Secretary |
Name | Role |
---|---|
BEVERLY BRADLEY | Treasurer |
Name | Role |
---|---|
M. BLOOM | Incorporator |
M. LIVINGSTON | Incorporator |
HENRY WEIL | Incorporator |
SOL. DREYFUSS | Incorporator |
R. LOEB | Incorporator |
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