Name: | CONTEMPRA CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jun 1976 (49 years ago) |
Organization Date: | 28 Jun 1976 (49 years ago) |
Last Annual Report: | 17 Apr 2024 (a year ago) |
Organization Number: | 0072082 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 3901 HINKLEVILLE RD., PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Ellis L Copeland | President |
Name | Role |
---|---|
Kim C Rust | Vice President |
Name | Role |
---|---|
EVANS A. KELLY | Director |
Name | Role |
---|---|
EVANS A. KELLY | Incorporator |
Name | Role |
---|---|
ELLIS COPELAND | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
WESTOWNE INN | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-04-17 |
Annual Report | 2023-05-16 |
Annual Report | 2022-05-17 |
Annual Report | 2021-03-15 |
Annual Report | 2020-03-16 |
Annual Report | 2019-06-11 |
Annual Report | 2018-05-15 |
Principal Office Address Change | 2017-06-15 |
Registered Agent name/address change | 2017-06-15 |
Annual Report | 2017-06-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18591503 | 0452110 | 1985-02-25 | HWY 60 W, PADUCAH, KY, 42001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 C |
Issuance Date | 1985-04-30 |
Abatement Due Date | 1985-06-10 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1985-04-30 |
Abatement Due Date | 1985-05-06 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260150 C01 I |
Issuance Date | 1985-04-30 |
Abatement Due Date | 1985-05-06 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260450 A10 |
Issuance Date | 1985-04-30 |
Abatement Due Date | 1985-05-06 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260550 A14 I |
Issuance Date | 1985-04-30 |
Abatement Due Date | 1985-05-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19260550 A12 |
Issuance Date | 1985-04-30 |
Abatement Due Date | 1985-06-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State