Name: | THE CHARITY LEAGUE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jun 1976 (49 years ago) |
Organization Date: | 30 Jun 1976 (49 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0072244 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42002 |
City: | Paducah |
Primary County: | Mccracken County |
Principal Office: | CHARITY LEAGUE OF PADUCAH, PO BOX 7013, PADUCAH, KY 42002 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRITTANY KOLLENBERG | Director |
BARBARA LIVINGSTON | Director |
SUE KERR | Director |
PHYLLIS RUSSELL | Director |
ANN WURTH | Director |
SHANNON PACE | Director |
BLAINE MCDONALD | Director |
LYNN JOHNSON | Director |
Name | Role |
---|---|
BARBARA LIVINGSTON | Incorporator |
Name | Role |
---|---|
KACEY KEY | Registered Agent |
Name | Role |
---|---|
SHANNON PACE | President |
Name | Role |
---|---|
BLAINE MCDONALD | Secretary |
Name | Role |
---|---|
BRITTANY KOLLENBERG | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-05-21 |
Registered Agent name/address change | 2024-05-21 |
Registered Agent name/address change | 2023-03-14 |
Annual Report | 2023-03-14 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-30 |
Registered Agent name/address change | 2021-06-30 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-26 |
Sources: Kentucky Secretary of State