Search icon

THE CHARITY LEAGUE, INC.

Company Details

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

Director

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

Incorporator

Name Role
BARBARA LIVINGSTON Incorporator

Registered Agent

Name Role
KACEY KEY Registered Agent

President

Name Role
SHANNON PACE President

Secretary

Name Role
BLAINE MCDONALD Secretary

Treasurer

Name Role
BRITTANY KOLLENBERG Treasurer

Filings

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