Name: | WESTERN KENTUCKY LABOR DAY COMMITTEE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 May 1981 (44 years ago) |
Organization Date: | 11 May 1981 (44 years ago) |
Last Annual Report: | 28 Jan 2025 (3 months ago) |
Organization Number: | 0156196 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 42002 |
City: | Paducah |
Primary County: | Mccracken County |
Principal Office: | PO BOX 2691, PADUCAH, KY 42002-2691 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
B. J. BOND | Director |
R. L. YANCEY | Director |
HOWARD DAWES | Director |
JIM KEY | Director |
HAROLD LOVAN | Director |
Name | Role |
---|---|
HAROLD LOVAN | Incorporator |
R. L. YANCEY | Incorporator |
B. J. BOND | Incorporator |
Name | Role |
---|---|
DEREK SANDERSON | Treasurer |
Name | Role |
---|---|
Brian Courtney | Registered Agent |
Name | Role |
---|---|
Brian Courtney | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0001610 | Exempt Organization | Inactive | - | - | - | - | Paducah, MCCREARY, KY |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-01-28 |
Annual Report | 2025-01-28 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-06 |
Annual Report | 2021-05-16 |
Annual Report | 2020-02-13 |
Annual Report | 2019-08-20 |
Annual Report | 2018-08-15 |
Annual Report | 2017-07-18 |
Sources: Kentucky Secretary of State