THE PADUCAH CHAPTER OF THE AMERICAN SOCIETY OF CHARTERED LIFE UNDERWRITERS, INC.
| Name: | THE PADUCAH CHAPTER OF THE AMERICAN SOCIETY OF CHARTERED LIFE UNDERWRITERS, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Inactive |
| Standing: | Bad |
| Profit or Non-Profit: | Non-profit |
| File Date: | 29 Apr 1982 (43 years ago) |
| Organization Date: | 29 Apr 1982 (43 years ago) |
| Last Annual Report: | 15 Jun 1999 (26 years ago) |
| Organization Number: | 0166468 |
| ZIP code: | 42002 |
| City: | Paducah |
| Primary County: | Mccracken County |
| Principal Office: | P. O. BOX 7826, PADUCAH, KY 42002 |
| Place of Formation: | KENTUCKY |
| Name | Role |
|---|---|
| MALCOLM JONES | Director |
| WAYNE CIMELY | Director |
| MIKE NORVILLE | Director |
| IVAN DOANE | Director |
| JEFFREY M. GAGNON | Director |
| Name | Role |
|---|---|
| WAYNE CIMELY | Incorporator |
| MIKE NORVILLE | Incorporator |
| IVAN DOANE | Incorporator |
| JEFFREY M. GAGNON | Incorporator |
| MALCOLM JONES | Incorporator |
| Name | Role |
|---|---|
| Carla Dunn | Treasurer |
| Name | Role |
|---|---|
| Carla Dunn | Secretary |
| Name | Role |
|---|---|
| Todd Walker | Vice President |
| Name | Role |
|---|---|
| Jeff Holland | President |
| Name | Role |
|---|---|
| JEFF L. HOLLAND | Registered Agent |
| Name | File Date |
|---|---|
| Administrative Dissolution | 2000-11-01 |
| Annual Report | 1999-07-16 |
| Annual Report | 1998-10-01 |
| Statement of Change | 1998-09-16 |
| Annual Report | 1997-07-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State