Search icon

THE PADUCAH CHAPTER OF THE AMERICAN SOCIETY OF CHARTERED LIFE UNDERWRITERS, INC.

Company Details

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

Director

Name Role
MALCOLM JONES Director
WAYNE CIMELY Director
MIKE NORVILLE Director
IVAN DOANE Director
JEFFREY M. GAGNON Director

Incorporator

Name Role
WAYNE CIMELY Incorporator
MIKE NORVILLE Incorporator
IVAN DOANE Incorporator
JEFFREY M. GAGNON Incorporator
MALCOLM JONES Incorporator

Treasurer

Name Role
Carla Dunn Treasurer

Secretary

Name Role
Carla Dunn Secretary

Vice President

Name Role
Todd Walker Vice President

President

Name Role
Jeff Holland President

Registered Agent

Name Role
JEFF L. HOLLAND Registered Agent

Filings

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
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Sources: Kentucky Secretary of State