Name: | LOWER TOWN NEIGHBORHOOD ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Mar 1984 (41 years ago) |
Organization Date: | 30 Mar 1984 (41 years ago) |
Last Annual Report: | 07 Jul 2003 (22 years ago) |
Organization Number: | 0188195 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | % GAYLE KALER, 315 N. 8TH ST., PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Louise Randle | President |
Name | Role |
---|---|
Marty Beck | Vice President |
Name | Role |
---|---|
Rose-Ellen Hendrix | Secretary |
Name | Role |
---|---|
G. Dale Beck Jr. | Treasurer |
Name | Role |
---|---|
HOWARD E. RANDLE | Director |
MARTY BECK | Director |
PAT NELSON | Director |
VIRA PETERSON | Director |
P. J. MARRELL | Director |
Judy Bray | Director |
Jeff Haley | Director |
Robert Lloyd | Director |
Name | Role |
---|---|
HOWARD E. RANDLE | Incorporator |
Name | Role |
---|---|
G. DALE BECK JR | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2003-10-28 |
Annual Report | 2002-12-16 |
Annual Report | 2001-07-03 |
Statement of Change | 2001-06-25 |
Annual Report | 2000-10-30 |
Annual Report | 1999-09-23 |
Annual Report | 1998-06-15 |
Annual Report | 1997-07-01 |
Reinstatement | 1997-03-10 |
Statement of Change | 1997-03-10 |
Sources: Kentucky Secretary of State