Search icon

WEST KENTUCKY CRIME STOPPERS, INC.

Company Details

Name: WEST KENTUCKY CRIME STOPPERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Jun 1985 (40 years ago)
Organization Date: 20 Jun 1985 (40 years ago)
Last Annual Report: 09 Aug 2024 (7 months ago)
Organization Number: 0203045
Industry: Justice, Public Order and Safety
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: P O BOX 1213, PADUCAH, KY 42001
Place of Formation: KENTUCKY

President

Name Role
Robert Pedersen President

Treasurer

Name Role
Ryan Garner Treasurer

Director

Name Role
DAN KEY Director
DONNA THOMPSON Director
Peggy Dean Director
JOE PAT OAKLEY Director
MARVIN W. ORGILL Director
JOHN P. BRANDT Director
GEORGE W. NELSON Director
DAVID W. NEWELL Director
OSCAR CROSS Director

Incorporator

Name Role
MARVIN ORGILL Incorporator

Registered Agent

Name Role
DYLAN COOK Registered Agent

Filings

Name File Date
Annual Report 2024-08-09
Annual Report 2023-05-02
Registered Agent name/address change 2022-04-18
Annual Report 2022-04-18
Annual Report 2021-05-18
Annual Report 2020-03-24
Annual Report 2019-05-17
Annual Report 2018-04-02
Registered Agent name/address change 2017-04-17
Annual Report 2017-03-30

Sources: Kentucky Secretary of State