Name: | PENNYRILE DEVELOPMENT AND GOVERNMENTAL CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Mar 1986 (39 years ago) |
Organization Date: | 03 Mar 1986 (39 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 0212422 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 300 HAMMOND DR., HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MR. ROGER JEFFERS | Director |
FRANK GARY | Director |
CECIL MALLORY | Director |
GAYLESS WADLINGTON | Director |
LEVI OLIVER | Director |
Sherman Chaudoin | Director |
David Shore | Director |
Rich Liebe | Director |
Name | Role |
---|---|
ROGERS JEFFERS | Incorporator |
FRANK GARY | Incorporator |
CECIL MALLORY | Incorporator |
BAYLESS WADLINGTON | Incorporator |
LEVI OLIVER | Incorporator |
Name | Role |
---|---|
JASON VINCENT | Registered Agent |
Name | Role |
---|---|
Sherman Chaudoin | Secretary |
Name | Role |
---|---|
David Shore | President |
Name | Role |
---|---|
Rich Liebe | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-05-15 |
Annual Report | 2023-06-20 |
Annual Report | 2022-03-29 |
Annual Report | 2021-02-12 |
Annual Report | 2020-02-13 |
Annual Report | 2019-05-28 |
Annual Report | 2018-04-19 |
Annual Report | 2017-05-04 |
Annual Report | 2016-03-11 |
Sources: Kentucky Secretary of State