Name: | PALADIN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 May 1986 (39 years ago) |
Organization Date: | 09 May 1986 (39 years ago) |
Last Annual Report: | 13 Feb 2025 (a month ago) |
Organization Number: | 0214889 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 121 OLD LAFAYETTE AVENUE, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 4000 |
Name | Role |
---|---|
Kelsey M Leslie | Director |
Candice B. Rogers | Director |
David C. Burks | Director |
Mark L Zoller | Director |
CHARLES W. CONGLETON | Director |
TIMOTHY E. MORRIS | Director |
CHRISTIAN C. THORUP | Director |
Name | Role |
---|---|
CANDICE B. ROGERS | Registered Agent |
Name | Role |
---|---|
Candice B. Rogers | President |
Name | Role |
---|---|
David C. Burks | Secretary |
Name | Role |
---|---|
David C. Burks | Vice President |
Mark L Zoller | Vice President |
Kelsey M Leslie | Vice President |
Name | Role |
---|---|
JAMES E. HARGROVE | Incorporator |
Name | Action |
---|---|
PALADIN TECHNICAL SERVICES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-16 |
Annual Report | 2022-04-01 |
Annual Report Amendment | 2021-11-23 |
Annual Report | 2021-03-02 |
Annual Report Amendment | 2020-08-10 |
Annual Report | 2020-01-15 |
Annual Report | 2019-06-10 |
Annual Report | 2018-05-16 |
Sources: Kentucky Secretary of State