Search icon

PALADIN, INC.

Company Details

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

Director

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

Registered Agent

Name Role
CANDICE B. ROGERS Registered Agent

President

Name Role
Candice B. Rogers President

Secretary

Name Role
David C. Burks Secretary

Vice President

Name Role
David C. Burks Vice President
Mark L Zoller Vice President
Kelsey M Leslie Vice President

Incorporator

Name Role
JAMES E. HARGROVE Incorporator

Former Company Names

Name Action
PALADIN TECHNICAL SERVICES, INC. Old Name

Filings

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