Name: | PADUCAH BASS CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Oct 1989 (35 years ago) |
Organization Date: | 12 Oct 1989 (35 years ago) |
Last Annual Report: | 17 Jun 2022 (3 years ago) |
Organization Number: | 0264291 |
ZIP code: | 42002 |
City: | Paducah |
Primary County: | Mccracken County |
Principal Office: | PO BOX 297, PADUCAH, KY 42002-0297 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES CONWAY | Director |
JOE WILLIAMS | Director |
BRUCE WRINKLE | Director |
MIKE COOK | Director |
L. M. ANTHONY | Director |
JIM BALLARD | Director |
CHRIS BROWN | Director |
ANDY CRABTREE | Director |
MARK WHITE | Director |
Name | Role |
---|---|
CHARLES CONWAY | Incorporator |
JOE WILLIAMS | Incorporator |
BRUCE WRINKLE | Incorporator |
MIKE COOK | Incorporator |
L. M. ANTHONY | Incorporator |
Name | Role |
---|---|
MARK WHITE | President |
Name | Role |
---|---|
ANDY CRABTREE | Secretary |
Name | Role |
---|---|
JIM BALLARD | Treasurer |
Name | Role |
---|---|
RICK SCHIPP | Vice President |
Name | File Date |
---|---|
Agent Resignation | 2023-03-06 |
Dissolution | 2023-03-06 |
Annual Report | 2022-06-17 |
Annual Report | 2021-06-07 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-14 |
Annual Report | 2018-05-10 |
Annual Report | 2017-05-18 |
Annual Report | 2016-05-20 |
Annual Report | 2015-04-17 |
Sources: Kentucky Secretary of State