Name: | MCCRACKEN COUNTY PUBLIC SCHOOLS FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Dec 1989 (35 years ago) |
Organization Date: | 04 Dec 1989 (35 years ago) |
Last Annual Report: | 14 Jan 2025 (2 months ago) |
Organization Number: | 0266142 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 300 CUMBERLAND AVENUE, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIE BLACKWELL | Director |
JERRY K. SHEMWELL | Director |
L. LARRY HARPER | Director |
KENNETH ADAMS | Director |
JOHNNA LEE DEJARNETT | Director |
WILLIAM MICHAEL CEGLINSKI | Director |
JOSHUA WILSON HUNT | Director |
CLIFF OWEN | Director |
Name | Role |
---|---|
JOHNNA LEE DEJARNETT | Registered Agent |
Name | Role |
---|---|
JOHNNA LEE DEJARNETT | Treasurer |
Name | Role |
---|---|
L. LARRY HARPER | Incorporator |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2025-01-14 |
Reinstatement Approval Letter Revenue | 2025-01-14 |
Principal Office Address Change | 2025-01-14 |
Registered Agent name/address change | 2025-01-14 |
Reinstatement | 2025-01-14 |
Administrative Dissolution | 1996-11-07 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Statement of Change | 1993-09-01 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State