Name: | RETIRED UNION FIRE FIGHTERS OF PADUCAH, INCORPORATED |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Organization Date: | 29 Jan 1990 (35 years ago) |
Last Annual Report: | 02 Apr 2014 (11 years ago) |
Organization Number: | 0268445 |
ZIP code: | 42003 |
Primary County: | McCracken |
Principal Office: | 2555 HOMEWOOD AVE, PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ELMER CROUCH | Registered Agent |
Name | Role |
---|---|
W O GREEN | Signature |
Name | Role |
---|---|
ELMER CROUCH | President |
Name | Role |
---|---|
W. O. GREEN | Director |
RAY GALLOWAY | Director |
PAUL SCOTT | Director |
GUY R. DEEN | Director |
GEORGE D. WIGGINS | Director |
JAMES LENEAVE | Director |
LEON DODGE | Director |
Name | Role |
---|---|
WAYNE RYAN | Secretary |
Name | Role |
---|---|
TOMMY BRUMLOW | Vice President |
Name | Role |
---|---|
WAYNE RYAN | Treasurer |
Name | Role |
---|---|
GUY R. DEEN | Incorporator |
GEORGE D. WIGGINS | Incorporator |
JAMES LENEAVE | Incorporator |
LEON DODGE | Incorporator |
W. O. GREEN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Registered Agent name/address change | 2014-04-18 |
Annual Report | 2014-04-02 |
Annual Report | 2013-02-28 |
Principal Office Address Change | 2012-04-12 |
Annual Report | 2012-03-21 |
Annual Report | 2011-02-23 |
Annual Report | 2010-03-24 |
Annual Report | 2009-02-24 |
Annual Report | 2008-01-28 |
Date of last update: 18 Dec 2024
Sources: Kentucky Secretary of State