Search icon

COLUMBUS FAMILY CENTER, INC.

Company Details

Name: COLUMBUS FAMILY CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Jun 1992 (33 years ago)
Organization Date: 10 Jun 1992 (33 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0301519
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 3028 JEFFERSON ST., PADUCAH, KY 42001
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOE WEITLAUF Registered Agent

President

Name Role
BOB WHITLOCK President

Secretary

Name Role
JOE WEITLAUF Secretary

Treasurer

Name Role
JEFF WARREN Treasurer

Director

Name Role
JOSEPH WEITLAUF Director
RANDY CRAWFORD Director
JEFF WARREN Director
WILLIAM Y. BALLARD Director
NORBERT SCHMITT Director
JAMES MAYER Director
KEITH KINCAID Director
JOHN COREY Director

Incorporator

Name Role
J. V. KERLEY Incorporator

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-01-19
Annual Report 2023-04-19
Annual Report 2022-04-21
Registered Agent name/address change 2022-01-04
Reinstatement 2021-12-15
Reinstatement Certificate of Existence 2021-12-15
Reinstatement Approval Letter Revenue 2021-12-14
Administrative Dissolution 2021-10-19
Annual Report 2020-06-09

Sources: Kentucky Secretary of State