Search icon

PADUCAH-MCCRACKEN COUNTY DRUG EDUCATION COUNCIL, INC.

Company Details

Name: PADUCAH-MCCRACKEN COUNTY DRUG EDUCATION COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 07 Dec 1992 (32 years ago)
Organization Date: 07 Dec 1992 (32 years ago)
Last Annual Report: 21 Apr 2014 (11 years ago)
Organization Number: 0308212
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: PADUCAH POLICE DEPT., P O BOX 7867, PADUCAH, KY 42002-7867
Place of Formation: KENTUCKY

Director

Name Role
DAN J. FOWLER Director
LISA H. EMMONS Director
John T Coleman Director
Judy Bradley Director
Cecelia Farrell Director
SGT. RONNIE STONE Director

Incorporator

Name Role
SGT. RONNIE STONE Incorporator

President

Name Role
John T Coleman President

Secretary

Name Role
Judy Bradley Secretary

Treasurer

Name Role
Cecelia Farrell Treasurer

Signature

Name Role
CECELIA FARRELL Signature

Vice President

Name Role
Sandy Joslyn Vice President

Registered Agent

Name Role
OFFICER JOHN T. COLEMAN Registered Agent

Former Company Names

Name Action
PADUCAH-MCCRACKEN COUNTY EDUCATION COUNSEL, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2015-10-12
Administrative Dissolution 2015-09-12
Sixty Day Notice Return 2015-07-28
Annual Report 2014-04-21
Annual Report 2013-08-09
Annual Report Return 2013-05-16
Annual Report 2012-02-23
Annual Report 2011-02-16
Annual Report 2010-05-14
Annual Report 2009-02-16

Sources: Kentucky Secretary of State