Search icon

PADUCAH BRANCH N.A.A.C.P., INC.

Company Details

Name: PADUCAH BRANCH N.A.A.C.P., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 01 Apr 1993 (32 years ago)
Organization Date: 01 Apr 1993 (32 years ago)
Last Annual Report: 21 Nov 2023 (a year ago)
Organization Number: 0313432
ZIP code: 42086
City: West Paducah
Primary County: McCracken County
Principal Office: 4880 KY 3520, WEST PADUCAH, KY 42086
Place of Formation: KENTUCKY

Director

Name Role
J.W. CLEARY Director
DANNY W. FUGATE Director
CHARLES HAMILTON Director
LORAINE MATHIS Director
KAREN MURPHY Director

President

Name Role
J W Cleary President

Vice President

Name Role
Charles Hamilton Vice President

Secretary

Name Role
Norine Clark Secretary

Registered Agent

Name Role
J.W. CLEARY Registered Agent

Treasurer

Name Role
Charles Lown Treasurer

Incorporator

Name Role
J.W. CLEARY Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Principal Office Address Change 2024-02-09
Reinstatement 2023-11-21
Reinstatement Approval Letter Revenue 2023-11-20
Administrative Dissolution 2000-11-01
Unhonored Check Letter 2000-05-31
Annual Report 2000-05-08
Annual Report 1999-05-25
Annual Report 1998-04-23
Annual Report 1997-07-01

Sources: Kentucky Secretary of State