Name: | PENWAR, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Sep 1996 (29 years ago) |
Organization Date: | 12 Sep 1996 (29 years ago) |
Last Annual Report: | 27 Mar 2024 (a year ago) |
Organization Number: | 0421254 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42241 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 2000 HARRISON STREET, PO BOX 2900, HOPKINSVILLE, KY 42241 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MARC LOVELL | Registered Agent |
Name | Role |
---|---|
Chris Gravil | Officer |
Sandy Grogan | Officer |
Alan Gates | Officer |
Penney Baseheart | Officer |
Name | Role |
---|---|
Dewayne McDonald | President |
Name | Role |
---|---|
Duane Moore | Secretary |
Name | Role |
---|---|
Bates Payne | Treasurer |
Name | Role |
---|---|
Duane Moore | Director |
Bates Payne | Director |
Tim Westbrook | Director |
Randy Mann | Director |
Chris Gravil | Director |
Alan Gates | Director |
DeWayne McDonald | Director |
George Fox | Director |
Name | Role |
---|---|
KEITH M. CARWELL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-27 |
Annual Report | 2023-05-24 |
Registered Agent name/address change | 2022-03-09 |
Annual Report | 2022-03-09 |
Annual Report | 2021-02-10 |
Registered Agent name/address change | 2020-07-31 |
Annual Report Amendment | 2020-07-31 |
Annual Report | 2020-06-16 |
Registered Agent name/address change | 2019-06-06 |
Annual Report | 2019-06-06 |
Sources: Kentucky Secretary of State