Search icon

EAA PARADISE, CHAPTER 1184, INC.

Company Details

Name: EAA PARADISE, CHAPTER 1184, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Jun 1997 (28 years ago)
Organization Date: 30 Jun 1997 (28 years ago)
Last Annual Report: 06 May 2024 (a year ago)
Organization Number: 0435145
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: 610 PROPELLER DR, GREENVILLE, KY 42345
Place of Formation: KENTUCKY

Registered Agent

Name Role
TAMMI ANN DOUGLAS-CARTER Registered Agent

Secretary

Name Role
Eric Bletzinger Secretary

Vice President

Name Role
Michael Richardson Vice President

Director

Name Role
Michael Richardson Director
Tammi A Douglas Carter Director
RONALD LEE CARTER Director
TAMMI DOUGLAS Director
RICHARD HALL Director
RODNEY DOUGLAS Director
MIKE RICHARDSON Director
RAY ARNOLD Director

President

Name Role
Tammi A Douglas Carter President

Treasurer

Name Role
Ronald Lee Carter Treasurer

Incorporator

Name Role
AL MILLER Incorporator

Filings

Name File Date
Annual Report 2024-05-06
Annual Report 2023-03-22
Annual Report 2022-05-16
Registered Agent name/address change 2021-05-10
Annual Report 2021-05-10
Annual Report 2020-05-18
Annual Report 2019-06-03
Annual Report 2018-06-01
Annual Report 2017-04-28
Annual Report 2016-04-19

Sources: Kentucky Secretary of State