PADDOCK DEVELOPMENT GROUP, INC.

Name: | PADDOCK DEVELOPMENT GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Mar 2000 (25 years ago) |
Organization Date: | 15 Mar 2000 (25 years ago) |
Last Annual Report: | 27 Nov 2024 (6 months ago) |
Organization Number: | 0491160 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Medium (20-99) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 650 KENNEDY RD, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WILLIAM BACON | Director |
LYNN NORTHCUTT | Director |
Name | Role |
---|---|
WILLIAM R. BACON | Registered Agent |
Name | Role |
---|---|
NANCY H BROWN | Officer |
TYRONE TYRA | Officer |
CASSANDRA CARTER | Officer |
PHIL BLANDFORD | Officer |
Name | Role |
---|---|
JOHN ADAMS | Incorporator |
Name | Action |
---|---|
HOME CARE PERSONAL SERVICES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
SKILLED TRADE SOLUTIONS | Active | 2026-07-28 |
COMMONWEALTH STAFFING SERVICE | Inactive | 2024-09-24 |
PADDOCK DEVELOPMENT GROUP | Inactive | 2024-08-18 |
LEXINGTON MANUFACTURING CENTER | Inactive | 2021-05-23 |
HOME HELPERS | Inactive | 2013-10-20 |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-11-27 |
Annual Report Amendment | 2024-11-27 |
Annual Report | 2024-05-16 |
Certificate of Assumed Name | 2023-09-21 |
Annual Report | 2023-03-31 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State