LOWER TOWN RENAISSANCE ASSOCIATION, INC.

Name: | LOWER TOWN RENAISSANCE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Aug 2003 (22 years ago) |
Organization Date: | 01 Aug 2003 (22 years ago) |
Last Annual Report: | 19 Apr 2025 (2 months ago) |
Organization Number: | 0565202 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | PO BOX 1234, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CLAUDIA Heath | Treasurer |
Name | Role |
---|---|
MARY BYRNE | Director |
JACK HOLLIS | Director |
Jay Downs-Siska | Director |
GAYLE KALER | Director |
BILL RENZULLI | Director |
BETH YOUNG | Director |
JIM SMART | Director |
Name | Role |
---|---|
Erika Snow | President |
Name | Role |
---|---|
Gaye Brewer | Secretary |
Name | Role |
---|---|
Claudia Heath | Registered Agent |
Name | Role |
---|---|
Kristen Neubert | Vice President |
Name | Role |
---|---|
CRAIG KITTNER | Incorporator |
Name | Status | Expiration Date |
---|---|---|
LOWER TOWN NEIGHBORHOOD ASSOCIATION, INC | Active | 2028-06-02 |
LOWER TOWN NEIGHBORHOOD ASSOCIATION | Inactive | 2020-04-27 |
Name | File Date |
---|---|
Annual Report | 2025-04-19 |
Annual Report | 2024-05-16 |
Registered Agent name/address change | 2024-05-16 |
Certificate of Assumed Name | 2023-06-02 |
Annual Report | 2023-06-02 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State