Search icon

LOWER TOWN RENAISSANCE ASSOCIATION, INC.

Company Details

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: 16 May 2024 (a year 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

Treasurer

Name Role
CLAUDIA Heath Treasurer

Director

Name Role
CHAR DOWNS Director
MARY BYRNE Director
JACK HOLLIS Director
GAYLE KALER Director
BILL RENZULLI Director
BETH YOUNG Director
JIM SMART Director

Registered Agent

Name Role
Claudia Heath Registered Agent

Vice President

Name Role
Kristen Neubert Vice President

Secretary

Name Role
Allan Rhodes Secretary

Incorporator

Name Role
CRAIG KITTNER Incorporator

President

Name Role
Tammara Tracy President

Assumed Names

Name Status Expiration Date
LOWER TOWN NEIGHBORHOOD ASSOCIATION, INC Active 2028-06-02
LOWER TOWN NEIGHBORHOOD ASSOCIATION Inactive 2020-04-27

Filings

Name File Date
Annual Report 2024-05-16
Registered Agent name/address change 2024-05-16
Principal Office Address Change 2023-06-02
Annual Report 2023-06-02
Certificate of Assumed Name 2023-06-02
Annual Report 2022-06-29
Registered Agent name/address change 2022-06-10
Registered Agent name/address change 2022-06-10
Annual Report 2021-02-19
Annual Report 2020-03-22

Sources: Kentucky Secretary of State