Search icon

FAITH CENTER OF PADUCAH, INC.

Company Details

Name: FAITH CENTER OF PADUCAH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Nov 2003 (21 years ago)
Organization Date: 25 Nov 2003 (21 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0572867
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 4465 HANSEN RD, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Registered Agent

Name Role
GREG CATES Registered Agent

Officer

Name Role
Greg Cates Officer

President

Name Role
John Aitken President

Secretary

Name Role
William Leroy Harris, Jr. Secretary

Director

Name Role
John Aitken Director
William Leroy Harris Jr. Director
Greg Cates Director
Lisa Driver Director
MIKE S. SMITH Director
RONNIE J. DUPRE Director
JOHN SCHNEEMAN Director
MIKE D. SMITH Director
RICK L. TILLEY Director
JOHN W. AITKEN Director

Incorporator

Name Role
JOHN W. AITKEN Incorporator

Assumed Names

Name Status Expiration Date
FAITH CENTER Inactive 2019-01-26

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-22
Annual Report 2023-05-02
Annual Report 2022-05-19
Annual Report 2021-06-24
Registered Agent name/address change 2021-06-24
Annual Report 2020-03-17
Annual Report 2019-05-15
Annual Report 2018-02-13
Reinstatement 2017-10-31

Sources: Kentucky Secretary of State