Search icon

PADUCAH URANIUM PLANT ASSET UTILIZATION, INC.

Company Details

Name: PADUCAH URANIUM PLANT ASSET UTILIZATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 May 2005 (20 years ago)
Organization Date: 27 May 2005 (20 years ago)
Last Annual Report: 24 May 2012 (13 years ago)
Organization Number: 0614083
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: P.O. BOX 588 , 1002 MEDICAL DRIVE, MAYFIELD , KY 42066
Place of Formation: KENTUCKY

Director

Name Role
SUE BARFIELD Director
CLYDE ELROD Director
BILL BUTLER Director
JENNIFER BECK WALKER Director
GLENN VANSICKLE Director
CHARLES MARTIN Director
MARTY NICHOLS Director
JUDGE VAN NEWBERRY Director
MAYOR BILL PAXTON Director
HENRY HODGES Director

Registered Agent

Name Role
JENNIFER BECK WALKER Registered Agent

Signature

Name Role
HENRY HODGES Signature
VAN E NEWBERRY Signature

Secretary

Name Role
JENNIFER BECK WALKER Secretary

President

Name Role
JUDGE VAN NEWBERRY President

Vice President

Name Role
MAYOR BILL PAXTON Vice President

Treasurer

Name Role
JENNIFER BECK WALKER Treasurer

Incorporator

Name Role
MARTY NICHOLS Incorporator
SUE BARFIELD Incorporator
CLYDE ELROD Incorporator
HENRY HODGES Incorporator

Former Company Names

Name Action
PADUCAH AREA ASSET UTILIZATION BOARD, INC. Old Name

Filings

Name File Date
Dissolution 2012-08-20
Annual Report 2012-05-24
Annual Report 2011-06-06
Annual Report 2010-06-16
Annual Report 2009-06-19
Registered Agent name/address change 2008-10-27
Annual Report 2008-05-14
Annual Report 2007-06-11
Amendment 2006-10-19
Amendment 2006-08-16

Sources: Kentucky Secretary of State