Search icon

NAMI PADUCAH, INC.

Company Details

Name: NAMI PADUCAH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 17 Sep 2010 (15 years ago)
Organization Date: 17 Sep 2010 (15 years ago)
Last Annual Report: 30 Jun 2017 (8 years ago)
Organization Number: 0771527
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: 425 BROADWAY ST., P.O. BOX 9182, PADUCAH, KY 42002-9182
Place of Formation: KENTUCKY

Director

Name Role
BALINDA HUDSON Director
BARBARA ADAMS Director
Barney McNeill Director
Bill Duke Director
Barbara Adams Director
Angie Broderhausen Director
BARNEY MCNEILL Director
BRENDA ESTES Director
RITA LASZEWSKI Director
JANA NORTHINGTON Director

Registered Agent

Name Role
BALINDA HUDSON Registered Agent

President

Name Role
Balinda Hudson President

Treasurer

Name Role
Jennifer Lewis Treasurer

Incorporator

Name Role
BALINDA HUDSON Incorporator

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-06-30
Annual Report 2016-07-05
Annual Report 2015-05-28
Annual Report 2014-06-20
Registered Agent name/address change 2014-04-08
Annual Report 2013-06-27
Registered Agent name/address change 2012-08-09
Principal Office Address Change 2012-08-09
Annual Report 2012-08-09

Sources: Kentucky Secretary of State