Name: | CVMA KY 1-3, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Dec 2014 (10 years ago) |
Organization Date: | 19 Dec 2014 (10 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0905250 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42086 |
City: | West Paducah |
Primary County: | McCracken County |
Principal Office: | 2821 LAUREN LN, WEST PADUCAH, KY 42086 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David Howe | President |
Name | Role |
---|---|
MICHAEL KEENEY | Registered Agent |
Name | Role |
---|---|
PATRICK ENNIS | Director |
JOAO AGUIAR | Director |
MICHAEL HAMPTON | Director |
James Shockly | Director |
Jeff Curd | Director |
Mike Hall | Director |
Name | Role |
---|---|
LEGALZOOM.COM, INC. | Incorporator |
Name | Role |
---|---|
Larry Mittendorf | Secretary |
Name | Role |
---|---|
Leon Kehrer | Treasurer |
Name | Role |
---|---|
Ted Garrett | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002575 | Exempt Organization | Inactive | - | - | - | - | Cadiz, TRIGG, KY |
Department of Charitable Gaming | ORG0002546 | Organization | Inactive | - | - | - | 2020-05-15 | Cadiz, TRIGG, KY |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-06-23 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-27 |
Principal Office Address Change | 2021-06-03 |
Annual Report | 2021-06-03 |
Registered Agent name/address change | 2021-06-03 |
Annual Report | 2020-06-05 |
Registered Agent name/address change | 2019-12-05 |
Annual Report | 2019-05-06 |
Sources: Kentucky Secretary of State