Search icon

CVMA KY 1-3, INC.

Company Details

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

President

Name Role
David Howe President

Registered Agent

Name Role
MICHAEL KEENEY Registered Agent

Director

Name Role
PATRICK ENNIS Director
JOAO AGUIAR Director
MICHAEL HAMPTON Director
James Shockly Director
Jeff Curd Director
Mike Hall Director

Incorporator

Name Role
LEGALZOOM.COM, INC. Incorporator

Secretary

Name Role
Larry Mittendorf Secretary

Treasurer

Name Role
Leon Kehrer Treasurer

Vice President

Name Role
Ted Garrett Vice President

Licenses

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

Filings

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