Search icon

CCC OF WESTERN KENTUCKY, INC.

Company Details

Name: CCC OF WESTERN KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 26 Jul 2016 (9 years ago)
Organization Date: 26 Jul 2016 (9 years ago)
Last Annual Report: 09 Jun 2020 (5 years ago)
Organization Number: 0958463
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 2820 JEFFERSON STREET, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROGER THOMPSON Registered Agent

President

Name Role
ROGER D THOMPSON President

Secretary

Name Role
BEVERLY ADAMS Secretary

Director

Name Role
ROGER THOMPSON Director
COOKIE ADAMS Director
JOHN DALE Director
GARY ENLOW Director
SUSAN FLOYD Director
GENE GILLILAND Director
CHAD KERLEY Director
GARRY ENLOW Director

Incorporator

Name Role
ROGER THOMPSON Incorporator

Treasurer

Name Role
BEVERLY ADAMS Treasurer

Vice President

Name Role
GENE GILLILAND Vice President

Assumed Names

Name Status Expiration Date
CHRISTIAN COUNSELING CENTER Inactive 2021-07-26

Filings

Name File Date
Administrative Dissolution Return 2022-02-08
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-22
Annual Report 2020-06-09
Annual Report 2019-03-27
Annual Report 2018-04-18
Annual Report 2017-06-14
Articles of Incorporation 2016-07-26
Certificate of Assumed Name 2016-07-26

Sources: Kentucky Secretary of State