Name: | Paducah LGBT Welcome Center Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Aug 2019 (6 years ago) |
Organization Date: | 04 Aug 2019 (6 years ago) |
Last Annual Report: | 06 Sep 2022 (3 years ago) |
Organization Number: | 1067019 |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 3515 CLARK RIVER ROAD , Paducah, KY 42003 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZDUPLDYNJ8K7 | 2020-11-07 | 413 BROADWAY ST, PADUCAH, KY, 42001, 0738, USA | 413 BROADWAY ST, PADUCAH, KY, 42001, 0738, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2019-12-02 |
Initial Registration Date | 2019-11-08 |
Entity Start Date | 2019-08-06 |
Fiscal Year End Close Date | Aug 31 |
Service Classifications
NAICS Codes | 813311, 813410 |
Product and Service Codes | G099 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DUSTIN HAVENS |
Role | DIRECTOR OF OPERATIONS |
Address | 413 BROADWAY, PADUCAH, KY, 42001, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DUSTIN HAVENS |
Role | DIRECTOR OF OPERATIONS |
Address | 413 BROADWAY, PADUCAH, KY, 42001, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Mitzi Kirkwood | Director |
Donna Riley | Director |
Tammy Sills | Director |
Twila Havens | Director |
Tiffany Odell | Director |
Name | Role |
---|---|
DUSTIN HAVENS | Registered Agent |
Donna Riley | Registered Agent |
Name | Role |
---|---|
Dustin Havens | President |
Name | Role |
---|---|
Anthony York | Secretary |
Name | Status | Expiration Date |
---|---|---|
Heartland Equality | Expiring | 2025-05-05 |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Reinstatement Certificate of Existence | 2022-09-06 |
Reinstatement | 2022-09-06 |
Principal Office Address Change | 2022-09-06 |
Reinstatement Approval Letter Revenue | 2022-08-25 |
Administrative Dissolution Return | 2022-02-10 |
Administrative Dissolution | 2021-10-19 |
Annual Report Amendment | 2020-09-10 |
Annual Report | 2020-05-05 |
Certificate of Assumed Name | 2020-05-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5511188602 | 2021-03-20 | 0457 | PPS | 413 Broadway St, Paducah, KY, 42001-0738 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6491507406 | 2020-05-14 | 0457 | PPP | 413 Broadway Street, Paducah, KY, 42001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State