Name: | MERCY CHEFS Inc |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Feb 2022 (3 years ago) |
Organization Date: | 08 Aug 2006 (19 years ago) |
Authority Date: | 10 Feb 2022 (3 years ago) |
Last Annual Report: | 05 Jun 2024 (10 months ago) |
Organization Number: | 1190140 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 225 John E Robinson Dr, Paducah, KY 42001 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
REGISTERED AGENTS INC | Registered Agent |
Victoria Proffitt | Registered Agent |
Name | Role |
---|---|
Gary LeBlanc | President |
Gary Lablanc | President |
Name | Role |
---|---|
Ronald l Fritch | Treasurer |
Name | Role |
---|---|
Stephanie Woods | Secretary |
Name | Role |
---|---|
Gary LeBlanc | Director |
Janet Young | Director |
Richard Baker | Director |
Kevin Turpin | Director |
James M Boyd | Director |
Name | Role |
---|---|
Victoria Proffitt | Authorized Rep |
Name | Role |
---|---|
Gary Lablanc | Officer |
Name | Role |
---|---|
Victoria Proffitt | Accountant |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Replacement Cert of Auth | 2023-11-07 |
Annual Report | 2023-11-07 |
Registered Agent name/address change | 2023-11-07 |
Revocation of Certificate of Authority | 2023-10-04 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-12 | 2025 | Cabinet of the General Government | Department for Local Government | Capital Construction Grant | Capital Construction Grant | 500000 |
Sources: Kentucky Secretary of State