Search icon

MERCY CHEFS Inc

Company claim

Is this your business?

Get access!

Company Details

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 (a year 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

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent
Victoria Proffitt Registered Agent

President

Name Role
Gary LeBlanc President
Gary Lablanc President

Treasurer

Name Role
Ronald l Fritch Treasurer

Secretary

Name Role
Stephanie Woods Secretary

Director

Name Role
Janet Young Director
Richard Baker Director
Kevin Turpin Director
James M Boyd Director
Gary LeBlanc Director

Authorized Rep

Name Role
Victoria Proffitt Authorized Rep

Officer

Name Role
Gary Lablanc Officer

Accountant

Name Role
Victoria Proffitt Accountant

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

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