Search icon

MERCY CHEFS Inc

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 (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

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

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