Search icon

ALTRUSA INTERNATIONAL OF LEXINGTON, KENTUCKY INC.

Company Details

Name: ALTRUSA INTERNATIONAL OF LEXINGTON, KENTUCKY INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Jun 1974 (51 years ago)
Organization Date: 14 Jun 1974 (51 years ago)
Last Annual Report: 24 May 2024 (10 months ago)
Organization Number: 0000751
Industry: Membership Organizations
Number of Employees: Medium (20-99)
ZIP code: 40522
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 22564, LEXINGTON, KY 40522
Place of Formation: KENTUCKY

Secretary

Name Role
Denise Weider Secretary

Treasurer

Name Role
Karen Crawford Treasurer
Georgette Smith Treasurer

Director

Name Role
Ellie Burnside Director
DIANE DROWN Director
TOBY CARLSON Director
Sandra Palmer Director
CHARLOTTE BENNETT Director
Yvette Dale Pickett Director
BARBARA M. ROSENBAUM Director
JOAN CURTIS Director
MARY ELIZABETH LARKIN Director

Incorporator

Name Role
BARBARA M. ROSENBAUM Incorporator
JOAN CURTIS Incorporator
MARY ELIZABETH LARKIN Incorporator
TOBY CARLSON Incorporator
CHARLOTTE BENNETT Incorporator

President

Name Role
Linda J Johnson President

Registered Agent

Name Role
ANNE WELLS Registered Agent

Vice President

Name Role
Mary L Kane Vice President

Former Company Names

Name Action
ALTRUSA INTERNATIONAL, INC. OF LEXINGTON, KENTUCKY Old Name
ALTRUSA CLUB OF LEXINGTON, KENTUCKY, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-24
Annual Report 2023-03-18
Annual Report 2022-05-23
Registered Agent name/address change 2021-06-25
Annual Report 2021-06-25
Annual Report 2020-05-05
Registered Agent name/address change 2019-11-21
Reinstatement 2019-10-16
Reinstatement Certificate of Existence 2019-10-16
Reinstatement Approval Letter Revenue 2019-10-16

Sources: Kentucky Secretary of State