Search icon

BIRTHRIGHT OF LEXINGTON, INC.

Company Details

Name: BIRTHRIGHT OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 May 1972 (53 years ago)
Organization Date: 23 May 1972 (53 years ago)
Last Annual Report: 10 Apr 2023 (2 years ago)
Organization Number: 0004200
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 145 BURT RD., STE. 9, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Executive

Name Role
Ary Feliciano Baez Executive

Director

Name Role
ELEANOR MCELLISTREM Director
STANFORD HARVEY Director
MARCUS MCELLISTREM Director
JANE BAGBY Director
LINDA HARVEY Director
Matthew Howell Director
Bridget Fay Director
Peggy Sheiko Director
Mara Conklin Director

Incorporator

Name Role
LINDA HARVEY Incorporator
MARCUS MCELLISTREM Incorporator
ELEANOR MCELLISTREM Incorporator

Registered Agent

Name Role
ARY FELICIANO BAEZ Registered Agent

Chairman

Name Role
Nancy Mullen Chairman

Secretary

Name Role
Suzy Rupp Secretary

Treasurer

Name Role
Myra Boelscher Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0000802 Exempt Organization Inactive - - - - Lexington, FAYETTE, KY

Filings

Name File Date
Dissolution 2023-06-18
Annual Report 2023-04-10
Annual Report 2022-04-15
Annual Report 2021-05-12
Registered Agent name/address change 2020-08-15
Annual Report Amendment 2020-08-15
Principal Office Address Change 2020-06-13
Annual Report 2020-06-13
Annual Report Amendment 2019-10-19
Annual Report 2019-06-25

Sources: Kentucky Secretary of State