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 |
Name | Role |
---|---|
Ary Feliciano Baez | Executive |
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 |
Name | Role |
---|---|
LINDA HARVEY | Incorporator |
MARCUS MCELLISTREM | Incorporator |
ELEANOR MCELLISTREM | Incorporator |
Name | Role |
---|---|
ARY FELICIANO BAEZ | Registered Agent |
Name | Role |
---|---|
Nancy Mullen | Chairman |
Name | Role |
---|---|
Suzy Rupp | Secretary |
Name | Role |
---|---|
Myra Boelscher | Treasurer |
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 |
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