Name: | THE CHAMBER MUSIC SOCIETY OF CENTRAL KENTUCKY, INC. (LEXINGTON, KENTUCKY) |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Mar 1971 (54 years ago) |
Organization Date: | 05 Mar 1971 (54 years ago) |
Last Annual Report: | 13 Mar 2024 (a year ago) |
Organization Number: | 0008729 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40588 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 34072, LEXINGTON, KY 40588 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
W. LLOYD ADAMS, M. D. | Director |
CAROL ANN LIENHARD | Director |
GEORGIA HENDERSON | Director |
FRANCIS MITCHELL | Director |
MARGARET SCHWERT | Director |
KRISTINE LOHR | Director |
PAT LAWRENCE | Director |
DANIEL MASON | Director |
JOHN SVARLIEN | Director |
Name | Role |
---|---|
KENNETH WRIGHT | Incorporator |
Name | Role |
---|---|
CHARLES THOMPSON | Registered Agent |
Name | Role |
---|---|
Charles Thompson | President |
Name | Role |
---|---|
Roger Chesser | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-03-13 |
Annual Report | 2023-03-15 |
Annual Report | 2022-02-13 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-26 |
Annual Report | 2019-05-28 |
Annual Report | 2018-04-10 |
Annual Report Amendment | 2017-10-30 |
Annual Report | 2017-03-20 |
Annual Report | 2016-04-20 |
Sources: Kentucky Secretary of State