Search icon

COMMUNITY ACTION COUNCIL FOR LEXINGTON-FAYETTE, BOURBON, HARRISON, AND NICHOLAS COUNTIES, INC.

Company Details

Name: COMMUNITY ACTION COUNCIL FOR LEXINGTON-FAYETTE, BOURBON, HARRISON, AND NICHOLAS COUNTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Mar 1965 (60 years ago)
Organization Date: 25 Mar 1965 (60 years ago)
Last Annual Report: 12 Jul 2024 (9 months ago)
Organization Number: 0010755
Industry: Miscellaneous Services
Number of Employees: Large (100+)
ZIP code: 40576
City: Lexington
Primary County: Fayette County
Principal Office: 710 W. HIGH ST., P.O. BOX 11610, LEXINGTON, KY 40576
Place of Formation: KENTUCKY

Officer

Name Role
DANIEL MURPHY Officer
RICHARD HEINE Officer
CACI HISLE Officer

Treasurer

Name Role
KIMBERLY BAIRD Treasurer

Incorporator

Name Role
MRS. JAMES GLADDEN Incorporator
CARL SYNEM Incorporator
CHARLES SCHWARTZ Incorporator
PAUL OBERST Incorporator

Director

Name Role
ART CROSBY Director
GEORGE BROWN JR Director
BRYANNA CARROLL Director
PATRICIA WHITE Director
LAURA PUENTE Director
TODD MAYLE Director
KAVANNA FITE Director
KELLY DUFFYSTEIN Director
BRIAN CRUTCHFIELD Director
DANIELLE SANDERS Director

Secretary

Name Role
MICHELE LEE Secretary

Registered Agent

Name Role
SHARON PRICE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions NP70918 Non-Profit Closed - Expired - - - - 710 West High StreetLexington , KY 40508

Former Company Names

Name Action
COMMUNITY ACTION LEXINGTON-FAYETTE COUNTY, INC. Old Name

Assumed Names

Name Status Expiration Date
CATS (COMMUNITY ACTION TRANSIT) Inactive 2016-06-14
CATS (COMMUNITY ACTION TRANSIT SYSTEM) Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-07-12
Annual Report 2023-04-04
Annual Report 2022-06-28
Annual Report 2021-06-01
Annual Report 2020-06-01
Registered Agent name/address change 2019-10-25
Annual Report 2019-04-22
Registered Agent name/address change 2018-11-08
Annual Report 2018-05-08
Annual Report 2017-08-23

Sources: Kentucky Secretary of State