Name: | FAYETTE COUNTY LEGAL AID, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Apr 1964 (61 years ago) |
Organization Date: | 20 Apr 1964 (61 years ago) |
Last Annual Report: | 11 Sep 2009 (16 years ago) |
Organization Number: | 0017097 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 111 CHURCH ST., LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRED E FUGAZZI JR | Signature |
Name | Role |
---|---|
EUGENE F. MOONEY | Director |
Stephen L Barker | Director |
Paul Guthrie | Director |
Joan Shinnick | Director |
Fred E Fugazzi, Jr. | Director |
SHARI PARIS | Director |
CHARLES WARD | Director |
ARMAND ANGELUCCI | Director |
GUY COLSON | Director |
F. SHELBY HURST | Director |
Name | Role |
---|---|
F. SHELBY HURST | Incorporator |
THOMAS D. BELL | Incorporator |
EUGENE F. MOONEY | Incorporator |
Name | Role |
---|---|
FRED E. FUGAZZI, JR. | Registered Agent |
Name | Role |
---|---|
Fred E Fugazzi, Jr. | President |
Name | File Date |
---|---|
Dissolution | 2010-06-02 |
Annual Report | 2009-09-11 |
Annual Report | 2008-07-23 |
Annual Report | 2007-06-04 |
Annual Report | 2006-07-06 |
Annual Report | 2005-06-07 |
Annual Report | 2003-09-03 |
Annual Report | 2002-08-20 |
Annual Report | 2001-07-19 |
Annual Report | 2000-07-20 |
Sources: Kentucky Secretary of State