Search icon

FAYETTE COUNTY LEGAL AID, INC.

Company Details

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

Signature

Name Role
FRED E FUGAZZI JR Signature

Director

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

Incorporator

Name Role
F. SHELBY HURST Incorporator
THOMAS D. BELL Incorporator
EUGENE F. MOONEY Incorporator

Registered Agent

Name Role
FRED E. FUGAZZI, JR. Registered Agent

President

Name Role
Fred E Fugazzi, Jr. President

Filings

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

Court Cases

Court Case Summary

Filing Date:
2004-06-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
SHAW
Party Role:
Plaintiff
Party Name:
FAYETTE COUNTY LEGAL AID, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State