Search icon

GENERAL ENTERPRISES OF LEXINGTON, INC.

Company Details

Name: GENERAL ENTERPRISES OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 03 Jan 1961 (64 years ago)
Last Annual Report: 04 Mar 2025 (a month ago)
Organization Number: 0019640
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 829 National Ave, Ste. 100, Lexington, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 45000

Secretary

Name Role
Rachael Ferguson Secretary

Treasurer

Name Role
Rachael Ferguson Treasurer

Director

Name Role
Rachael Ferguson Director
Cynthia Mulvihill Director
Rebecca Jill Ferguson Director

Vice President

Name Role
Rebecca Jill Ferguson Vice President

Incorporator

Name Role
R. T. JORDAN Incorporator

President

Name Role
Cynthia Mulvihill President

Registered Agent

Name Role
CYNTHIA MULVIHILL Registered Agent

Former Company Names

Name Action
GENERAL ENTERPRISES, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-04
Principal Office Address Change 2024-02-29
Registered Agent name/address change 2024-02-29
Annual Report 2024-02-29
Annual Report 2023-03-21
Annual Report 2023-03-21
Annual Report 2022-03-08
Annual Report 2021-02-15
Annual Report Amendment 2020-10-08
Registered Agent name/address change 2020-10-08

Sources: Kentucky Secretary of State