HIGH STREET NEIGHBORHOOD CENTER, INC.

Name: | HIGH STREET NEIGHBORHOOD CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Sep 1969 (56 years ago) |
Organization Date: | 23 Sep 1969 (56 years ago) |
Last Annual Report: | 26 Feb 2025 (3 months ago) |
Organization Number: | 0023269 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 228 S. LIMESTONE, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HUNT RAY | Registered Agent |
Name | Role |
---|---|
Sandra Palmer | President |
Name | Role |
---|---|
Carrie Beth Tonks | Secretary |
Name | Role |
---|---|
Hunt Ray | Treasurer |
Name | Role |
---|---|
Janis London | Vice President |
Name | Role |
---|---|
Samantha Brown | Director |
Hunt Ray | Director |
Carrie Beth Tonks | Director |
KATHERYN CHIPMAN | Director |
MARY ALLEN WEBB | Director |
JOSEPH MAINOUS | Director |
BILLIE DICKINSON | Director |
JOAN MILLARD | Director |
Name | Role |
---|---|
JEAN CRAVENS | Incorporator |
KATHERYN CHIPMAN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-26 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-13 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State