Name: | JUNIOR LEAGUE OF LEXINGTON |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Nov 1927 (98 years ago) |
Organization Date: | 30 Nov 1927 (98 years ago) |
Last Annual Report: | 04 Feb 2025 (4 months ago) |
Organization Number: | 0026530 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40588 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P. O. BOX 687, LEXINGTON, KY 40588 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
VIRGINIA FENNELL | Incorporator |
ALICE MCDOWELL | Incorporator |
LEN C. STEWART | Incorporator |
CAROLINE S. BARROW | Incorporator |
FRANCES B. LEE | Incorporator |
Name | Role |
---|---|
Tiffany Brown | Director |
. | Director |
Alexis Allen | Director |
Laura Combs | Director |
Beth Shockley | Director |
Amanda Siegelin | Director |
Name | Role |
---|---|
Heather Kane | Registered Agent |
Name | Role |
---|---|
Heather Kane | President |
Name | Role |
---|---|
Amy Heckenberger | Treasurer |
Name | Role |
---|---|
Opa Johnson | Vice President |
Name | Role |
---|---|
Ann Mary Quarandillo | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002344 | Exempt Organization | Active | - | - | - | - | Lexington, FAYETTE, KY |
Department of Alcoholic Beverage Control | 034-TA-209316 | Special Temporary Alcoholic Beverage Auction License | Active | 2025-05-28 | 2025-07-07 | - | 2025-07-12 | 4089 Iron Works Pkwy, Lexington, Fayette, KY 40511 |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Registered Agent name/address change | 2025-02-04 |
Amendment | 2024-12-06 |
Restated Articles | 2024-12-06 |
Annual Report | 2024-03-08 |
Sources: Kentucky Secretary of State