Search icon

LEXINGTON BAPTIST COLLEGE

Company Details

Name: LEXINGTON BAPTIST COLLEGE
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 May 1952 (73 years ago)
Organization Date: 08 May 1952 (73 years ago)
Last Annual Report: 02 Apr 2002 (23 years ago)
Organization Number: 0030908
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 163 NORTH ASHLAND AVE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Director

Name Role
LaVerne Butler Director
Donald Hargis Director
C. L. FOX Director
L. L. COLE Director
Vic Hair Director
Wayne Braswell Director
HOWARD DAVIS Director
C. BLAND DALEY Director

President

Name Role
R Bruce Traeger President

Incorporator

Name Role
L. L. COLE Incorporator
CLARENCE WALKER Incorporator
HOWARD DAVIS Incorporator
C. L. FOX Incorporator
C. BLAND DALEY Incorporator

Registered Agent

Name Role
RUSSELL S. HOWARD Registered Agent

Treasurer

Name Role
Donald Hargis Treasurer

Filings

Name File Date
Dissolution 2003-03-26
Annual Report 2002-05-22
Annual Report 2001-07-25
Annual Report 2000-06-28
Statement of Change 2000-06-05
Annual Report 1999-05-26
Annual Report 1998-08-26
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State