Name: | THE LEXINGTON, KENTUCKY CHAPTER OF S. P. E. B. S. Q. S. A., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Sep 1961 (64 years ago) |
Organization Date: | 18 Sep 1961 (64 years ago) |
Last Annual Report: | 25 Feb 2025 (2 months ago) |
Organization Number: | 0030951 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40588 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO Box 34188, LEXINGTON, KY 40588 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Steve Brodersen | Treasurer |
Name | Role |
---|---|
Lewis Heathman | Director |
Robert Langdorf | Director |
Willard Adkins | Director |
EUGENE NOELL | Director |
EUGENE NOEL | Director |
JAMES WYATT | Director |
HAROLD MANN | Director |
Name | Role |
---|---|
John Frantsvog | Secretary |
Name | Role |
---|---|
Michael French | President |
Name | Role |
---|---|
JAMES D. LYON | Registered Agent |
Name | Role |
---|---|
JAMES WYATT | Incorporator |
HAROLD MANN | Incorporator |
EUGENE NOELL | Incorporator |
Name | Action |
---|---|
THE BLUE GRASS CHORALIERS, LEXINGTON, KENTUCKY CHAPTER OF S. P. E. B. S. Q. S. A., INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
THE KENTUCKIANS CHORUS | Inactive | 2022-07-03 |
KENTUCKIANAS BARBERSHOP CHORUS | Inactive | 2015-11-30 |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Principal Office Address Change | 2024-02-10 |
Registered Agent name/address change | 2024-02-10 |
Annual Report | 2024-02-10 |
Certificate of Assumed Name | 2023-04-12 |
Annual Report | 2023-01-25 |
Annual Report | 2022-02-07 |
Annual Report | 2021-01-08 |
Annual Report | 2020-02-21 |
Registered Agent name/address change | 2019-02-25 |
Sources: Kentucky Secretary of State