Search icon

THE LEXINGTON, KENTUCKY CHAPTER OF S. P. E. B. S. Q. S. A., INC.

Company Details

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

Treasurer

Name Role
Steve Brodersen Treasurer

Director

Name Role
Lewis Heathman Director
Robert Langdorf Director
Willard Adkins Director
EUGENE NOELL Director
EUGENE NOEL Director
JAMES WYATT Director
HAROLD MANN Director

Secretary

Name Role
John Frantsvog Secretary

President

Name Role
Michael French President

Registered Agent

Name Role
JAMES D. LYON Registered Agent

Incorporator

Name Role
JAMES WYATT Incorporator
HAROLD MANN Incorporator
EUGENE NOELL Incorporator

Former Company Names

Name Action
THE BLUE GRASS CHORALIERS, LEXINGTON, KENTUCKY CHAPTER OF S. P. E. B. S. Q. S. A., INC. Old Name

Assumed Names

Name Status Expiration Date
THE KENTUCKIANS CHORUS Inactive 2022-07-03
KENTUCKIANAS BARBERSHOP CHORUS Inactive 2015-11-30

Filings

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