Search icon

LEXINGTON ROTARY CLUB SCHOLARSHIP FUND, INC.

Company Details

Name: LEXINGTON ROTARY CLUB SCHOLARSHIP FUND, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Oct 1961 (64 years ago)
Organization Date: 16 Oct 1961 (64 years ago)
Last Annual Report: 22 Mar 2001 (24 years ago)
Organization Number: 0030965
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 401 W. MAIN ST., STE 305, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Chairman

Name Role
Ken Sagan Chairman

Director

Name Role
Kenneth R Sagan Director
John R Allen Director
Harold Baker Director
David H Bowles Director
Mark Brown Director
HERMAN L. DONOVAN Director
LEONARD C. SMITH Director
R. G. VALLANDINGHAM Director
JACK F. MATTINGLY Director
W. B. WORTH Director

Vice President

Name Role
David Dowell Vice President

Treasurer

Name Role
David Bowles Treasurer

Incorporator

Name Role
GEORGE B. DUNN Incorporator
W. B. WORTH Incorporator
JACK F. MATTINGLY Incorporator
WILLIAM R. BAGBY Incorporator

Registered Agent

Name Role
NELL MAIN Registered Agent

Former Company Names

Name Action
LEXINGTON ROTARY CLUB SCHOLARSHIP FUND, INC. Merger

Filings

Name File Date
Annual Report 2001-05-07
Statement of Change 2001-01-30
Annual Report 2000-11-14
Statement of Change 2000-08-23
Annual Report 1999-07-07
Statement of Change 1998-05-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State