Name: | LEXINGTON TALENT EDUCATION ASSOCIATION, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 23 Jul 1970 (55 years ago) |
Organization Date: | 23 Jul 1970 (55 years ago) |
Last Annual Report: | 05 Nov 2004 (20 years ago) |
Organization Number: | 0030996 |
Principal Office: | <font face="Book Antiqua">3651 RABBITS FOOT TRAIL #10, LEXINGTON, KY 40503</font> |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Regi Gaffinet | Secretary |
Name | Role |
---|---|
William Hoyt | President |
Name | Role |
---|---|
Isabel Chewning | Treasurer |
Name | Role |
---|---|
Regi Goffinet | Director |
KATHERINE C. SLONE | Director |
PAUL R. LEHMAN | Director |
JAN B. LUYTJES | Director |
William Hoyt | Director |
Kabel Chownign | Director |
Name | Role |
---|---|
PAUL R. LEHMAN | Incorporator |
JAN B. LUYTJES | Incorporator |
KATHERINE C. SLONE | Incorporator |
Name | Role |
---|---|
MARGARET S. PICKETT | Registered Agent |
Name | Role |
---|---|
karen Aket | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-10-05 |
Annual Report | 2004-11-05 |
Annual Report | 2003-12-03 |
Annual Report | 2002-11-05 |
Annual Report | 2001-11-08 |
Statement of Change | 2001-11-07 |
Annual Report | 2000-08-09 |
Statement of Change | 2000-06-30 |
Annual Report | 1999-08-13 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State