LEXINGTON THEOLOGICAL SEMINARY
Headquarter
Name: | LEXINGTON THEOLOGICAL SEMINARY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Feb 1878 (147 years ago) |
Organization Date: | 19 Feb 1878 (147 years ago) |
Last Annual Report: | 10 Feb 2025 (5 months ago) |
Organization Number: | 0031002 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 230 LEXINGTON GREEN CIRCLE, SUITE 300, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James Wheeler | Director |
William Kirkland | Director |
Elizabeth McManis | Director |
William McConnell | Director |
Joan Bell-Haynes | Director |
John Reed | Director |
Jeannie May | Director |
Daniel Webster | Director |
Kenneth Cottrell | Director |
Henry Sneed | Director |
Name | Role |
---|---|
Karen Wagers | Officer |
Name | Role |
---|---|
Charisse Gillett | President |
Name | Role |
---|---|
Loida Martell | Vice President |
Mark Blankenship | Vice President |
Name | Role |
---|---|
RICHARD G. GRIFFITH | Registered Agent |
Name | Role |
---|---|
J. W. MORRISON | Incorporator |
J. H. MAC NEILL | Incorporator |
F. P. JAMES | Incorporator |
J. H. MACNEILL | Incorporator |
J. T. VANCE | Incorporator |
JOHN S. SHOUSE | Incorporator |
Name | Action |
---|---|
THE COLLEGE OF THE BIBLE | Old Name |
THE TRUSTEES OF THE COLLEGE OF THE BIBLE | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State