Search icon

COMMERCE LEXINGTON INC.

Company Details

Name: COMMERCE LEXINGTON INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 01 Jan 1915 (110 years ago)
Last Annual Report: 03 Jun 2024 (9 months ago)
Organization Number: 0031019
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 1968, LEXINGTON, KY 40588-1968
Place of Formation: KENTUCKY

President

Name Role
Steve Byars President

Director

Name Role
FRANK B. JONES Director
SIMON WOLF Director
BAILEY D. BERRY Director
J. CLAY HUNT Director
Steve Byars Director
Cassidy Rosenthal Director
Debbie Smith Director
HARRY S. BROWER Director

Incorporator

Name Role
J. CLAY HUNT Incorporator
HARRY S. BROWER Incorporator
FRANK B. JONES Incorporator
SIMON WOLF Incorporator
BAILEY D. BERRY Incorporator

Officer

Name Role
Cassidy L. Rosenthal Officer

Secretary

Name Role
Robert L. Quick Secretary

Treasurer

Name Role
Debbie Smith Treasurer

Registered Agent

Name Role
ROBERT L. QUICK Registered Agent

Former Company Names

Name Action
GREATER LEXINGTON CHAMBER OF COMMERCE, INC. Old Name
LEXINGTON UNITED, INC. Merger
LEXINGTON CHAMBER OF COMMERCE, INC. Old Name
BOARD OF COMMERCE Old Name

Assumed Names

Name Status Expiration Date
LEADERSHIP LEXINGTON Inactive 2021-11-28
LEADERSHIP LEXINGTON ALUMNI ASSOCIATION Inactive 2021-11-28
LEADERSHIP LEXINGTON YOUTH PROGRAM Inactive 2021-11-28
GREATER LEXINGTON CHAMBER OF COMMERCE, INC Inactive 2014-01-16
COMMERCE LEXINGTON Inactive 2014-01-12
GREATER LEXINGTON CHAMBER OF COMMERCE Inactive 2014-01-12
LEXINGTON UNITED Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-06-06
Annual Report 2023-06-06
Annual Report 2022-06-16
Annual Report 2022-06-16
Annual Report 2021-04-28
Annual Report 2021-04-28
Annual Report 2020-06-23
Annual Report 2020-06-23
Annual Report 2019-05-31

Sources: Kentucky Secretary of State