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 |
Name | Role |
---|---|
Steve Byars | President |
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 |
Name | Role |
---|---|
J. CLAY HUNT | Incorporator |
HARRY S. BROWER | Incorporator |
FRANK B. JONES | Incorporator |
SIMON WOLF | Incorporator |
BAILEY D. BERRY | Incorporator |
Name | Role |
---|---|
Cassidy L. Rosenthal | Officer |
Name | Role |
---|---|
Robert L. Quick | Secretary |
Name | Role |
---|---|
Debbie Smith | Treasurer |
Name | Role |
---|---|
ROBERT L. QUICK | Registered Agent |
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 |
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 |
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