Search icon

LEXINGTON INDUSTRIAL FOUNDATION, INC.

Company Details

Name: LEXINGTON INDUSTRIAL FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 1955 (70 years ago)
Organization Date: 24 Mar 1955 (70 years ago)
Last Annual Report: 18 Jun 2002 (23 years ago)
Organization Number: 0031039
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 330 EAST MAIN ST., STE. 100, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Treasurer

Name Role
Robert Hewett Treasurer

Secretary

Name Role
Robert L Quick Secretary

Incorporator

Name Role
CARUTHERS COLEMAN Incorporator
HUGH R. TAYLOR Incorporator
R. M. WATT Incorporator

Vice President

Name Role
Nelson Maynard Vice President

President

Name Role
Joe Kelly President

Registered Agent

Name Role
ROBERT L. QUICK Registered Agent

Former Company Names

Name Action
LEXINGTON ACQUISITIONS, INC. Old Name
LEXINGTON INDUSTRIAL FOUNDATION, INC. Merger

Filings

Name File Date
Annual Report 2002-09-05
Annual Report 2001-09-14
Statement of Change 2001-07-27
Annual Report 2000-08-01
Annual Report 1999-07-15
Annual Report 1998-10-01
Reinstatement 1998-03-30
Statement of Change 1998-03-30
Administrative Dissolution 1992-11-02
Annual Report 1992-07-01

Sources: Kentucky Secretary of State