Name: | THE LEXINGTON HEARING & SPEECH CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Oct 1960 (65 years ago) |
Organization Date: | 21 Oct 1960 (65 years ago) |
Last Annual Report: | 12 Feb 2025 (4 months ago) |
Organization Number: | 0031075 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 350 HENRY CLAY BLVD, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MRS. JAMES FRANKEL | Incorporator |
MRS. ROBT. L. LOWE | Incorporator |
MRS. JOHN MCGOWAN | Incorporator |
MRS. JACK FECK | Incorporator |
MRS. L. E. BOOTS | Incorporator |
Name | Role |
---|---|
... | Director |
Ryan Worthen | Director |
Kim Thiel | Director |
Caleb Davis | Director |
Marcey Ansley | Director |
Name | Role |
---|---|
MARCEY ANSLEY | Registered Agent |
Name | Role |
---|---|
Ryan Worthen | President |
Name | Role |
---|---|
Kim Thiel | Secretary |
Name | Role |
---|---|
Kim Thiel | Treasurer |
Name | Role |
---|---|
Marcey Ansley | Officer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 034-TA-207721 | Special Temporary Alcoholic Beverage Auction License | Active | 2025-02-17 | 2025-03-03 | - | 2025-03-07 | 1800 Newtown Pike, Lexington, Fayette, KY 40511 |
Name | Status | Expiration Date |
---|---|---|
TINY TOTS TALKING | Active | 2030-02-12 |
THE FAMILY HEARING CENTER | Expiring | 2025-08-01 |
KENTUCKY HEARING & SPEECH CENTER | Inactive | 2024-04-25 |
THE HEARING & SPEECH CENTER | Inactive | 2023-11-08 |
HEARING & SPEECH CENTER OF KENTUCKY | Inactive | 2023-11-08 |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Certificate of Assumed Name | 2025-02-12 |
Annual Report | 2024-03-01 |
Certificate of Assumed Name | 2024-03-01 |
Certificate of Assumed Name | 2024-03-01 |
Sources: Kentucky Secretary of State