Search icon

LEXINGTON YACHT CLUB INCORPORATED

Company Details

Name: LEXINGTON YACHT CLUB INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 May 1966 (59 years ago)
Organization Date: 27 May 1966 (59 years ago)
Last Annual Report: 17 Mar 2025 (a month ago)
Organization Number: 0031090
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 216 WALTON AVE, SUITE 102, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

President

Name Role
Ray Gilker President

Vice President

Name Role
Jeff Lamb Vice President

Director

Name Role
David Richards Director
Nancy C Smith Director
Cindy Kopczyk Director
DR. ROVELLE CHOATE Director
HOWARD L. COLYER Director
WM. R. ENGLE Director
FRED E. FUGAZZI Director
DAVID H. GRIFFITH Director

Registered Agent

Name Role
NANCY C SMITH Registered Agent

Secretary

Name Role
Nancy Smith Secretary

Treasurer

Name Role
Pat Boggs Treasurer

Officer

Name Role
Tim Tussey Officer

Incorporator

Name Role
DR. ROVELLE CHOATE Incorporator
HOWARD L. COLYER Incorporator
WM. R. ENGLE Incorporator
FRED E. FUGAZZI Incorporator
DAVID H. GRIFFITH Incorporator

Filings

Name File Date
Annual Report 2025-03-17
Annual Report 2024-03-30
Annual Report 2023-03-21
Annual Report 2022-05-19
Annual Report 2021-02-15
Annual Report 2020-03-20
Principal Office Address Change 2020-03-20
Registered Agent name/address change 2020-03-20
Annual Report 2019-04-22
Annual Report 2018-04-12

Sources: Kentucky Secretary of State