Name: | THE LEXINGTON SCHOOL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Dec 1957 (67 years ago) |
Organization Date: | 20 Dec 1957 (67 years ago) |
Last Annual Report: | 05 Feb 2025 (4 months ago) |
Organization Number: | 0031112 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1050 LANE ALLEN RD., LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS W. MILLER | Registered Agent |
Name | Role |
---|---|
Amanda Hale | Officer |
Una MacCarthy | Officer |
Susan O'Brien | Officer |
Name | Role |
---|---|
Shannon Arvin | President |
Name | Role |
---|---|
Matthew Mitchell | Vice President |
Name | Role |
---|---|
Alex Boone | Treasurer |
Name | Role |
---|---|
John Boardman | Secretary |
Name | Role |
---|---|
CHARLES L. HOBSON | Director |
ESTHER C. BROWN | Director |
Shannon Arvin | Director |
Una MacCarthy | Director |
Susan O'Brien | Director |
HENRY MEIGS | Director |
Name | Role |
---|---|
ESTHER C. BROWN | Incorporator |
HENRY MEIGS | Incorporator |
CHARLES L. HOBSON | Incorporator |
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-208330 | Special Temporary Alcoholic Beverage Auction License | Active | 2025-03-24 | 2025-04-10 | - | 2025-05-09 | 1020 Lane Allen Rd, Lexington, Fayette, KY 40504 |
Name | Action |
---|---|
THE LEXINGTON ACADEMY CORPORATION | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-03-01 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2021-06-11 |
Sources: Kentucky Secretary of State