Name: | THE LEXINGTON SINGERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 May 1968 (57 years ago) |
Organization Date: | 08 May 1968 (57 years ago) |
Last Annual Report: | 05 Feb 2025 (4 months ago) |
Organization Number: | 0031118 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40523 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | BOX 23002, LEXINGTON, KY 40523 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HOWARD CURRY, JR. | Director |
Kelley McBride | Director |
Ryan McBride | Director |
Stephanie Moon | Director |
Amy Brown | Director |
Jeni Anderson | Director |
Sally Horowitz | Director |
L. PERRIN MCGEE | Director |
CHARLES W. JOHNSON | Director |
Name | Role |
---|---|
JEFFERSON JOHNSON | Registered Agent |
Name | Role |
---|---|
Hobert Ellis | Treasurer |
Name | Role |
---|---|
Lisa Loeffler | Vice President |
Name | Role |
---|---|
Lori Wallace | President |
Name | Role |
---|---|
Rita Stamey | Secretary |
Name | Role |
---|---|
HOWARD CURRY, JR. | Incorporator |
L. PERRIN MCGEE | Incorporator |
CHARLES W. JOHNSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2025-02-05 |
Annual Report | 2024-03-08 |
Annual Report | 2023-03-19 |
Annual Report | 2022-01-28 |
Sources: Kentucky Secretary of State