Search icon

THE LIVING ARTS AND SCIENCE CENTER, INC.

Company Details

Name: THE LIVING ARTS AND SCIENCE CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Apr 1968 (57 years ago)
Organization Date: 01 Apr 1968 (57 years ago)
Last Annual Report: 07 Mar 2025 (7 days ago)
Organization Number: 0031623
Industry: Educational Services
Number of Employees: Small (0-19)
Principal Office: 362 N. MARTIN LUTHER KING BLVD., LEXINGTON, KY 405081840
Place of Formation: KENTUCKY

Incorporator

Name Role
DR. IRVIN E. LUNGAR Incorporator
MR. E. S. DABNEY Incorporator
MR. THOMAS L. ADAMS Incorporator
MR. A. CLAY STEWART Incorporator
MRS. W. PAUL LITTLE Incorporator

President

Name Role
Markus Cross President

Treasurer

Name Role
Keleigh Arnette Treasurer

Director

Name Role
John Spires Director
Bart Hufnagel Director
Ben Haydon Director
Jacob Sizemore Director
Bradford Queen Director
Ramona Fry Director
Roberta Burnes Director
Ben Green Director
Stevie Moore Director
Laura Newman-Suter Director

Registered Agent

Name Role
Jeanette Tesmer Registered Agent

Secretary

Name Role
Anna Claire Skinner Secretary

Filings

Name File Date
Annual Report 2025-03-07
Annual Report Amendment 2024-06-28
Registered Agent name/address change 2024-03-01
Annual Report 2024-03-01
Annual Report 2023-03-14
Annual Report 2022-05-23
Annual Report 2021-06-29
Articles of Organization (LLC) 2020-07-02
Annual Report 2020-06-23
Annual Report 2019-05-30

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-24 2025 Tourism, Arts and Heritage Cabinet Kentucky Arts Council Fin Assist/Non-State Agencies Grants-In-Aid Federal 2837
Executive 2024-08-15 2025 Tourism, Arts and Heritage Cabinet Kentucky Arts Council Fin Assist/Non-State Agencies Grants-In-Aid Federal 2837
Executive 2023-09-21 2024 Tourism, Arts and Heritage Cabinet Kentucky Arts Council Fin Assist/Non-State Agencies Grants-In-Aid Federal 2522

Sources: Kentucky Secretary of State