Search icon

MANCHESTER CENTER, INC.

Company Details

Name: MANCHESTER CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Jul 1943 (82 years ago)
Organization Date: 29 Jul 1943 (82 years ago)
Last Annual Report: 17 Apr 2012 (13 years ago)
Organization Number: 0033541
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 125 FOREST AVE. #3202, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Incorporator

Name Role
ELIZABETH MCLEAD STEED Incorporator
AMELIA K. BUCKLEY Incorporator
MRS. J. W. VAN METER Incorporator
ELIZ. MCLEAD STEED Incorporator
VIRGINIA A. DUPRE Incorporator

President

Name Role
David Verville President

Registered Agent

Name Role
MARTY JONES Registered Agent

Director

Name Role
ROBT. H. HAYS Director
RACHEL F. REED Director
Kathey Craycraft Director
Joshua Parrish Director
Danielle Dove Director
STEVEN LOY Director
Maxine Lee Director
Trisha Mosby Director
Emily Miller Director
EMILY MILLER Director

Member

Name Role
Brooke Haymaker Member

Treasurer

Name Role
David Verville Treasurer

Secretary

Name Role
DANIEL DOVE Secretary

Vice President

Name Role
BROOKE HAYMAKER Vice President

Form 5500 Series

Employer Identification Number (EIN):
610449636
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

Former Company Names

Name Action
MANCHESTER STREET LIBRARY Old Name

Filings

Name File Date
Dissolution 2012-04-27
Reinstatement 2012-04-17
Reinstatement Certificate of Existence 2012-04-17
Reinstatement Approval Letter Revenue 2012-04-17
Principal Office Address Change 2012-04-17

Sources: Kentucky Secretary of State