Search icon

THE ROTARY CLUB OF LEXINGTON, KENTUCKY, INCORPORATED

Company Details

Name: THE ROTARY CLUB OF LEXINGTON, KENTUCKY, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Apr 1966 (59 years ago)
Organization Date: 27 Apr 1966 (59 years ago)
Last Annual Report: 04 Mar 2025 (a month ago)
Organization Number: 0044928
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 401 W. MAIN ST, SUITE 305, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Director

Name Role
DR. E. I. SCRIVNER, JR. Director
ROMAN A. BROWINSKI Director
JUDGE BART N. PEAK Director
LEONARD E. PAULSON Director
ROBERT M. BREWER Director
Alisha Chaffin Director
Chris Aldridge Director
Eric Brooks Director

Incorporator

Name Role
DR. E. I. SCRIVNER, JR. Incorporator
ROMAN A. BROWINSKI Incorporator
BART N. PEAK Incorporator
LEONARD E. PAULSON Incorporator
ROBERT M. BREWER Incorporator

Registered Agent

Name Role
MARGARET TRAFTON Registered Agent

Officer

Name Role
Bret Anderson Officer

Vice President

Name Role
Laurel Martin Vice President

Treasurer

Name Role
Christopher Anderson Treasurer

Filings

Name File Date
Annual Report Amendment 2025-03-04
Annual Report 2025-02-12
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-11
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-05-10
Annual Report 2018-06-13
Annual Report 2017-08-02

Sources: Kentucky Secretary of State