Search icon

UNITY OF LEXINGTON, INC.

Company Details

Name: UNITY OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Nov 1973 (51 years ago)
Organization Date: 16 Nov 1973 (51 years ago)
Last Annual Report: 26 Jun 2003 (22 years ago)
Organization Number: 0053164
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 3432 CLAYS MILL RD, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Incorporator

Name Role
CALLIE HAYDON Incorporator
BOBBIE GAY Incorporator
JOSEPHINE BRYNAT Incorporator
EILEEN LAMBERTSON Incorporator
MARILYN MARKHAM Incorporator

Director

Name Role
JOSEPH P FOX Director
CALLIE HAYDON Director
ROSS HENDERSON Director
EILEEN LAMBERTSON Director
JOSEPHINE BRYANT Director
MARILYN MARKHAM Director
WANDA LOBIONDO Director
TERRE AMENT Director

Treasurer

Name Role
JOSEPH P FOX Treasurer

Registered Agent

Name Role
JOSEPH P. FOX Registered Agent

Secretary

Name Role
LEIGH GAITSKILL Secretary

President

Name Role
TERRE AMENT President

Vice President

Name Role
WANDA LOBIONDO Vice President

Filings

Name File Date
Annual Report 2003-09-03
Reinstatement 2003-01-03
Statement of Change 2003-01-03
Administrative Dissolution 1998-11-03
Administrative Dissolution Return 1998-11-03
Sixty Day Notice Return 1998-09-01
Annual Report 1998-07-01
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State