Name: | THE WOMAN'S CLUB OF CENTRAL KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Aug 1925 (100 years ago) |
Organization Date: | 19 Aug 1925 (100 years ago) |
Last Annual Report: | 09 Feb 2025 (a month ago) |
Organization Number: | 0056294 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40522 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 22216, LEXINGTON, KY 40522-2216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANNIE N. EDGE | Director |
SANDRA CLAY | Director |
ISABEL SCHMIDT | Director |
LAURA CLAY | Director |
MARY G. MORTON | Director |
JUDY OWENS | Director |
Linda House | Director |
PEGGY BARNES | Director |
Name | Role |
---|---|
ANNIE N. EDGE | Incorporator |
SANDRA CLAY | Incorporator |
ISABEL SCHMIDT | Incorporator |
LAURA CLAY | Incorporator |
MARY G. MORTON | Incorporator |
Name | Role |
---|---|
JUDY OWENS | President |
Name | Role |
---|---|
AMELIA WISNER | Secretary |
Name | Role |
---|---|
DEBORAH GRESHAM | Treasurer |
Name | Role |
---|---|
DEBORAH GRESHAM | Registered Agent |
Name | Action |
---|---|
THE WOMAN'S CLUB OF CENTRAL KENTUCKY | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-09 |
Annual Report | 2025-02-09 |
Annual Report | 2024-03-03 |
Annual Report Amendment | 2023-06-20 |
Principal Office Address Change | 2023-06-19 |
Annual Report Amendment | 2023-06-19 |
Annual Report | 2023-04-03 |
Annual Report | 2023-04-03 |
Registered Agent name/address change | 2023-02-02 |
Annual Report | 2022-06-25 |
Sources: Kentucky Secretary of State