Name: | NEWCOMERS & FRIENDS OF LEXINGTON, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Feb 1976 (49 years ago) |
Organization Date: | 24 Feb 1976 (49 years ago) |
Last Annual Report: | 18 May 2024 (a year ago) |
Organization Number: | 0063170 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | SALLY TOWNER, 3529 Doral Place, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jamie Williams | President |
Name | Role |
---|---|
Leslie Gersten | Secretary |
Name | Role |
---|---|
Gail Waller | Treasurer |
Name | Role |
---|---|
Anne Peschke | Officer |
Name | Role |
---|---|
Susan Swieterman | Director |
Jan Hanley | Director |
Kathy Shafer | Director |
Elizabeth King | Director |
Kate Brinkley | Director |
Brenda McDonald | Director |
Cheryl Feigel | Director |
Heidi Elchuk | Director |
Pam Carney | Director |
NANCY WALLACE | Director |
Name | Role |
---|---|
RAE ANN EASTWOOD | Incorporator |
Name | Role |
---|---|
Gail Waller | Registered Agent |
Name | Action |
---|---|
NEWCOMERS CLUB OF LEXINGTON, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-18 |
Registered Agent name/address change | 2023-07-17 |
Annual Report Amendment | 2023-07-17 |
Principal Office Address Change | 2023-07-17 |
Annual Report | 2023-04-05 |
Sources: Kentucky Secretary of State