Search icon

NEWCOMERS & FRIENDS OF LEXINGTON, INC.

Company Details

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

President

Name Role
Jamie Williams President

Secretary

Name Role
Leslie Gersten Secretary

Treasurer

Name Role
Gail Waller Treasurer

Officer

Name Role
Anne Peschke Officer

Director

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

Incorporator

Name Role
RAE ANN EASTWOOD Incorporator

Registered Agent

Name Role
Gail Waller Registered Agent

Former Company Names

Name Action
NEWCOMERS CLUB OF LEXINGTON, INC. Old Name

Filings

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