Name: | THE FAYETTE COUNTY MEDICAL SOCIETY AUXILIARY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
Organization Date: | 23 Jan 1956 (69 years ago) |
Last Annual Report: | 09 Oct 1992 (32 years ago) |
Organization Number: | 0069026 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2628 WILHITE DR., STE. 201, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MR. SIDNEY KINKEAD, JR. | Registered Agent |
Name | Role |
---|---|
MRS. T. J. OVERSTREET | Director |
MRS. DAVID HULL | Director |
MRS. MARION G. BROWN | Director |
MRS. JOHN PREWITT | Director |
MRS. CARL FRIESEN | Director |
Name | Role |
---|---|
MRS. T. JEFFERSON OVERST | Incorporator |
MRS. MARUCIE KAUFMANN | Incorporator |
MRS. MARION G. BROWN | Incorporator |
MRS. C. EDWARD RANKIN | Incorporator |
MRS. MAURICE KAUFMANN | Incorporator |
MRS. CARL FRIESEN | Incorporator |
Name | Action |
---|---|
THE WOMAN'S AUXILIARY TO THE FAYETTE COUNTY MEDICAL SOCIETY, A CORPORATION | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1993-11-02 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sixty Day Notice Return | 1990-09-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Letters | 1977-06-19 |
Statement of Change | 1976-08-10 |
Amendment | 1976-05-10 |
Sources: Kentucky Secretary of State