LEXINGTON YOUTH SOCCER ASSOCIATION, INC.

Name: | LEXINGTON YOUTH SOCCER ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Feb 1977 (48 years ago) |
Organization Date: | 15 Feb 1977 (48 years ago) |
Last Annual Report: | 04 Feb 2025 (4 months ago) |
Organization Number: | 0078314 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40523 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 23481, LEXINGTON, KY 40523 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS DELBELO | Director |
Catherine Wells Bentley | Director |
Leslie Broussard | Director |
JARRETTE BRATHWAITE | Director |
FRANK KREMER | Director |
Chirs Teesdale | Director |
Name | Role |
---|---|
Leslie Broussard | Treasurer |
Name | Role |
---|---|
WILLIAM G. BURKE, JR. | Incorporator |
Name | Role |
---|---|
CATHERINE CARRICO | Registered Agent |
Name | Role |
---|---|
Catherine Wells Bentley | President |
Name | Status | Expiration Date |
---|---|---|
LEXFC | Inactive | 2023-08-08 |
LFC | Inactive | 2017-03-08 |
AMATEUR LEAGUE LEXINGTON | Inactive | 2017-03-08 |
A L L | Inactive | 2017-03-08 |
LEXINGTON FC | Inactive | 2017-03-08 |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-05-27 |
Registered Agent name/address change | 2024-05-27 |
Annual Report Amendment | 2023-07-20 |
Annual Report | 2023-05-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State