Name: | LEXINGTON ADVERTISING CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Oct 1950 (75 years ago) |
Organization Date: | 05 Oct 1950 (75 years ago) |
Last Annual Report: | 17 May 2024 (a year ago) |
Organization Number: | 0087997 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40588 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | BOX 1815, LEXINGTON, KY 40588 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Greg Potts | Treasurer |
Name | Role |
---|---|
Jen Bryant | Vice President |
Name | Role |
---|---|
Grace Bandy | Director |
MRS. WANDA BOYD | Director |
C. O. CARLSON | Director |
RUSSELL SCOFIELD | Director |
HAROLD TATUM | Director |
Nic Moore | Director |
Taylor Phillips | Director |
VICTOR R. PORTMAN | Director |
Name | Role |
---|---|
Joanne Underwood | President |
Name | Role |
---|---|
Greg Potts | Secretary |
Name | Role |
---|---|
ERBERT EADES | Incorporator |
I. L. VONDERHEIDE | Incorporator |
JEFF COLE | Incorporator |
MRS. DOROTHY CARLSON | Incorporator |
Name | Role |
---|---|
GREG POTTS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
AAF LEXINGTON | Inactive | 2015-11-18 |
Name | File Date |
---|---|
Annual Report | 2024-05-17 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-25 |
Registered Agent name/address change | 2021-06-23 |
Sources: Kentucky Secretary of State