Name: | OPTIMIST CLUB OF LEXINGTON, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Feb 1947 (78 years ago) |
Organization Date: | 24 Feb 1947 (78 years ago) |
Last Annual Report: | 09 Sep 2012 (13 years ago) |
Organization Number: | 0113428 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 401 WEST MAIN STREET, SUITE 313, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL L ADES | Vice President |
Name | Role |
---|---|
MICHAEL L ADES | Director |
CHARLES J LISLE | Director |
JAMES TURNER | Director |
Name | Role |
---|---|
FLOYD FAIRMAN | Incorporator |
NATHAN ELLIOTT, JR. | Incorporator |
LAURIE BLAKELY | Incorporator |
BALLARD WOOD | Incorporator |
Name | Role |
---|---|
CHARLES J LISLE | President |
Name | Role |
---|---|
CHARLES J. LISLE | Registered Agent |
Name | Role |
---|---|
JAMES TURNER | Secretary |
Name | File Date |
---|---|
Administrative Dissolution Return | 2013-10-18 |
Administrative Dissolution | 2013-09-28 |
Sixty Day Notice Return | 2013-08-14 |
Annual Report | 2012-09-09 |
Annual Report | 2011-08-31 |
Annual Report | 2010-11-01 |
Annual Report | 2009-11-02 |
Annual Report | 2008-10-31 |
Annual Report | 2007-10-31 |
Annual Report | 2006-10-31 |
Sources: Kentucky Secretary of State