Search icon

LEXINGTON MEDICAL SOCIETY ALLIANCE, INC.

Company Details

Name: LEXINGTON MEDICAL SOCIETY ALLIANCE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 27 Jan 1972 (53 years ago)
Last Annual Report: 01 Mar 2021 (4 years ago)
Organization Number: 0141349
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2628 WILHITE CT., STE 201, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
S. C. KINKEAD, JR. Registered Agent

Incorporator

Name Role
MRS. JOHN R. COLE Incorporator
MRS. GEORGE HYDE Incorporator
JAMES S. RICH Incorporator

Director

Name Role
MRS. JOHN R. COLE Director
Cheryl Broster Director
Vicki Kirn Director
Tracy Francis Director
MRS. GORDON HYDE Director
MRS. WILLIAM ELLIS Director
MRS. JAMES S. RICH Director
MRS. PETER BOSOMWORTH Director

Treasurer

Name Role
Audra Ewing Treasurer

Secretary

Name Role
Patricia Pellegrini Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001141 Exempt Organization Inactive - - - - Lexington, FAYETTE, KY

Former Company Names

Name Action
LEXINGTON MEDICAL SOCIETY AUXILIARY, INC. Old Name
FAYETTE COUNTY MEDICAL AUXILIARY, INC. Old Name
FUND RAISING CORPORATION OF THE FAYETTE COUNTY MEDICAL AUXILIARY, INC. Old Name
THE FUND RAISING CORPORATION OF THE WOMAN'S AUXILIARY TO THE FAYETTE COUNTY MEDICAL SOCIETY Old Name

Filings

Name File Date
Dissolution 2022-02-28
Annual Report 2021-03-01
Annual Report 2020-02-10
Annual Report 2019-02-20
Annual Report 2018-03-01
Annual Report 2017-05-02
Annual Report 2016-06-25
Annual Report 2015-06-30
Annual Report 2014-06-18
Annual Report 2013-05-08

Sources: Kentucky Secretary of State