Name: | LEXINGTON-FAYETTE URBAN COUNTY GOVERNMENT DETENTION CENTER CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Aug 1973 (52 years ago) |
Organization Date: | 23 Aug 1973 (52 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Organization Number: | 0143876 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Large (100+) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | LEXINGTON-FAYETTE URBAN COUNTY GOVERNMENT, ATTN: FINANCE COMMISSIONER, 200 E. MAIN STREET, DEPT. OF FINANCE (3RD FLOOR), LEXINGTON, LEXINGTON, KY 40507-1310 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
E. LAWSON KING | Director |
J. D. REEVES | Director |
BEN P. BRANSOM | Director |
H. A. SMITH | Director |
LINDA GORTON | Director |
KEN ARMSTRONG | Director |
ERIN HENSLEY | Director |
KACY ALLEN-BRYANT | Director |
ANGELA EVANS | Director |
LEONARD HUNT | Director |
Name | Role |
---|---|
LINDA GORTON | President |
Name | Role |
---|---|
ERIN HENSLEY | Secretary |
Name | Role |
---|---|
ERIN HENSLEY | Treasurer |
Name | Role |
---|---|
E. LAWSON KING | Incorporator |
J. D. REEVES | Incorporator |
BEN P. BRANSOM | Incorporator |
H. A. SMITH | Incorporator |
LEONARD SMITH | Incorporator |
Name | Role |
---|---|
ASHLEY LAWRENCE-SIMPSON | Registered Agent |
Name | Action |
---|---|
FAYETTE COUNTY DETENTION CENTER CORPORATION | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-28 |
Annual Report | 2023-03-24 |
Annual Report | 2022-03-16 |
Registered Agent name/address change | 2021-03-30 |
Annual Report | 2021-03-30 |
Annual Report | 2020-02-26 |
Principal Office Address Change | 2020-02-26 |
Annual Report | 2019-08-19 |
Annual Report | 2018-06-13 |
Sources: Kentucky Secretary of State