Search icon

LEXINGTON-FAYETTE URBAN COUNTY GOVERNMENT DETENTION CENTER CORPORATION

Company Details

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

Director

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

President

Name Role
LINDA GORTON President

Secretary

Name Role
ERIN HENSLEY Secretary

Treasurer

Name Role
ERIN HENSLEY Treasurer

Incorporator

Name Role
E. LAWSON KING Incorporator
J. D. REEVES Incorporator
BEN P. BRANSOM Incorporator
H. A. SMITH Incorporator
LEONARD SMITH Incorporator

Registered Agent

Name Role
ASHLEY LAWRENCE-SIMPSON Registered Agent

Former Company Names

Name Action
FAYETTE COUNTY DETENTION CENTER CORPORATION Old Name

Filings

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