Search icon

FIBER GUILD OF LEXINGTON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIBER GUILD OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Mar 1980 (45 years ago)
Organization Date: 04 Mar 1980 (45 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0144963
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 168 LINCOLN AVE., LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Director

Name Role
KARLA GINTER GUYER Director
JANET GEISSLER Director
JO MINK Director
JUDY BOLLUM Director
MARY BIRENBAUM Director
JoAnn Czekalski Director
Tonya Vance Director
Constance Grayson Director
Cathy Vigor Director

Incorporator

Name Role
DAN D. BROCK, JR. Incorporator

Registered Agent

Name Role
DAN D. BROCK, JR. Registered Agent

President

Name Role
Christine Levitt President

Secretary

Name Role
Karen Riggins Secretary

Treasurer

Name Role
Rosemary Harney Treasurer

Vice President

Name Role
Gena Mark Vice President

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-02-02
Annual Report 2022-04-14
Principal Office Address Change 2022-04-14

Tax Exempt

Employer Identification Number (EIN) :
31-0994557
In Care Of Name:
% PHILIS ALVIC
Classification:
Scientific Organization
Ruling Date:
1981-08
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State