Search icon

GREATER LEXINGTON PARALEGAL ASSOCIATION, INC.

Company Details

Name: GREATER LEXINGTON PARALEGAL ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Jul 1980 (45 years ago)
Organization Date: 29 Jul 1980 (45 years ago)
Last Annual Report: 05 Mar 2025 (9 days ago)
Organization Number: 0148569
Industry: Legal Services
Number of Employees: Small (0-19)
Principal Office: P. O. BOX 574, LEXINGTON, KY 40586
Place of Formation: KENTUCKY

President

Name Role
Cheresa Crisp President

Director

Name Role
Cheresa Crisp Director
Kim Davis Director
Cynthia Duffy Director
Jessica Thompson Director
MS. REBECCA A. ROGERS Director
MS. KATHERINE DOUGLASS Director
MS. PATRICIA L. JOHNSON Director
MS. ALENE ROSS Director

Registered Agent

Name Role
GLENNA FUGAZZI Registered Agent

Secretary

Name Role
Kim Davis Secretary

Vice President

Name Role
Cynthia Duffy Vice President

Treasurer

Name Role
Jessica Thompson Treasurer

Incorporator

Name Role
PATRICIA L. JOHNSON Incorporator

Former Company Names

Name Action
LEXINGTON PARALEGAL ASSOCIATION, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-05
Registered Agent name/address change 2025-03-05
Annual Report 2024-04-14
Annual Report 2023-03-15
Annual Report 2022-03-04
Annual Report 2021-03-05
Annual Report 2020-05-21
Annual Report 2019-07-16
Registered Agent name/address change 2019-07-16
Annual Report 2018-04-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1265128 Corporation Unconditional Exemption PO BOX 574, LEXINGTON, KY, 40588-0574 1995-02
In Care of Name % HEATHER PURNELL
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name LEXINGTON PARALEGAL ASSOCIATION INC
EIN 61-1265128
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 574, Lexington, KY, 40588, US
Principal Officer's Name Cheresa Crisp
Principal Officer's Address 301 E Main Street Ste 800, Lexington, KY, 40507, US
Website URL www.lexingtonparalegals.com
Organization Name LEXINGTON PARALEGAL ASSOCIATION INC
EIN 61-1265128
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 574, Lexington, KY, 40588, US
Principal Officer's Name Jessica Villagaray
Principal Officer's Address 333 W Vine Street Suite 1500, Lexington, KY, 40507, US
Website URL www.lexingtonparalegals.com
Organization Name LEXINGTON PARALEGAL ASSOCIATION INC
EIN 61-1265128
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 574, Lexington, KY, 40588, US
Principal Officer's Name Jessica Villagaray
Principal Officer's Address 333 W Vine Street Suite 1500, Lexington, KY, 40507, US
Website URL LexingtonParalegals.com
Organization Name LEXINGTON PARALEGAL ASSOCIATION INC
EIN 61-1265128
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 574, Lexington, KY, 40588, US
Principal Officer's Name Heather Purnell
Principal Officer's Address PO Box 574, Lexington, KY, 40588, US
Organization Name LEXINGTON PARALEGAL ASSOCIATION INC
EIN 61-1265128
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 574, Lexington, KY, 40586, US
Principal Officer's Name Greater Lexington AS Melanie Sennet
Principal Officer's Address PO Box 574, Lexington, KY, 40586, US
Website URL Lexingtonparalegals.com
Organization Name LEXINGTON PARALEGAL ASSOCIATION INC
EIN 61-1265128
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 574, Lexington, KY, 40586, US
Principal Officer's Name Rebekah Walton
Principal Officer's Address PO Box 574, Lexington, KY, 40586, US
Organization Name LEXINGTON PARALEGAL ASSOCIATION INC
EIN 61-1265128
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 574 PO Box, Lexington, KY, 40586, US
Principal Officer's Name Rebekah Walton President
Principal Officer's Address 333 West Vine Street, Lexington, KY, 40507, US
Organization Name LEXINGTON PARALEGAL ASSOCIATION INC
EIN 61-1265128
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1750, Lexington, KY, 405881750, US
Principal Officer's Name Heather Purnell
Principal Officer's Address PO Box 1750, Lexington, KY, 405881750, US
Website URL www.lexingtonparalegals.com
Organization Name LEXINGTON PARALEGAL ASSOCIATION INC
EIN 61-1265128
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 574, Lexington, KY, 40588, US
Principal Officer's Name Heather Purnell
Principal Officer's Address PO Box 574, Lexington, KY, 40588, US
Website URL www.lexingtonparalegals.com
Organization Name LEXINGTON PARALEGAL ASSOCIATION INC
EIN 61-1265128
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 574, Lexington, KY, 405880574, US
Principal Officer's Name President
Principal Officer's Address PO Box 574, Lexington, KY, 405880574, US
Website URL www.lexingtonparalegals.com
Organization Name LEXINGTON PARALEGAL ASSOCIATION INC
EIN 61-1265128
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 574, Lexington, KY, 40588, US
Principal Officer's Name President
Principal Officer's Address PO Box 574, Lexington, KY, 40588, US
Website URL www.lexingtonparalegals.com
Organization Name LEXINGTON PARALEGAL ASSOCIATION INC
EIN 61-1265128
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 574, Lexington, KY, 40588, US
Principal Officer's Name Heather Purnell
Principal Officer's Address 200 North Upper Street, Lexington, KY, 40507, US
Website URL www.lexingtonparalegals.com
Organization Name LEXINGTON PARALEGAL ASSOCIATION INC
EIN 61-1265128
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 574, Lexington, KY, 40588, US
Principal Officer's Name Natalie Ward
Principal Officer's Address 250 West Main Street Suite 2800, Lexington, KY, 40507, US
Website URL www.lexingtonparalegals.com
Organization Name LEXINGTON PARALEGAL ASSOCIATION INC
EIN 61-1265128
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 574, Lexington, KY, 40588, US
Principal Officer's Name Lisha Stone
Principal Officer's Address 250 W Main Street Suite 2800, Lexington, KY, 40507, US
Website URL www.lexingtonparalegals.com

Sources: Kentucky Secretary of State