Search icon

LEXINGTON HAVURAH, INC.

Company Details

Name: LEXINGTON HAVURAH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 12 Dec 1980 (44 years ago)
Organization Date: 12 Dec 1980 (44 years ago)
Last Annual Report: 20 May 2023 (2 years ago)
Organization Number: 0152132
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: C/O JEREMY POPKIN, 124 IDLE HOUR DR, 3176, BLENHEIM WAY, LEXINGTON, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Director

Name Role
EVELYN GELLER Director
DIANE BAZELL Director
KATHIE KROOT Director
PHIL BERGER Director
IRWIN COHEN Director
MERLE WEKSTEIN Director
CHARLOTTE BAER Director
DAVID WEKSTEIN Director

Incorporator

Name Role
JACK L. MILLER Incorporator

Treasurer

Name Role
FRANCINE CHASSEN-LOPEZ Treasurer

Registered Agent

Name Role
STEVEN SHEDLOFSKY Registered Agent

President

Name Role
JEREMY POPKIN President

Secretary

Name Role
STEVEN SHEDLOFSKY Secretary

Member

Name Role
BETH GOLDSTEIN Member

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-20
Annual Report 2022-06-28
Registered Agent name/address change 2022-06-28
Principal Office Address Change 2021-02-18
Annual Report 2021-02-18
Annual Report 2020-04-10
Annual Report 2019-05-22
Annual Report 2018-05-31
Annual Report 2017-06-24

Sources: Kentucky Secretary of State