Search icon

LEXINGTON-FAYETTE URBAN COUNTY GOVERNMENT PUBLIC FACILITIES CORPORATION

Company Details

Name: LEXINGTON-FAYETTE URBAN COUNTY GOVERNMENT PUBLIC FACILITIES CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Jul 1982 (43 years ago)
Organization Date: 12 Jul 1982 (43 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Organization Number: 0169806
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Large (100+)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: LFUCG, ATTN: FINANCE COMMISSIONER, 200 E. MAIN - FINANCE DEPT., LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
ASHLEY LAWRENCE-SIMPSON Registered Agent

President

Name Role
LINDA GORTON President

Secretary

Name Role
ERIN HENSLEY Secretary

Treasurer

Name Role
ERIN HENSLEY Treasurer

Vice President

Name Role
DAN WU Vice President

Director

Name Role
ERIN HENSLEY Director
LINDA GORTON Director
DAN WU Director
SCOTTY BAESLER Director
ANN E. ROSS Director
TERRY SELLARS Director

Incorporator

Name Role
SCOTTY BAESLER Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ4-1896 NQ4 Retail Malt Beverage Drink License Active 2024-09-04 2013-06-25 - 2025-08-31 469 Parkway Dr, Lexington, Fayette, KY 40504
Department of Alcoholic Beverage Control 034-NQ4-2388 NQ4 Retail Malt Beverage Drink License Active 2024-09-04 2013-06-25 - 2025-08-31 3725 Richmond Rd, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 034-NQ4-1895 NQ4 Retail Malt Beverage Drink License Active 2024-09-04 2013-06-25 - 2025-08-31 3403 Kearney Rd, Lexington, Fayette, KY 40511
Department of Alcoholic Beverage Control 034-NQ4-2979 NQ4 Retail Malt Beverage Drink License Active 2024-09-04 2014-05-09 - 2025-08-31 1400 Gainesway Dr, Lexington, Fayette, KY 40517

Former Company Names

Name Action
FAYETTE COUNTY IMPROVEMENT CORPORATION Merger
CITY OF LEXINGTON MUNICIPAL IMPROVEMENT CORPORATION Merger

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-28
Annual Report 2023-05-01
Annual Report 2022-03-07
Registered Agent name/address change 2021-03-23
Annual Report 2021-03-23
Annual Report 2020-02-26
Principal Office Address Change 2019-12-04
Annual Report Amendment 2019-12-04
Annual Report 2019-08-19

Sources: Kentucky Secretary of State