Search icon

LEXINGTON-SC, INC.

Company Details

Name: LEXINGTON-SC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jun 1983 (42 years ago)
Organization Date: 03 Jun 1983 (42 years ago)
Last Annual Report: 06 Jun 2007 (18 years ago)
Organization Number: 0178482
Principal Office: HEALTHSOUTH TAX DEPT., PO BOX 380546, BIRMINGHAM, AL 35238
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Brian Menke Vice President
JAMES P MCANDREWS III Vice President

Secretary

Name Role
JOHN P WHITTINGTON Secretary

Treasurer

Name Role
JOHN WORKMAN Treasurer

Assistant Secretary

Name Role
JODY B MARTIN Assistant Secretary

Director

Name Role
Jay Grinney Director
MICHAEL D SNOW Director
JOHN P WHITTINGTON Director
ANDREW W. MILLER Director
JOEL C. GORDON Director
LUCIUS E. BURCH, III Director

Incorporator

Name Role
L. A. CANCRO Incorporator
A. E. SUAREZ Incorporator
JERRY I. DAWSON Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Jay Grinney President

Assumed Names

Name Status Expiration Date
LEXINGTON-SC PARTNERS, LTD. Inactive 2003-07-15

Filings

Name File Date
Articles of Merger 2007-06-26
Annual Report 2007-06-06
Annual Report 2006-06-14
Annual Report 2005-06-20
Annual Report 2004-07-09
Annual Report 2003-10-27
Annual Report 2002-10-20
Annual Report 2001-09-11
Annual Report 2000-05-25
Annual Report 1999-08-17

Sources: Kentucky Secretary of State