Search icon

LEXINGTON-FAYETTE URBAN COUNTY GOVERNMENT PUBLIC PARKING CORPORATION

Company Details

Name: LEXINGTON-FAYETTE URBAN COUNTY GOVERNMENT PUBLIC PARKING CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 May 1984 (41 years ago)
Organization Date: 23 May 1984 (41 years ago)
Last Annual Report: 28 Jun 2017 (8 years ago)
Organization Number: 0189909
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 162 EAST MAIN STREET, SUITE 212, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Director

Name Role
TERRY SELLARS Director
KENTON BALL Director
PATRICIA FEATHERSTON Director
CORDELIA HARBUT Director
WAYNE MASTERMAN Director
WILLIAM O'MARA Director
SCOTTY BAESLER Director
PAM MILLER Director
BETTY P. UNSELD Director
JAMES H. FRAZIER, III Director

Chairman

Name Role
JAMES H. FRAZIER, III Chairman

Registered Agent

Name Role
GARY A. MEANS Registered Agent

Vice Chairman

Name Role
KENTON BALL Vice Chairman

Treasurer

Name Role
PATRICIA FEATHERSTON Treasurer

Secretary

Name Role
CORDELIA HARBUT Secretary

Executive

Name Role
GARY MEANS Executive

Clerk

Name Role
KARA PEARSON Clerk

Incorporator

Name Role
SCOTTY BAESLER Incorporator

Filings

Name File Date
Dissolution 2018-01-19
Annual Report 2017-06-28
Registered Agent name/address change 2016-04-21
Annual Report 2016-04-21
Principal Office Address Change 2016-04-21
Annual Report 2015-03-31
Annual Report 2014-06-26
Annual Report 2013-03-20
Annual Report 2012-08-15
Annual Report 2011-06-20

Sources: Kentucky Secretary of State