Search icon

NAMI LEXINGTON (KY), INC.

Company Details

Name: NAMI LEXINGTON (KY), INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Mar 1985 (40 years ago)
Organization Date: 04 Mar 1985 (40 years ago)
Last Annual Report: 14 Feb 2025 (2 months ago)
Organization Number: 0198825
Industry: Social Services
Number of Employees: Medium (20-99)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: C/O PHILL GUNNING, NAMI LEXINGTON, (KY) INC., 498 GEORGETOWN ST, SUITE 100, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Director

Name Role
DON M. SOULE Director
WILLIAM I. GOODWIN Director
MARIAN SOULE Director
Jennifer Giles Director
Rebecca Asher Director
Fareesh Kanga Director
KATHLEEN WHIPPLE Director
Sheila Albright Director
Donald Crowe Director
John Landon Director

President

Name Role
Cindy Faulkner President

Registered Agent

Name Role
PHILL GUNNING Registered Agent

Secretary

Name Role
Leslie Reed Secretary

Treasurer

Name Role
Jessica Heavrin Treasurer

Vice President

Name Role
Francis Howard Vice President

Incorporator

Name Role
MARIAN SOULE Incorporator
J. T. CIARAVINO Incorporator
WILLIAM I. GOODWIN Incorporator
KATHLEEN WHIPPLE Incorporator
DON M. SOULE Incorporator

Former Company Names

Name Action
BLUEGRASS ALLIANCE FOR THE MENTALLY ILL, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-02-28
Annual Report 2023-06-02
Annual Report 2022-06-30
Annual Report 2021-06-16
Annual Report 2020-03-19
Annual Report 2019-04-30
Annual Report 2018-04-20
Annual Report 2017-04-19
Principal Office Address Change 2017-04-19

Sources: Kentucky Secretary of State