Name: | LEXINGTON-FAYETTE URBAN COUNTY GOVERNMENT PUBLIC LIBRARY CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Mar 1985 (40 years ago) |
Organization Date: | 28 Mar 1985 (40 years ago) |
Last Annual Report: | 23 May 2024 (a year ago) |
Organization Number: | 0199777 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Large (100+) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | LFUGG - DEPT. OF FINANCE, ATTN: FINANCE COMMISSIONER, DEPT. OF FINANCE, 200 E. MAIN STREET, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Linda Gorton | President |
Name | Role |
---|---|
Dan Wu | Vice President |
Name | Role |
---|---|
Erin Hensley | Secretary |
Name | Role |
---|---|
Vacant Vacant | Treasurer |
Name | Role |
---|---|
Linda Gorton, Mayor | Director |
Dan Wu, Vice Mayor | Director |
Erin Hensley, Finance Commissioner At Large Member | Director |
Ralph Coldiron, Lib Representative 1 | Director |
Lynda Bebrowsky, Lib Representative 2 | Director |
SCOTTY BAESLER | Director |
PAM MILLER | Director |
FRANCES LAMASON | Director |
JOSEPH H. MILLER | Director |
ROBERT L. WARREN | Director |
Name | Role |
---|---|
ASHLEY LAWRENCE-SIMPSON | Registered Agent |
Name | Role |
---|---|
SCOTTY BAESLER | Incorporator |
FRANCES LAMASON | Incorporator |
Name | File Date |
---|---|
Dissolution | 2024-07-19 |
Annual Report Amendment | 2024-05-23 |
Annual Report | 2024-03-28 |
Annual Report | 2023-06-26 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2021-03-30 |
Principal Office Address Change | 2021-03-30 |
Annual Report | 2021-03-30 |
Annual Report | 2020-02-27 |
Annual Report | 2019-08-19 |
Sources: Kentucky Secretary of State