Search icon

LEXINGTON-FAYETTE URBAN COUNTY GOVERNMENT PUBLIC LIBRARY CORPORATION

Company Details

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

President

Name Role
Linda Gorton President

Vice President

Name Role
Dan Wu Vice President

Secretary

Name Role
Erin Hensley Secretary

Treasurer

Name Role
Vacant Vacant Treasurer

Director

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

Registered Agent

Name Role
ASHLEY LAWRENCE-SIMPSON Registered Agent

Incorporator

Name Role
SCOTTY BAESLER Incorporator
FRANCES LAMASON Incorporator

Filings

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