Search icon

ACTORS' GUILD OF LEXINGTON, INC.

Company Details

Name: ACTORS' GUILD OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 26 Apr 1985 (40 years ago)
Organization Date: 26 Apr 1985 (40 years ago)
Last Annual Report: 30 Jun 2015 (10 years ago)
Organization Number: 0200932
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 964, LEXINGTON, KY 40588-0964
Place of Formation: KENTUCKY

Director

Name Role
BARRY J. WILLIAMS Director
CAROL SPENCE Director
TIMOTHY W. SINEATH Director
Cheryl Taylor Director
Bob Singleton Director
Suraya Shalash Director
Jim Gleason Director

Incorporator

Name Role
BARRY J. WILLIAMS Incorporator
CAROL SPENCE Incorporator
TIMOTHY W. SINEATH Incorporator

Registered Agent

Name Role
JIM GLEASON Registered Agent

President

Name Role
Jim Gleason President

Secretary

Name Role
Cheryl Miller Secretary

Treasurer

Name Role
Suraya Shalash Treasurer

Vice President

Name Role
Bob Singleton Vice President

Filings

Name File Date
Administrative Dissolution 2016-10-01
Registered Agent name/address change 2015-06-30
Annual Report 2015-06-30
Principal Office Address Change 2015-06-30
Annual Report 2014-06-11
Annual Report 2013-06-28
Annual Report 2012-06-27
Registered Agent name/address change 2011-02-12
Annual Report Amendment 2011-02-12
Annual Report 2011-02-12

Sources: Kentucky Secretary of State