MEADOWTHORPE NEIGHBORHOOD ASSOCIATION, INC.

Name: | MEADOWTHORPE NEIGHBORHOOD ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Oct 1985 (40 years ago) |
Organization Date: | 23 Oct 1985 (40 years ago) |
Last Annual Report: | 16 Feb 2024 (a year ago) |
Organization Number: | 0207453 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 333 LARCH LANE, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES CAPILLO | Registered Agent |
Name | Role |
---|---|
Ian Lawrence Cooke | Treasurer |
Name | Role |
---|---|
LOUIE MACK | Incorporator |
GEORGE F. FRITZ | Incorporator |
MAUDE DRYDEN | Incorporator |
KATHRYN D. THORNTON | Incorporator |
Name | Role |
---|---|
Ken Miller | President |
Name | Role |
---|---|
Nora Warman | Secretary |
Name | Role |
---|---|
Gabe Hensley | Vice President |
Name | Role |
---|---|
JIM STONE | Director |
WILLIAM ANDREWS | Director |
James Capillo | Director |
LOUIE MACK | Director |
GEORGE F. FRITZ | Director |
MAUDE DRYDEN | Director |
EDNA M. MONROE | Director |
MISSIE L. LYNCH | Director |
Name | File Date |
---|---|
Annual Report | 2024-02-16 |
Annual Report | 2023-01-13 |
Annual Report | 2022-02-01 |
Annual Report | 2021-03-01 |
Annual Report | 2020-02-12 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State