Search icon

LEXINGTON KENNEL CLUB, INC.

Company Details

Name: LEXINGTON KENNEL CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Aug 1986 (39 years ago)
Organization Date: 19 Aug 1986 (39 years ago)
Last Annual Report: 26 Apr 2024 (a year ago)
Organization Number: 0218552
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40524
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 24507, LEXINGTON, KY 40524-4507
Place of Formation: KENTUCKY

Director

Name Role
BARBARA APOLLOS Director
LAURA CARPENTER Director
BARBARA PEPPIN Director
TONJA HARDING Director
KAREN WINN Director
. Director
WILLIAM ZACHARY CRUMP Director
WILLIAM RENNER Director

Incorporator

Name Role
WILLIAM RENNER Incorporator

Vice President

Name Role
BONNIE MASSIE Vice President

Secretary

Name Role
FELICE PORTER Secretary
KATHY GARCIA Secretary

Treasurer

Name Role
LEAH BELT Treasurer

Registered Agent

Name Role
FELICE PORTER Registered Agent

President

Name Role
JANET RIVERS President

Assumed Names

Name Status Expiration Date
BLUEGRASS CLASSIC DOG SHOWS Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-04-26
Annual Report 2023-06-06
Annual Report Amendment 2022-09-18
Annual Report 2022-06-22
Annual Report 2021-06-23

Tax Exempt

Employer Identification Number (EIN) :
61-1127457
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
1988-04

Sources: Kentucky Secretary of State