Search icon

LEXINGTON SPORTS CLUB, INC.

Company Details

Name: LEXINGTON SPORTS CLUB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Aug 1986 (39 years ago)
Organization Date: 27 Aug 1986 (39 years ago)
Last Annual Report: 21 Sep 1999 (26 years ago)
Organization Number: 0218816
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 250 W. MAIN ST., LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Ronald C Tritschler President

Registered Agent

Name Role
RONALD C. TRITSCHLER Registered Agent

Secretary

Name Role
Glenn A Hoskins Secretary

Treasurer

Name Role
Alan Ray Treasurer

Director

Name Role
R. DUDLEY WEBB Director
RONALD W. WEBB Director
JAMES L. ROSE Director

Incorporator

Name Role
GLENN A. HOSKINS Incorporator

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-10-13
Annual Report 1998-10-28
Reinstatement 1997-06-27
Statement of Change 1997-06-27
Administrative Dissolution Return 1989-11-10
Administrative Dissolution 1989-11-10
Sixty Day Notice Return 1989-09-01
Sixty Day Notice Return 1989-09-01
Sixty Day Notice 1989-09-01

Sources: Kentucky Secretary of State