LEXINGTON EMMAUS COMMUNITY, INC.
| Name: | LEXINGTON EMMAUS COMMUNITY, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Active |
| Standing: | Good |
| Profit or Non-Profit: | Non-profit |
| Organization Date: | 27 Jan 1987 (39 years ago) |
| Last Annual Report: | 22 May 2024 (a year ago) |
| Organization Number: | 0224942 |
| Industry: | Miscellaneous Services |
| Number of Employees: | Small (0-19) |
| ZIP code: | 40523 |
| City: | Lexington |
| Primary County: | Fayette County |
| Principal Office: | P O BOX 23554, LEXINGTON, KY 40523 |
| Place of Formation: | KENTUCKY |
| Name | Role |
|---|---|
| Wallace Briggs | Registered Agent |
| Name | Role |
|---|---|
| Wallace Briggs | President |
| Name | Role |
|---|---|
| JIM TUNSTILL | Director |
| JIM RICE | Director |
| JIM COLEMAN | Director |
| BOB RAY | Director |
| BOB MOORE | Director |
| Rebecca Muñoz | Director |
| Douglas Butler | Director |
| Wallace Briggs | Director |
| Bob Coppings | Director |
| Name | Role |
|---|---|
| JIM TUNSTILL | Incorporator |
| Name | Role |
|---|---|
| Gail Wright | Secretary |
| Name | Role |
|---|---|
| Douglas Butler | Treasurer |
| Name | Role |
|---|---|
| Rebecca Muñoz | Vice President |
| Name | File Date |
|---|---|
| Annual Report | 2024-05-22 |
| Registered Agent name/address change | 2023-03-23 |
| Annual Report | 2023-03-23 |
| Annual Report | 2022-01-19 |
| Registered Agent name/address change | 2022-01-19 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State