Name: | LEXINGTON EMMAUS COMMUNITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 27 Jan 1987 (38 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 |
Sources: Kentucky Secretary of State