Name: | NORTH ELIZABETH STREET NEIGHBORHOOD ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
Organization Date: | 12 Jan 1988 (37 years ago) |
Last Annual Report: | 03 May 2021 (4 years ago) |
Organization Number: | 0238659 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 131 UNIVERSITY AVE., LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RUTH BAILEY MOSLEY | Director |
HAROLD TATE | Director |
WELDON HUNT, JR. | Director |
Charlotte Boone | Director |
Molly Davis | Director |
Shannon Kelly | Director |
Name | Role |
---|---|
RUTH BAILEY MOSLEY | Incorporator |
HAROLD TATE | Incorporator |
WELDON HUNT, JR. | Incorporator |
Name | Role |
---|---|
Robert Kelly | President |
Name | Role |
---|---|
Shannon Kelly | Secretary |
Name | Role |
---|---|
Robert Kelly | Treasurer |
Name | Role |
---|---|
Deborah Kelly | Vice President |
Name | Role |
---|---|
ROBERT L. KELLY | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Sixty Day Notice Return | 2022-09-29 |
Annual Report | 2021-05-03 |
Annual Report | 2020-06-09 |
Annual Report | 2019-06-17 |
Annual Report | 2018-05-30 |
Annual Report | 2017-05-21 |
Annual Report | 2016-06-01 |
Annual Report | 2015-06-17 |
Annual Report | 2014-05-28 |
Sources: Kentucky Secretary of State