Name: | THE PICADOME NEIGHBORHOOD ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Feb 1988 (37 years ago) |
Organization Date: | 24 Feb 1988 (37 years ago) |
Last Annual Report: | 16 May 2024 (10 months ago) |
Organization Number: | 0240465 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40533 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. 8125, LEXINGTON, KY 40533 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SANDRA W. SHAFER | Director |
RUTH RAMEY | Director |
PAM BLEVINS | Director |
KIM LACY | Director |
Darcy Frame | Director |
Chris Smigell | Director |
Chloe Ford | Director |
T. GERALD WARD | Director |
Name | Role |
---|---|
SANDRA W. SHAFER | Incorporator |
Name | Role |
---|---|
Melinda Ryles-Smith | President |
Name | Role |
---|---|
Katy Arnold | Secretary |
Name | Role |
---|---|
Lynne Flynn | Treasurer |
Name | Role |
---|---|
Kurt Zehnder | Vice President |
Lisa Chiffolo | Vice President |
Name | Role |
---|---|
MELINDA RYLES-SMITH | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Annual Report Amendment | 2023-08-11 |
Annual Report | 2023-04-10 |
Annual Report | 2022-04-15 |
Annual Report | 2021-05-20 |
Annual Report | 2020-02-15 |
Annual Report | 2019-05-24 |
Annual Report | 2018-05-31 |
Annual Report | 2017-05-04 |
Annual Report | 2016-06-29 |
Sources: Kentucky Secretary of State