Search icon

NAVY LEAGUE OF THE UNITED STATES, CENTRAL KENTUCKY COUNCIL, INC.

Company Details

Name: NAVY LEAGUE OF THE UNITED STATES, CENTRAL KENTUCKY COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Nov 1988 (36 years ago)
Organization Date: 28 Nov 1988 (36 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0251314
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 613 AUTUMN LANE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Treasurer

Name Role
KEN DOUGHERTY Treasurer

Vice President

Name Role
SUSAN MAYFIELD Vice President
PHIL MORGAN Vice President

Secretary

Name Role
PHIL MORGAN Secretary

Director

Name Role
DOUG CARTER Director
BILL CLARK Director
MANER FERGUSON Director
IKE LAWENCE Director
DAVID RUMMLER Director
DAVID I. CARTER Director
DANIEL W. TERHUNE Director
JOHN R. HUTCHINGS, IV Director

Incorporator

Name Role
JOHN R. HUTCHINGS, IV Incorporator

President

Name Role
David Carter President

Registered Agent

Name Role
DAVID CARTER Registered Agent

Assumed Names

Name Status Expiration Date
NAVY LEAGUE OF THE UNITED STATES, CENTRAL KENTUCKY COUNCIL Inactive 2008-03-18

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-08-01
Annual Report Amendment 2023-05-24
Registered Agent name/address change 2023-05-09
Annual Report 2023-05-09
Annual Report 2022-03-15
Annual Report 2021-03-19
Principal Office Address Change 2021-03-19
Annual Report 2020-03-10
Annual Report 2019-04-19

Sources: Kentucky Secretary of State