Search icon

KENTUCKY WORLD TRADE CENTER, INC.

Company Details

Name: KENTUCKY WORLD TRADE CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Feb 1989 (36 years ago)
Organization Date: 02 Feb 1989 (36 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0254184
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 824 BULL LEA RUN, SUITE 233, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
Omar Ayyash Registered Agent

Officer

Name Role
Parashar Joshi Officer

President

Name Role
Omar N Ayyash President

Director

Name Role
Robert Brown Director
Tim Hughes Director
Steve Marks Director
MAYOR SCOTTY BAESLER Director
HON. TERRY SELLARS Director
KENNETH CURRENT Director
DR. A. D. ALBRIGHT Director

Incorporator

Name Role
MAYOR SCOTTY BAESLER Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611162539
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Former Company Names

Name Action
KENTUCKY WORLD TRADE CENTER LEXINGTON, INC. Old Name

Assumed Names

Name Status Expiration Date
WORLD TRADE CENTER KENTUCKY Inactive 2016-08-17

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-12
Registered Agent name/address change 2024-03-12
Registered Agent name/address change 2023-06-14
Agent Resignation 2023-04-25

Sources: Kentucky Secretary of State