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 |
Name | Role |
---|---|
Omar Ayyash | Registered Agent |
Name | Role |
---|---|
Parashar Joshi | Officer |
Name | Role |
---|---|
Omar N Ayyash | President |
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 |
Name | Role |
---|---|
MAYOR SCOTTY BAESLER | Incorporator |
Name | Action |
---|---|
KENTUCKY WORLD TRADE CENTER LEXINGTON, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
WORLD TRADE CENTER KENTUCKY | Inactive | 2016-08-17 |
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