Name: | LAKEWOOD NEIGHBORHOOD ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Jun 1989 (36 years ago) |
Organization Date: | 05 Jun 1989 (36 years ago) |
Last Annual Report: | 23 Jun 2005 (20 years ago) |
Organization Number: | 0259343 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1775 MOORELAND DR., LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LUTHER CALDWELL | Registered Agent |
Name | Role |
---|---|
Luther B Caldwell | Vice President |
Name | Role |
---|---|
Carol Matthews | Secretary |
Name | Role |
---|---|
David L Morgan | Director |
Edwin Paulson | Director |
Alan Leake | Director |
Stephen G Edelstein M.D. | Director |
LUTHER CALDWELL | Director |
JOY MCROBERTS | Director |
TOM MERRITT | Director |
GIL FRIEDELL | Director |
ANNE LEIGH | Director |
Name | Role |
---|---|
Kimberly Garmer | Treasurer |
Name | Role |
---|---|
LUTHER CALDWELL | Incorporator |
JOY MCROBERTS | Incorporator |
TOM MERRITT | Incorporator |
GIL FRIEDELL | Incorporator |
ANNE LEIGH | Incorporator |
Name | Role |
---|---|
Thomas E Merritt | President |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-06-23 |
Annual Report | 2003-10-27 |
Annual Report | 2002-08-27 |
Annual Report | 2001-09-13 |
Annual Report | 2000-05-09 |
Annual Report | 1999-07-16 |
Annual Report | 1998-05-11 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State