Search icon

LEXINGTON FRIENDS MEETING, INC.

Company Details

Name: LEXINGTON FRIENDS MEETING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Sep 1989 (36 years ago)
Organization Date: 13 Sep 1989 (36 years ago)
Last Annual Report: 18 May 2024 (a year ago)
Organization Number: 0263122
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 649 PRICE AVE., LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Treasurer

Name Role
Jason Swank Treasurer

President

Name Role
Peter Hardy President

Vice President

Name Role
Johanna Badagliacca Vice President

Director

Name Role
Elizabeth Neale Director
Ben Griffith Director
Claire Carpenter Director
GEOFFREY M. YOUNG Director
MARYRHEA MORELOCK Director
LLOYD ANN GREY Director
STEVE OLSHEWSKY Director

Registered Agent

Name Role
BEN GRIFFITH Registered Agent

Secretary

Name Role
Gail Koehler Secretary

Incorporator

Name Role
GEOFFREY M. YOUNG Incorporator

Filings

Name File Date
Annual Report 2024-05-18
Principal Office Address Change 2023-04-02
Annual Report 2023-04-02
Annual Report 2022-03-03
Annual Report 2021-01-19
Annual Report 2020-02-17
Annual Report 2019-05-28
Annual Report 2018-05-13
Annual Report 2017-05-18
Annual Report 2016-03-26

Sources: Kentucky Secretary of State