Name: | LAFAYETTE ALUMNI ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Dec 1989 (35 years ago) |
Organization Date: | 28 Dec 1989 (35 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0267162 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40522 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 21753, LEXINGTON, KY 40522 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARY ANN BURDETTE | Incorporator |
Name | Role |
---|---|
Patricia Ritchey | Registered Agent |
Name | Role |
---|---|
Jason Rothmond | President |
Name | Role |
---|---|
Patricia Ritchey | Secretary |
Name | Role |
---|---|
Alan Finch | Vice President |
Name | Role |
---|---|
Beth White | Treasurer |
Name | Role |
---|---|
Fred Baumann | Director |
Marsha Bordas | Director |
Tom Ashford | Director |
Steve Rardin | Director |
MARY ANN BURDETTE | Director |
JASON TAYLOR | Director |
JULIAN BEARD | Director |
KAREN CARTER | Director |
JIM WILSON | Director |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report Amendment | 2024-08-23 |
Registered Agent name/address change | 2024-08-23 |
Annual Report Amendment | 2024-08-22 |
Annual Report | 2024-02-22 |
Annual Report | 2023-03-22 |
Annual Report Amendment | 2022-07-27 |
Annual Report | 2022-02-16 |
Annual Report | 2021-02-12 |
Annual Report | 2020-04-22 |
Sources: Kentucky Secretary of State