Search icon

LAFAYETTE ALUMNI ASSOCIATION, INC.

Company Details

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

Incorporator

Name Role
MARY ANN BURDETTE Incorporator

Registered Agent

Name Role
Patricia Ritchey Registered Agent

President

Name Role
Jason Rothmond President

Secretary

Name Role
Patricia Ritchey Secretary

Vice President

Name Role
Alan Finch Vice President

Treasurer

Name Role
Beth White Treasurer

Director

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

Filings

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