Name: | FAYETTE COUNTY BAR ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 25 Jan 1990 (35 years ago) |
Last Annual Report: | 16 Aug 2024 (10 months ago) |
Organization Number: | 0268353 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 110 W. Vine St. Ste. 415, Lexington, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Langdon Worley | Secretary |
Name | Role |
---|---|
Andrew Yocum | Director |
Kyle Melloan | Director |
Mary Patton | Director |
Courtney Samford | Director |
Cassandra Carter | Director |
Matthew Boggs | Director |
Anna Fletcher | Director |
Chris Lewis | Director |
Mindy Barfield | Director |
Alison Zeitlin | Director |
Name | Role |
---|---|
DANA ARNOLD | Registered Agent |
Name | Role |
---|---|
LESLIE PATTERSON VOSE | Incorporator |
Name | Role |
---|---|
Alexander Garcia | Treasurer |
Name | Role |
---|---|
Matthew Parsons | Vice President |
Name | Role |
---|---|
Elizabeth Combs | President |
Name | Role |
---|---|
Craig McCloud | Officer |
Name | File Date |
---|---|
Annual Report | 2024-08-16 |
Registered Agent name/address change | 2023-05-03 |
Annual Report | 2023-05-03 |
Principal Office Address Change | 2023-05-03 |
Annual Report | 2022-05-16 |
Sources: Kentucky Secretary of State