Search icon

FAYETTE COUNTY BAR ASSOCIATION, INC.

Company Details

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

Secretary

Name Role
Langdon Worley Secretary

Director

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

Registered Agent

Name Role
DANA ARNOLD Registered Agent

Incorporator

Name Role
LESLIE PATTERSON VOSE Incorporator

Treasurer

Name Role
Alexander Garcia Treasurer

Vice President

Name Role
Matthew Parsons Vice President

President

Name Role
Elizabeth Combs President

Officer

Name Role
Craig McCloud Officer

Form 5500 Series

Employer Identification Number (EIN):
237090276
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

Filings

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

Tax Exempt

Employer Identification Number (EIN) :
23-7090276
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1971-07

Sources: Kentucky Secretary of State