Search icon

COMMUNITY RELATIONS BOARD OF FEDERAL CORRECTIONAL INSTITUTION, LEXINGTON, INC.

Company Details

Name: COMMUNITY RELATIONS BOARD OF FEDERAL CORRECTIONAL INSTITUTION, LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Apr 1990 (35 years ago)
Organization Date: 18 Apr 1990 (35 years ago)
Last Annual Report: 26 Feb 2025 (17 days ago)
Organization Number: 0271840
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: %WESLEY F ROSS, 1749 BAHAMA ROAD, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Director

Name Role
WESLEY F. ROSS Director
PATRICIA FOLEY Director
SALLY LEUKEFELD Director
MIRANDA HARVEY Director
CARL ALMGREN Director
JULIUS BERRY Director
SALLY K. BRADFORD Director
BRIAN GARDNER Director
ANNE T. GORMAN Director

Incorporator

Name Role
BRIAN C. GARDNER Incorporator

President

Name Role
SALLY LEUKEFELD President

Secretary

Name Role
MIRANDA HARVEY Secretary

Vice President

Name Role
PATRICIA FOLEY Vice President

Treasurer

Name Role
WESLEY ROSS Treasurer

Registered Agent

Name Role
WESLEY F. ROSS Registered Agent

Assumed Names

Name Status Expiration Date
COMMUNITY RELATIONS BOARD Inactive -

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-03-06
Annual Report 2023-03-15
Annual Report 2022-03-06
Annual Report 2021-03-13
Annual Report 2020-03-05
Annual Report 2019-05-05
Annual Report 2018-06-20
Annual Report 2017-05-01
Annual Report 2016-03-16

Sources: Kentucky Secretary of State