Search icon

SPRINGS MOTEL OF LEXINGTON, INC.

Company Details

Name: SPRINGS MOTEL OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Aug 1990 (35 years ago)
Organization Date: 30 Aug 1990 (35 years ago)
Last Annual Report: 04 Mar 2025 (a month ago)
Organization Number: 0276852
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 829 National Ave, Ste. 100, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 45000

Secretary

Name Role
Rachael Ferguson Secretary

Treasurer

Name Role
Rachael Ferguson Treasurer

Director

Name Role
Rebecca Jill Ferguson Director
Rachael Ferguson Director
Cynthia Mulvihill Director

President

Name Role
Cynthia Mulvihill President

Incorporator

Name Role
GARY L. STAGE Incorporator

Registered Agent

Name Role
CYNTHIA MULVIHILL Registered Agent

Vice President

Name Role
Rebecca Jill Ferguson Vice President

Assumed Names

Name Status Expiration Date
CYPRESS SPRINGS Inactive 2023-09-23
THE SPRINGS INN Inactive 2013-07-15

Filings

Name File Date
Annual Report 2025-03-04
Principal Office Address Change 2024-02-29
Registered Agent name/address change 2024-02-29
Annual Report 2024-02-29
Annual Report 2023-03-21
Registered Agent name/address change 2023-03-21
Registered Agent name/address change 2023-03-21
Annual Report 2023-03-21
Annual Report 2022-03-08
Annual Report 2021-02-15

Sources: Kentucky Secretary of State