Search icon

SOUTHEAST LEXINGTON JUNIOR PRO, INC.

Company Details

Name: SOUTHEAST LEXINGTON JUNIOR PRO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
Organization Date: 31 Jan 1992 (33 years ago)
Last Annual Report: 16 May 2001 (24 years ago)
Organization Number: 0296202
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: %JEFF CRAYCRAFT, 132 TABOR LAKE DR, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Secretary

Name Role
Michelle Bayer Secretary

Director

Name Role
David Smart Director
Tim Matthews Director
Stephen Hillenmeyer Director
Ed Rudd Director
BILL MERRITT Director
LARRY WELLS Director
BOBBY FRANKLIN Director
SAM SMITH Director
WAYNE HUMSTON Director
Tom Hatfield Director

Vice President

Name Role
Tim Matthews Vice President

Treasurer

Name Role
Jeff Craycraft Treasurer

President

Name Role
David Smart President

Incorporator

Name Role
R. DAVID LESTER Incorporator

Registered Agent

Name Role
GUY R. COLSON Registered Agent

Assumed Names

Name Status Expiration Date
SOUTHEAST LEXINGTON YOUTH BASKETBALL, INC. Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-06-26
Annual Report 2000-06-22
Annual Report 1999-08-02
Annual Report 1998-06-15
Annual Report 1997-07-01
Reinstatement 1996-10-16
Statement of Change 1996-10-16
Certificate of Assumed Name 1996-10-16
Administrative Dissolution 1995-11-01

Sources: Kentucky Secretary of State