Search icon

D. A. V. AUXILIARY, LEXINGTON UNIT 1, INC.

Company Details

Name: D. A. V. AUXILIARY, LEXINGTON UNIT 1, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Jul 1992 (33 years ago)
Organization Date: 23 Jul 1992 (33 years ago)
Last Annual Report: 19 Apr 2024 (10 months ago)
Organization Number: 0303216
Industry: Membership Organizations
Number of Employees: Medium (20-99)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 144 EAST WALNUT STREET, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
FAWN CONLEY Registered Agent

President

Name Role
Rose Marie Sellers President

Secretary

Name Role
Fawn Conley Secretary

Treasurer

Name Role
Fawn Conley Treasurer

Director

Name Role
GWEN LOGAN Director
LINDA HUFFMAN Director
JUNE CORNETT Director
EDNA ROBINSON Director
HAZEL MOORE Director
BEA PEAVLER Director

Incorporator

Name Role
EDNA ROBINSON Incorporator
HAZEL MOORE Incorporator
BEA PEAVLER Incorporator

Filings

Name File Date
Annual Report 2024-04-19
Annual Report 2023-06-22
Annual Report 2022-05-23
Registered Agent name/address change 2021-06-12
Annual Report 2021-06-12
Principal Office Address Change 2020-06-30
Annual Report 2020-06-30
Annual Report 2019-09-08
Annual Report Return 2019-08-06
Annual Report 2018-05-09

Sources: Kentucky Secretary of State