Search icon

LEXINGTON SCOTTISH RITE FOUNDATION, INC.

Company Details

Name: LEXINGTON SCOTTISH RITE FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Nov 1992 (32 years ago)
Organization Date: 17 Nov 1992 (32 years ago)
Last Annual Report: 05 Aug 2024 (8 months ago)
Organization Number: 0307594
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: SCOTTISH RITE TEMPLE, 553 ROSEMONT GARDEN, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
CARL W GIBSON Registered Agent

President

Name Role
Derek B Phelps President

Treasurer

Name Role
Carl W. Gibson Treasurer

Director

Name Role
Terry L. Bowman Director
Gary W. Finnell Director
ROBERT M. SIRKLE, M.D. Director
John C Walker Director
ALBERT R. CHRISTIAN Director
FORREST V. DEAN Director
GILBERT EDWIN SMITH Director
WILLIAM O. BRADLEY Director

Secretary

Name Role
Richard Barela Secretary

Incorporator

Name Role
ROBERT M. SIRKLE, M.D. Incorporator
ALBERT R. CHRISTIAN Incorporator
FORREST V. DEAN Incorporator
GILBERT EDWIN SMITH Incorporator
WILLIAM O. BRADLEY Incorporator

Filings

Name File Date
Annual Report 2024-08-05
Annual Report 2023-07-07
Annual Report 2022-05-16
Registered Agent name/address change 2021-09-23
Annual Report 2021-04-01
Annual Report 2020-03-23
Annual Report 2019-08-07
Annual Report 2018-04-25
Annual Report 2017-05-03
Registered Agent name/address change 2016-03-15

Sources: Kentucky Secretary of State