BRIDGE CLUB OF LEXINGTON, INC.

Name: | BRIDGE CLUB OF LEXINGTON, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Nov 1993 (32 years ago) |
Organization Date: | 17 Nov 1993 (32 years ago) |
Last Annual Report: | 01 Apr 2025 (2 months ago) |
Organization Number: | 0322834 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 325 MELBOURNE WAY, LEXINGTON, KY 40502-3201 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES P. DEAN | Vice President |
Name | Role |
---|---|
ELIZABETH L JOHNSON | Treasurer |
Name | Role |
---|---|
CHARLES P. DEAN | Director |
KENNETH P. KATEN | Director |
ANDRA L GYOR | Director |
CHARLES E. CLEATON | Director |
REVA R. BREHM | Director |
ANN WRIGHT | Director |
SUSAN S. BULLARD | Director |
SHEILA BELLO | Director |
ELIZABETH L JOHNSON | Director |
SUZANNE W MIELL | Director |
Name | Role |
---|---|
CHARLES E. CLEATON | Incorporator |
REVA R. BREHM | Incorporator |
ANN WRIGHT | Incorporator |
SUSAN S. BULLARD | Incorporator |
SHEILA BELLO | Incorporator |
Name | Role |
---|---|
ANDRA GYOR | Registered Agent |
Name | Role |
---|---|
ANDRA L GYOR | President |
Name | Role |
---|---|
SUZANNE W MIELL | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-04-01 |
Principal Office Address Change | 2025-04-01 |
Registered Agent name/address change | 2025-04-01 |
Annual Report | 2024-02-19 |
Annual Report | 2023-02-07 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State