ACCESS TO JUSTICE FOUNDATION, INC.

Name: | ACCESS TO JUSTICE FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Jul 1995 (30 years ago) |
Organization Date: | 20 Jul 1995 (30 years ago) |
Last Annual Report: | 30 Jun 2020 (5 years ago) |
Organization Number: | 0403225 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 300 EAST MAIN STREET, SUITE 110, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J. WARREN KELLER, ESQ. | Registered Agent |
Name | Role |
---|---|
J Warren Keller | President |
Name | Role |
---|---|
Nan Frazer Hanley | Secretary |
Name | Role |
---|---|
James D. Lyons | Treasurer |
Name | Role |
---|---|
J Warren Keller | Director |
James D. Lyons | Director |
Brent Vasseur | Director |
J. WARREN KELLER, ESQ. | Director |
ROBERT E. RUBERG, ESQ. | Director |
ROBERT C. EWALD, ESQ. | Director |
J. RICHARD DOWNEY, ESQ. | Director |
JANE ADAMS VENTERS, ESQ. | Director |
MARSHALL P. ELDRED, JR. | Director |
Name | Role |
---|---|
J. WARREN KELLER, ESQ. | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-30 |
Annual Report | 2019-08-09 |
Annual Report | 2018-06-17 |
Annual Report | 2017-06-23 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State