Search icon

THE LANE NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Name: THE LANE NEIGHBORHOOD ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Jan 1996 (29 years ago)
Organization Date: 12 Jan 1996 (29 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0410446
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1109 THE LANE, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Registered Agent

Name Role
EDWARD ERWAY Registered Agent

President

Name Role
ERIC THOMAS President

Secretary

Name Role
EDWARD ERWAY Secretary

Vice President

Name Role
TIM CARLISLE Vice President

Treasurer

Name Role
EDWARD ERWAY Treasurer

Director

Name Role
LANCE LAUTZENHEISER Director
SARA PARLI Director
ED ALLISON Director
LYNN MORRIS Director
JEFF MCCLURE Director
JAMES E. BLACK Director
CAROLYN WHITE Director
MICHAEL DICKERSON Director
RONALD K. ATWOOD Director
MARY ANN BURDETTE Director

Incorporator

Name Role
T. BRUCE SIMPSON, JR. Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-01-24
Annual Report 2023-02-20
Annual Report 2022-11-16
Annual Report 2022-04-04
Registered Agent name/address change 2022-04-04
Reinstatement 2021-11-08
Reinstatement Approval Letter Revenue 2021-11-08
Principal Office Address Change 2021-11-08
Registered Agent name/address change 2021-11-08

Sources: Kentucky Secretary of State