Name: | RADCLIFFE-MARLBORO NEIGHBORHOOD ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Jan 1997 (28 years ago) |
Organization Date: | 24 Jan 1997 (28 years ago) |
Last Annual Report: | 03 May 2021 (4 years ago) |
Organization Number: | 0427568 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 583 BENTON ROAD, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHELLE HUTCHISON | Registered Agent |
Name | Role |
---|---|
CAROLYN BENFORD | Director |
JAMES LEE | Director |
DARRIN DUFFIN | Director |
LISA D. MOORE | Director |
DEBORAH FISHER | Director |
PAUL E. FULLER | Director |
Connie Searce | Director |
Vivian Walker | Director |
Patricia Berry | Director |
Name | Role |
---|---|
DIANE COX | Incorporator |
LOUISE P. HARMON | Incorporator |
PEGGY MUSE | Incorporator |
JAMES LEE | Incorporator |
ANNIE LEE | Incorporator |
DONALD L. MILLION | Incorporator |
Name | Role |
---|---|
Michelle Hutchison | President |
Name | Role |
---|---|
Vivian Walker | Secretary |
Name | Role |
---|---|
Patricia Berry | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report Amendment | 2021-05-14 |
Annual Report | 2021-05-03 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-13 |
Registered Agent name/address change | 2018-06-09 |
Principal Office Address Change | 2018-06-09 |
Annual Report | 2018-06-09 |
Annual Report Amendment | 2017-03-21 |
Registered Agent name/address change | 2017-03-17 |
Sources: Kentucky Secretary of State