Name: | LEADERSHIP EDGE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Oct 1997 (27 years ago) |
Authority Date: | 06 Oct 1997 (27 years ago) |
Last Annual Report: | 09 Apr 2002 (23 years ago) |
Organization Number: | 0439592 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 380 S. MILL ST., LEXINGTON, KY 40508 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Don Cree | Secretary |
Name | Role |
---|---|
Michael Kegley | Director |
Lauren Patch | Director |
Name | Role |
---|---|
Lauren Patch | CEO |
Name | File Date |
---|---|
Administrative Dissolution Return | 2003-12-06 |
Revocation of Certificate of Authority | 2003-11-01 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2002-06-05 |
Annual Report | 2001-09-12 |
Statement of Change | 2001-08-13 |
Statement of Change | 2001-05-02 |
Annual Report | 2000-04-28 |
Annual Report | 1999-07-20 |
Annual Report | 1998-07-28 |
Sources: Kentucky Secretary of State