Search icon

LEADERSHIP EDGE, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Don Cree Secretary

Director

Name Role
Michael Kegley Director
Lauren Patch Director

CEO

Name Role
Lauren Patch CEO

Filings

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