Search icon

CALVARY CHAPEL OF LEXINGTON, INC.

Company Details

Name: CALVARY CHAPEL OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 24 Oct 1997 (27 years ago)
Organization Date: 24 Oct 1997 (27 years ago)
Last Annual Report: 28 Sep 2010 (14 years ago)
Organization Number: 0440488
ZIP code: 40591
City: Lexington
Primary County: Fayette County
Principal Office: P.O. Box 910035, Lexington, KY 40591
Place of Formation: KENTUCKY

Registered Agent

Name Role
EDWARD J. FERGUSON Registered Agent

President

Name Role
Edward J. Ferguson President

Director

Name Role
ROBERT FUKUI Director
GARY LAFERLA Director
JAMES STEWART Director
RICK HARVILLE Director
Edward J. Ferguson Director

Incorporator

Name Role
ROBERT D FUKUI Incorporator

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-09-28
Annual Report 2009-07-30
Annual Report 2008-07-01
Annual Report 2007-06-26
Statement of Change 2007-06-26
Statement of Change 2006-10-09
Annual Report 2006-10-04
Sixty Day Notice Return 2006-09-29
Annual Report 2005-10-11

Sources: Kentucky Secretary of State