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 |
Name | Role |
---|---|
EDWARD J. FERGUSON | Registered Agent |
Name | Role |
---|---|
Edward J. Ferguson | President |
Name | Role |
---|---|
ROBERT FUKUI | Director |
GARY LAFERLA | Director |
JAMES STEWART | Director |
RICK HARVILLE | Director |
Edward J. Ferguson | Director |
Name | Role |
---|---|
ROBERT D FUKUI | Incorporator |
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