Name: | BUSINESS AND EDUCATION NETWORK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Mar 1998 (27 years ago) |
Organization Date: | 09 Mar 1998 (27 years ago) |
Last Annual Report: | 05 Mar 2024 (a year ago) |
Organization Number: | 0453410 |
Industry: | Membership Organizations |
Number of Employees: | Medium (20-99) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 330 EAST MAIN STREET, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tucker Ballinger | President |
Name | Role |
---|---|
Daryl Smith | Vice President |
Name | Role |
---|---|
Gina Greathouse | Director |
Lynette Walker | Director |
JAMES CHAPMAN | Director |
Mark Manuel | Director |
RON BAUGH | Director |
GINA HAMPTON | Director |
JERRY MOORE | Director |
MARY ANN FARLEY-VIMONT | Director |
LEE JACKSON | Director |
JOE KELLY | Director |
Name | Role |
---|---|
WILLIAM M. LEAR, JR. | Incorporator |
Name | Role |
---|---|
BETSY DEXTER | Registered Agent |
Name | Action |
---|---|
LEXINGTON PARTNERSHIP FOR WORKFORCE DEVELOPMENT, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-03-05 |
Annual Report | 2023-03-22 |
Annual Report | 2022-06-21 |
Annual Report | 2021-04-28 |
Annual Report | 2020-06-23 |
Annual Report | 2019-05-31 |
Annual Report | 2018-04-27 |
Annual Report | 2017-05-11 |
Registered Agent name/address change | 2016-09-08 |
Annual Report | 2016-09-08 |
Sources: Kentucky Secretary of State