Search icon

THE LEXINGTON LOCAL INVESTMENT COMMISSION, INC.

Company Details

Name: THE LEXINGTON LOCAL INVESTMENT COMMISSION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Jun 1998 (27 years ago)
Organization Date: 19 Jun 1998 (27 years ago)
Last Annual Report: 26 May 2010 (15 years ago)
Organization Number: 0458149
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 4151 OLD FRANKFORT PIKE, LEXINGTON, KY 40510
Place of Formation: KENTUCKY

Registered Agent

Name Role
JONATHAN R NORRIS Registered Agent

Vice President

Name Role
EUNICE BEATTY Vice President

Director

Name Role
DON BALL Director
LISA HIGGINS-HORD Director
PRISCILLA JOHNSON Director
DON BALL Director
ROGER DALTON Director
JOHN RICE Director
BILL BEAR Director
BONNIE QUANTRELL JONES Director
JEANETTE TERRY Director
LAURA BOISON Director

Signature

Name Role
Don Ball Signature

President

Name Role
BOB VOLL President

Incorporator

Name Role
JONATHAN R NORRIS Incorporator

Treasurer

Name Role
JACOBY MALONE Treasurer

Secretary

Name Role
JACOBY MALONE Secretary

Assumed Names

Name Status Expiration Date
LEXLINC Inactive 2013-07-22

Filings

Name File Date
Dissolution 2010-12-01
Annual Report 2010-05-26
Annual Report 2009-04-13
Annual Report 2008-05-28
Name Renewal 2008-04-15
Annual Report 2007-06-25
Annual Report 2006-06-19
Annual Report 2005-06-25
Annual Report 2003-09-03
Name Renewal 2003-03-05

Sources: Kentucky Secretary of State