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

Director

Name Role
CLAUDIA HEATH Director
EVERETT HOBSON Director
DON BALL Director
LISA HIGGINS-HORD Director
PRISCILLA JOHNSON Director
DON BALL Director
ROGER DALTON Director
JOHN RICE Director
BILL BEAR Director
LAURA BOISON Director

Registered Agent

Name Role
JONATHAN R NORRIS Registered Agent

Vice President

Name Role
EUNICE BEATTY Vice President

Signature

Name Role
Don Ball Signature

President

Name Role
BOB VOLL President

Incorporator

Name Role
JONATHAN R NORRIS Incorporator

Secretary

Name Role
JACOBY MALONE Secretary

Treasurer

Name Role
JACOBY MALONE Treasurer

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