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 |
Name | Role |
---|---|
JONATHAN R NORRIS | Registered Agent |
Name | Role |
---|---|
EUNICE BEATTY | Vice President |
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 |
Name | Role |
---|---|
Don Ball | Signature |
Name | Role |
---|---|
BOB VOLL | President |
Name | Role |
---|---|
JONATHAN R NORRIS | Incorporator |
Name | Role |
---|---|
JACOBY MALONE | Treasurer |
Name | Role |
---|---|
JACOBY MALONE | Secretary |
Name | Status | Expiration Date |
---|---|---|
LEXLINC | Inactive | 2013-07-22 |
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