Name: | LEXINGTON COMMUNITY POLICE ACADEMY ALUMNI ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Jul 1998 (27 years ago) |
Organization Date: | 28 Jul 1998 (27 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Organization Number: | 0459906 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1795 OLD FRANKFORT PIKE, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN M FARRELL | Registered Agent |
Name | Role |
---|---|
Lisa Guess | President |
Name | Role |
---|---|
Betty Coleman | Vice President |
Name | Role |
---|---|
Melanie Smyth | Secretary |
Name | Role |
---|---|
Kevin Tatum | Treasurer |
Name | Role |
---|---|
Carole Youngblood | Officer |
Name | Role |
---|---|
James Eagle | Director |
Jim DeMent | Director |
Diane DeMent | Director |
Scott Rush | Director |
Shannon Gahafer | Director |
Carol Rush | Director |
SANDRA HEYMANN | Director |
ROBERT CAMPBELL | Director |
WARD RANSDELL | Director |
JAMES FISHER | Director |
Name | Role |
---|---|
JAMES FISHER | Incorporator |
Name | Action |
---|---|
LEXINGTON CITIZEN POLICE ACADEMY ALUMNI ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-01 |
Amendment | 2024-07-08 |
Registered Agent name/address change | 2024-02-29 |
Annual Report Amendment | 2024-02-29 |
Annual Report | 2024-02-28 |
Sources: Kentucky Secretary of State