Name: | LOCUST AVENUE NEIGHBORHOOD ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Oct 1999 (25 years ago) |
Organization Date: | 14 Oct 1999 (25 years ago) |
Last Annual Report: | 14 Apr 2009 (16 years ago) |
Organization Number: | 0481830 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 209 LOCUST AVE, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEFFREY GETTINGS | Registered Agent |
Name | Role |
---|---|
Donald L Martin | Director |
Janice L Gettings | Director |
Jeffrey B Gettings | Director |
JEFFREY GETTINGS | Director |
JANICE GETTINGS | Director |
EDITH SPEAKS | Director |
BRENDA PATRICK | Director |
DONALD MARTIN | Director |
ANNA POPE | Director |
JAY POPE | Director |
Name | Role |
---|---|
Donald L Martin | Treasurer |
Name | Role |
---|---|
Janice L Gettings | Vice President |
Name | Role |
---|---|
JEFFREY B GETTINGS | Signature |
Name | Role |
---|---|
JEFFREY GETTINGS | Incorporator |
JANICE GETTINGS | Incorporator |
BRENDA PATRICK | Incorporator |
DONALD MARTIN | Incorporator |
ANNA POPE | Incorporator |
JAY POPE | Incorporator |
TONY MARTIN | Incorporator |
EDITH SPEAKS | Incorporator |
Name | Role |
---|---|
Jeffrey B Gettings | President |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Sixty Day Notice Return | 2010-09-15 |
Annual Report | 2009-04-14 |
Annual Report | 2008-06-27 |
Annual Report | 2007-06-04 |
Annual Report | 2006-05-04 |
Annual Report | 2005-05-26 |
Annual Report | 2003-07-23 |
Annual Report | 2002-06-06 |
Annual Report | 2001-08-01 |
Sources: Kentucky Secretary of State