Search icon

NEW LEXINGTON DINING CLUB, INC.

Company Details

Name: NEW LEXINGTON DINING CLUB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 13 Dec 1999 (25 years ago)
Organization Date: 13 Dec 1999 (25 years ago)
Last Annual Report: 26 Feb 2007 (18 years ago)
Organization Number: 0484914
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 201 E. MAIN ST., 15TH FLOOR, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Director

Name Role
Lisa Davis Director
PAUL NESBITT Director
JOHN MCDONALD Director
RON BORKOWSKI Director
ROBERT MILWARD Director
WILLIAM M. LEAR, JR. Director

President

Name Role
James H Frazier III President

Incorporator

Name Role
J. DAVID SMITH, JR. Incorporator

Registered Agent

Name Role
ROBERT HEWETT Registered Agent

Chairman

Name Role
Robert Hewett Chairman

Secretary

Name Role
ROGER BAIRD Secretary

Treasurer

Name Role
BARRY STUMBO Treasurer

Signature

Name Role
ED LANE Signature

Vice President

Name Role
Ed G Lane Vice President

Assumed Names

Name Status Expiration Date
THE LAFAYETTE CLUB Inactive 2010-01-14

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-02-26
Statement of Change 2006-04-11
Annual Report 2006-03-13
Annual Report 2005-03-12
Name Renewal 2004-07-30
Annual Report 2003-05-05
Annual Report 2002-12-10
Statement of Change 2002-11-22
Annual Report 2001-06-07

Sources: Kentucky Secretary of State