Name: | LEXINGTON YOUNG PROFESSIONALS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Nov 2000 (24 years ago) |
Organization Date: | 29 Nov 2000 (24 years ago) |
Last Annual Report: | 18 Dec 2023 (a year ago) |
Organization Number: | 0506053 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 838 EAST HIGH STREET, #278, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dinsmore Agent Co. | Registered Agent |
Name | Role |
---|---|
Zachary Pavey | President |
Name | Role |
---|---|
Aaron Rothke | Vice President |
Name | Role |
---|---|
Zachary Pavey | Director |
Aaron Rothke | Director |
Dylan Curry | Director |
PHIL HOLOUBEK | Director |
LOGAN HILLYARD | Director |
KIMBERLY COLEMAN | Director |
MARNIE HOLOUBEK | Director |
KATHY HILLYARD | Director |
BRIAN WELDON | Director |
ASHLEY MOORE | Director |
Name | Role |
---|---|
PHIL HOLOUBEK | Incorporator |
LOGAN HILLYARD | Incorporator |
KIMBERLY COLEMAN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Reinstatement | 2023-12-18 |
Reinstatement Approval Letter Revenue | 2023-12-18 |
Reinstatement Certificate of Existence | 2023-12-18 |
Sixty Day Notice Return | 2020-10-16 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-30 |
Annual Report | 2018-06-21 |
Registered Agent name/address change | 2017-06-30 |
Annual Report | 2017-06-30 |
Sources: Kentucky Secretary of State