THE YOUNG AT HEART JAZZ BAND OF CENTRAL KENTUCKY, INC.

Name: | THE YOUNG AT HEART JAZZ BAND OF CENTRAL KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Jan 2001 (24 years ago) |
Organization Date: | 23 Jan 2001 (24 years ago) |
Last Annual Report: | 12 Mar 2025 (3 months ago) |
Organization Number: | 0509305 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 815 OVERBROOK CIRCLE, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William B Pipes | Treasurer |
Name | Role |
---|---|
William B Pipes | Secretary |
Name | Role |
---|---|
GEORGE M ELY | President |
Name | Role |
---|---|
Reg Richwine | Vice President |
Name | Role |
---|---|
Doyle Rambo | Director |
Barry Miller | Director |
Robert Pybas | Director |
DALE ABERNATHY | Director |
CHARLES H. QUILLINGS | Director |
DOYLE RAMBO | Director |
BARRY MILLER | Director |
Name | Role |
---|---|
GEORGE M. ELY | Registered Agent |
Name | Role |
---|---|
CHARLES H. QUILLINGS | Incorporator |
DOYLE RAMBO | Incorporator |
BARRY MILLER | Incorporator |
Name | Status | Expiration Date |
---|---|---|
YOUNG AT HEART BIG BAND | Inactive | 2022-07-28 |
Name | File Date |
---|---|
Annual Report | 2025-03-12 |
Annual Report | 2024-04-24 |
Annual Report | 2023-03-29 |
Certificate of Assumed Name | 2023-03-20 |
Annual Report | 2022-04-18 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State