Name: | FAYETTE COUNTY RURAL LAND MANAGEMENT BOARD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 May 2001 (24 years ago) |
Organization Date: | 16 May 2001 (24 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0515976 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | C/O LEXINGTON-FAYETTE URBAN COUNTY GOVERNMENT, 5TH FLOOR, 101 EAST VINE STREET, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mary Quinn Ramer | Director |
JOHN PHILLIPS | Director |
JIM BROADWATER | Director |
ROGER DALTON | Director |
CAROLYN PLUMLEE | Director |
MARGARET GRAVES | Director |
FRANK PENN | Director |
JIM SHROPSHIRE | Director |
FRANK MATTONE | Director |
William Mayer | Director |
Name | Role |
---|---|
PAMELA G. MILLER | Incorporator |
MARGARET GRAVES | Incorporator |
FRANK PENN | Incorporator |
WILLIAM M. LEAR, JR. | Incorporator |
Name | Role |
---|---|
ELIZABETH OVERMAN | Registered Agent |
Name | Role |
---|---|
Robert James | Vice President |
Name | Role |
---|---|
Philip Meyer | Treasurer |
Name | Role |
---|---|
Gloria C. Martin | President |
Name | Role |
---|---|
Elizabeth C. Overman | Secretary |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report Amendment | 2023-11-20 |
Annual Report | 2023-04-25 |
Annual Report | 2022-04-27 |
Annual Report | 2021-06-01 |
Sources: Kentucky Secretary of State