Search icon

FAYETTE COUNTY RURAL LAND MANAGEMENT BOARD, INC.

Company Details

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

Director

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

Incorporator

Name Role
PAMELA G. MILLER Incorporator
MARGARET GRAVES Incorporator
FRANK PENN Incorporator
WILLIAM M. LEAR, JR. Incorporator

Registered Agent

Name Role
ELIZABETH OVERMAN Registered Agent

Vice President

Name Role
Robert James Vice President

Treasurer

Name Role
Philip Meyer Treasurer

President

Name Role
Gloria C. Martin President

Secretary

Name Role
Elizabeth C. Overman Secretary

Unique Entity ID

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.

Unique Entity ID:
H5JZKL9L4265
CAGE Code:
69Z29
UEI Expiration Date:
2025-11-07

Business Information

Division Name:
PURCHASE OF DEVELOPMENT RIGHTS
Activation Date:
2024-11-11
Initial Registration Date:
2011-02-24

Filings

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