Search icon

LEXINGTON, KY ALL-STAR CHEERLEADERS, INC.

Company Details

Name: LEXINGTON, KY ALL-STAR CHEERLEADERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 11 Jul 2001 (24 years ago)
Organization Date: 11 Jul 2001 (24 years ago)
Last Annual Report: 03 Dec 2004 (20 years ago)
Organization Number: 0519154
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 626 CHARLBURY RD., LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Registered Agent

Name Role
NIETTA FRAZIER Registered Agent

Director

Name Role
Rhonda Parsley - White Director
Ann Stout Director
Nietta Frazier Director
NIETTA FRAZIER Director
SHEILA LEE Director
ROSALINE SMITH Director
WANDA FRAZIER Director
TANECEIA MARSHALL Director
ROXIE DAWSON Director

Vice President

Name Role
LaShelle Moss Vice President

President

Name Role
Sheila Lee President

Treasurer

Name Role
Taneceia Marshall Treasurer

Incorporator

Name Role
TANECEIA MARSHALL Incorporator
NIETTA FRAZIER Incorporator
SHEILA LEE Incorporator
ROSALINE SMITH Incorporator
WANDA FRAZIER Incorporator
ROXIE DAWSON Incorporator

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2004-12-03
Annual Report 2003-08-28
Annual Report 2002-08-21
Articles of Incorporation 2001-07-11

Sources: Kentucky Secretary of State