Name: | LEGENDS YOUTH BOXING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Aug 2001 (24 years ago) |
Organization Date: | 16 Aug 2001 (24 years ago) |
Last Annual Report: | 17 Jun 2024 (9 months ago) |
Organization Number: | 0520992 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40516 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2181 BELMONT DR, LEXINGTON, KY 40516 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM FRANKLIN FARRIS | Registered Agent |
Name | Role |
---|---|
CHRISTEN GORDON | Secretary |
Name | Role |
---|---|
BRADLEY RAILING | Vice President |
Name | Role |
---|---|
CHRISTEN GORDEN | Director |
WILLIAM F FARRIS | Director |
WILLIAM FRANKLIN FARRIS | Director |
CHRISTIAN GORDAN | Director |
BRADLEY RAILING | Director |
KATHY M. FARRIS | Director |
JOHN DULLWITT | Director |
Name | Role |
---|---|
WILLIAM F FARRIS | President |
Name | Role |
---|---|
WILLIAM FRANKLIN FARRIS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-17 |
Registered Agent name/address change | 2023-04-25 |
Principal Office Address Change | 2023-04-25 |
Reinstatement | 2023-04-25 |
Reinstatement Certificate of Existence | 2023-04-24 |
Reinstatement Approval Letter Revenue | 2023-04-24 |
Reinstatement Approval Letter Revenue | 2016-05-26 |
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-07-21 |
Annual Report | 2009-08-15 |
Sources: Kentucky Secretary of State