Name: | LEXINGTON LEGENDS BOOSTER CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Sep 2001 (24 years ago) |
Organization Date: | 14 Sep 2001 (24 years ago) |
Last Annual Report: | 18 Jun 2020 (5 years ago) |
Organization Number: | 0522474 |
ZIP code: | 40555 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 55272, LEXINGTON, KY 40555 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PALMER LESCH | Director |
Tim Butla | Director |
ROBIN GALL | Director |
Sean Kiper | Director |
EUGENE STONE | Director |
BILL GAITHER | Director |
STAN GLASS | Director |
CHELSEA HANSING | Director |
LARRY HARNEY | Director |
Name | Role |
---|---|
KAY HAUTER | Registered Agent |
Name | Role |
---|---|
Robin Gall | President |
Name | Role |
---|---|
Chris Elder | Secretary |
Name | Role |
---|---|
Don Elder | Vice President |
Name | Role |
---|---|
Kay Hauter | Treasurer |
Name | Role |
---|---|
Mike Allison | Executive |
Name | Role |
---|---|
EUGENE STONE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-07 |
Administrative Dissolution Return | 2022-02-07 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-18 |
Annual Report | 2019-06-09 |
Registered Agent name/address change | 2018-06-05 |
Annual Report | 2018-06-05 |
Annual Report | 2017-06-22 |
Registered Agent name/address change | 2016-06-13 |
Principal Office Address Change | 2016-06-13 |
Sources: Kentucky Secretary of State