Search icon

LEXINGTON LEGENDS BOOSTER CLUB, INC.

Company Details

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

Director

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

Registered Agent

Name Role
KAY HAUTER Registered Agent

President

Name Role
Robin Gall President

Secretary

Name Role
Chris Elder Secretary

Vice President

Name Role
Don Elder Vice President

Treasurer

Name Role
Kay Hauter Treasurer

Executive

Name Role
Mike Allison Executive

Incorporator

Name Role
EUGENE STONE Incorporator

Filings

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