Name: | THE LEXINGTON CHAPTER OF THE NATIONAL ASSOCIATION OF WOMEN BUSINESS OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Oct 2001 (23 years ago) |
Organization Date: | 18 Oct 2001 (23 years ago) |
Last Annual Report: | 18 Jun 2015 (10 years ago) |
Organization Number: | 0524215 |
ZIP code: | 40588 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 1806, LEXINGTON, KY 40588 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ADRINNE GRIZZELL | Registered Agent |
Name | Role |
---|---|
Rhonda Bartlett | President |
Name | Role |
---|---|
Karen Hultman | Secretary |
Name | Role |
---|---|
Diana Hughes | Treasurer |
Name | Role |
---|---|
Beverly Clemons | Director |
Gwen Riley | Director |
Amy Johnson | Director |
Vicki Weesner | Director |
Susan Adams | Director |
SUZANNE ELKINS | Director |
Laura Day DelCotto | Director |
SHELIA BAYES | Director |
ANITA BRITTON | Director |
KAY CANNON | Director |
Name | Role |
---|---|
CATHY CHATFIELD | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-06-18 |
Annual Report | 2014-06-16 |
Annual Report | 2013-05-09 |
Annual Report | 2012-06-26 |
Annual Report | 2011-06-13 |
Annual Report | 2010-03-06 |
Registered Agent name/address change | 2009-08-26 |
Reinstatement | 2009-06-18 |
Registered Agent name/address change | 2009-06-18 |
Sources: Kentucky Secretary of State