Name: | LEXINGTON DOWNTOWN DEVELOPMENT AUTHORITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Feb 2002 (23 years ago) |
Organization Date: | 28 Feb 2002 (23 years ago) |
Last Annual Report: | 16 Jun 2020 (5 years ago) |
Organization Number: | 0532078 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 316 W HIGH STREET, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAULA HANSEN | Registered Agent |
Name | Role |
---|---|
PAULA HANSON | Chairman |
Name | Role |
---|---|
Kevin Atkins | Director |
Paula Hanson | Director |
Ann Bakhaus | Director |
Melissa Murphy | Director |
Melody Flowers | Director |
MAYOR PAM MILLER | Director |
BILL YOUNG, JR. | Director |
WILLIAM M. LEAR, JR. | Director |
LEE TODD | Director |
DAVID MOHNEY | Director |
Name | Role |
---|---|
JOB D. TURNER, III | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-16 |
Annual Report | 2019-08-20 |
Principal Office Address Change | 2018-06-01 |
Registered Agent name/address change | 2018-06-01 |
Annual Report | 2018-06-01 |
Annual Report | 2017-03-09 |
Annual Report | 2016-02-18 |
Reinstatement Certificate of Existence | 2015-02-19 |
Reinstatement | 2015-02-19 |
Sources: Kentucky Secretary of State