Search icon

LEXINGTON DOWNTOWN DEVELOPMENT AUTHORITY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Registered Agent

Name Role
PAULA HANSEN Registered Agent

Chairman

Name Role
PAULA HANSON Chairman

Director

Name Role
Kevin Atkins Director
MAYOR PAM MILLER Director
LEE TODD Director
DAVID MOHNEY Director
Paula Hanson Director
Ann Bakhaus Director
Melissa Murphy Director
Melody Flowers Director
BILL YOUNG, JR. Director
WILLIAM M. LEAR, JR. Director

Incorporator

Name Role
JOB D. TURNER, III Incorporator

Unique Entity ID

CAGE Code:
7G7S3
UEI Expiration Date:
2017-09-09

Business Information

Division Name:
LEXINGTON DOWNTOWN DEVELOPMENT AUTHORITY
Activation Date:
2016-09-09
Initial Registration Date:
2015-09-14

Commercial and government entity program

CAGE number:
7G7S3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2022-02-09

Contact Information

POC:
JEFF FUGATE
Corporate URL:
www.lexingtondda.com

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-16
Annual Report 2019-08-20
Registered Agent name/address change 2018-06-01
Principal Office Address Change 2018-06-01

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State