Search icon

THE LEXINGTON STANDARD.ORG, INC.

Company Details

Name: THE LEXINGTON STANDARD.ORG, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 03 Apr 2002 (23 years ago)
Organization Date: 03 Apr 2002 (23 years ago)
Last Annual Report: 31 Oct 2003 (21 years ago)
Organization Number: 0534283
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 330 EAST MAIN STREET, SUITE 100, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

President

Name Role
Frank Minnifield President

Vice President

Name Role
Raymond Smith Vice President

Secretary

Name Role
Jonathan Davis Secretary

Treasurer

Name Role
Porter Peeples Treasurer

Director

Name Role
George Brown Director
Arnold Gaither Director
Janet Givens Director
BOB L. QUICK Director
BOBBY BELL Director
DONNA BRAXTON Director
GEORGE BROWN Director
JOHNATHON DAVIS Director
ARNOLD GAITHER Director
JANET GIVENS Director

Registered Agent

Name Role
333 WEST VINE STREET Registered Agent

Incorporator

Name Role
FRANK MINNIFIELD Incorporator

Filings

Name File Date
Agent Resignation 2010-02-23
Administrative Dissolution 2004-11-09
Annual Report 2003-12-11
Articles of Incorporation 2002-04-03

Sources: Kentucky Secretary of State