Name: | LAFAYETTE HIGH SCHOOL WOMEN'S BASKETBALL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Nov 2002 (22 years ago) |
Organization Date: | 06 Nov 2002 (22 years ago) |
Last Annual Report: | 10 Mar 2025 (a month ago) |
Organization Number: | 0547635 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | JAMES T. POPHAM, 832 WELLINGTON WAY, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES POPHAM | Registered Agent |
Name | Role |
---|---|
James Popham | President |
Name | Role |
---|---|
Justin Denton | Secretary |
Name | Role |
---|---|
Dana Kelley | Treasurer |
Name | Role |
---|---|
Peter Nelson | Vice President |
Name | Role |
---|---|
James Popham | Director |
Justin Denton | Director |
Dana Kelley | Director |
Peter Nelson | Director |
JOHN R. MORRIS | Director |
CINDY CLARK | Director |
GUY R. COLSON | Director |
THOMAS H. KELLY | Director |
Name | Role |
---|---|
GUY R. COLSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-10 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-16 |
Registered Agent name/address change | 2022-10-19 |
Principal Office Address Change | 2022-06-13 |
Annual Report | 2022-03-18 |
Principal Office Address Change | 2022-03-18 |
Registered Agent name/address change | 2022-03-18 |
Annual Report | 2021-03-18 |
Registered Agent name/address change | 2021-03-18 |
Sources: Kentucky Secretary of State