Name: | LEXINGTON INDUSTRIAL FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Jan 2003 (22 years ago) |
Organization Date: | 31 Jan 2003 (22 years ago) |
Last Annual Report: | 13 Feb 2025 (4 months ago) |
Organization Number: | 0553398 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 330 E. MAIN STREET, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT HEWETT | Director |
HARRY RICHART | Director |
ROBERT QUICK | Director |
DARBY TURNER | Director |
JOE KELLY | Director |
ROBERT M. HEWETT | Director |
C. TIMOTHY CONE | Director |
Name | Role |
---|---|
DARBY TURNER | President |
Name | Role |
---|---|
ROBERT QUICK | Secretary |
Name | Role |
---|---|
HARRY RICHART | Treasurer |
Name | Role |
---|---|
ROBERT HEWETT | Vice President |
Name | Role |
---|---|
C. TIMOTHY CONE | Incorporator |
Name | Role |
---|---|
DARBY TURNER | Registered Agent |
Name | Action |
---|---|
LEXINGTON ACQUISITIONS, INC. | Old Name |
LEXINGTON INDUSTRIAL FOUNDATION, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2025-02-13 |
Annual Report | 2024-09-14 |
Annual Report | 2024-09-14 |
Annual Report | 2024-09-14 |
Sources: Kentucky Secretary of State