Name: | LEXINGTON LEGACY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Feb 2003 (22 years ago) |
Organization Date: | 05 Feb 2003 (22 years ago) |
Last Annual Report: | 26 Jun 2007 (18 years ago) |
Organization Number: | 0553623 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | C/O Terri Pennington, 519 East Main St, Georgetown, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lisa M Triplett | Director |
Ron O'Hair | Director |
Sonya Carroll | Director |
Rick Wade | Director |
TIM ORR | Director |
STEVE PERRY | Director |
BECKY JOHNSON | Director |
CARLA CRAVENS | Director |
Name | Role |
---|---|
Lisa M Triplett | Treasurer |
Name | Role |
---|---|
STEVE PERRY | Incorporator |
Name | File Date |
---|---|
Agent Resignation | 2015-04-14 |
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-04 |
Annual Report | 2007-06-26 |
Annual Report | 2006-06-30 |
Annual Report | 2005-06-27 |
Articles of Incorporation | 2003-02-05 |
Sources: Kentucky Secretary of State