Name: | LEADERSHIP CENTRAL KENTUCKY FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Jun 2004 (21 years ago) |
Organization Date: | 18 Jun 2004 (21 years ago) |
Last Annual Report: | 17 Feb 2025 (4 months ago) |
Organization Number: | 0588659 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | COMMERCE LEXINGTON, 330 WEST MAIN STREET, STE 100, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Colleen Spencer | Director |
Jack Conner | Director |
Lynda Bebrowsky | Director |
Cindy Banks | Director |
Ronda May | Director |
Emily Downey | Director |
Allyson Wellman | Director |
Tish Shade | Director |
LUCY COOPER | Director |
CHARMAGNE CASTLE | Director |
Name | Role |
---|---|
TYRA HARBUT | Registered Agent |
Name | Role |
---|---|
Cindy Banks | President |
Name | Role |
---|---|
Mendi Goble | Treasurer |
Name | Role |
---|---|
Lauren Biddle | Secretary |
Name | Role |
---|---|
JAMES C. MCCARTY, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-08-13 |
Registered Agent name/address change | 2024-08-13 |
Annual Report | 2023-05-30 |
Annual Report | 2022-03-07 |
Sources: Kentucky Secretary of State