Name: | WOMEN LEADING KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Oct 2004 (21 years ago) |
Organization Date: | 22 Oct 2004 (21 years ago) |
Last Annual Report: | 05 Sep 2024 (9 months ago) |
Organization Number: | 0597699 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3320 CLAYS MILL RD, SUITE 113, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LINDA GALLICCHIO | Director |
Elisa Cooley | Director |
Kathryn Hansen | Director |
Hannah Sloan | Director |
Phyllis Alcorn | Director |
Sharon Michael | Director |
Morgan Kirkland | Director |
Allison Pettrey | Director |
Crystal Newton | Director |
Emily Cowles | Director |
Name | Role |
---|---|
CAROL SILER | Registered Agent |
Name | Role |
---|---|
Mary Kate Gray | Secretary |
Name | Role |
---|---|
Tukea Talbert | President |
Name | Role |
---|---|
Kimnberly Parker Brown | Vice President |
Name | Role |
---|---|
Kira Mingua | Treasurer |
Name | Role |
---|---|
JANET S. HOLLOWAY | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002335 | Exempt Organization | Inactive | - | - | - | - | Lexington, FAYETTE, KY |
Name | File Date |
---|---|
Annual Report | 2024-09-05 |
Principal Office Address Change | 2023-09-11 |
Registered Agent name/address change | 2023-09-11 |
Annual Report | 2023-06-05 |
Registered Agent name/address change | 2022-07-07 |
Sources: Kentucky Secretary of State