Search icon

LEXINGTON CHARITY CLUB, INC.

Company Details

Name: LEXINGTON CHARITY CLUB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 30 Nov 2005 (19 years ago)
Organization Date: 30 Nov 2005 (19 years ago)
Last Annual Report: 08 Sep 2010 (15 years ago)
Organization Number: 0626670
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3620 WALDEN DRIVE, SUITE 200, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

President

Name Role
John Kavanaugh Milward President

Secretary

Name Role
Bryan D. Raisor Secretary

Treasurer

Name Role
Bradley C. Pickrell Treasurer

Vice President

Name Role
Lincoln Tyler George Brown Vice President

Director

Name Role
John Kavanaugh Milward Director
Carl William Walter II Director
GARLAND HALE Director
PHILLIP LEE GREER Director
ROBERT KAY LEWIS, III Director
Peter Dumont Barr Director

Incorporator

Name Role
GARLAND HALE BARR, IV Incorporator
PHILLIP LEE GREER Incorporator
ROBERT KAY LEWIS, III Incorporator

Registered Agent

Name Role
JOHN KAVANAUGH MILWARD Registered Agent

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-09-08
Registered Agent name/address change 2009-08-21
Annual Report 2009-08-21
Annual Report 2008-10-31
Annual Report 2007-10-26
Annual Report 2006-10-30
Articles of Incorporation 2005-11-30
Articles of Incorporation 2005-11-30

Sources: Kentucky Secretary of State