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 |
Name | Role |
---|---|
John Kavanaugh Milward | President |
Name | Role |
---|---|
Bryan D. Raisor | Secretary |
Name | Role |
---|---|
Bradley C. Pickrell | Treasurer |
Name | Role |
---|---|
Lincoln Tyler George Brown | Vice President |
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 |
Name | Role |
---|---|
GARLAND HALE BARR, IV | Incorporator |
PHILLIP LEE GREER | Incorporator |
ROBERT KAY LEWIS, III | Incorporator |
Name | Role |
---|---|
JOHN KAVANAUGH MILWARD | Registered Agent |
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