Name: | PROJECT LUCAS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Aug 2006 (19 years ago) |
Organization Date: | 23 Aug 2006 (19 years ago) |
Last Annual Report: | 24 Mar 2025 (a month ago) |
Organization Number: | 0645529 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1948 WESTMEATH PLACE, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ERIC RILEY | Director |
KRISTI RILEY | Director |
SCOTT DISHONG | Director |
Scott Dishong | Director |
Alisa Dishong | Director |
Daniel Wiebe | Director |
Name | Role |
---|---|
ERIC RILEY | Incorporator |
KRISTI RILEY | Incorporator |
Name | Role |
---|---|
Jameson Barker | Secretary |
Name | Role |
---|---|
Daniel Wiebe | President |
Name | Role |
---|---|
Jerry Flug | Treasurer |
Name | Role |
---|---|
SCOTT DISHONG | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-24 |
Annual Report | 2024-04-16 |
Annual Report | 2023-03-31 |
Annual Report | 2022-05-16 |
Annual Report | 2021-04-23 |
Annual Report | 2020-04-06 |
Annual Report | 2019-05-28 |
Annual Report | 2018-04-20 |
Principal Office Address Change | 2017-06-02 |
Annual Report | 2017-06-02 |
Sources: Kentucky Secretary of State