Search icon

LEE COUNTY TOURISM, INC.

Company Details

Name: LEE COUNTY TOURISM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Nov 2006 (19 years ago)
Organization Date: 08 Nov 2006 (19 years ago)
Last Annual Report: 21 Jun 2024 (a year ago)
Organization Number: 0650551
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 41311
City: Beattyville, Fillmore, Old Landing, Primrose, Tallega...
Primary County: Lee County
Principal Office: 500 HWY 11 NORTH, BEATTYVILLE, KY 41311
Place of Formation: KENTUCKY

Director

Name Role
JOANNE DUNAWAY Director
LINDA BLACK Director
DENNIE BEGLEY Director
DR. JAY HURM Director
JENNIFER KELLER Director
MARK CARROLL Director
LINDA SMITH Director
DEDRA BRANDENBURG Director
DONALD BEGLEY Director

Incorporator

Name Role
JOANNE DUNAWAY Incorporator
LINDA BLACK Incorporator
DR. JAY HURM Incorporator
JENNIFER KELLER Incorporator
MARK CARROLL Incorporator
LINDA SMITH Incorporator
DENNIE BEGLEY Incorporator

Registered Agent

Name Role
LINDA SMITH Registered Agent

President

Name Role
LINDA SMITH President

Secretary

Name Role
REBECCA MULLINS Secretary

Treasurer

Name Role
TERESA MAYS Treasurer

Vice President

Name Role
DONALD BEGLEY Vice President

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MS29GRY4Z7G9
CAGE Code:
0WFQ4
UEI Expiration Date:
2026-02-05

Business Information

Activation Date:
2025-02-07
Initial Registration Date:
2025-02-05

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-06-22
Annual Report 2022-06-29
Principal Office Address Change 2022-06-24
Annual Report 2021-04-14

Sources: Kentucky Secretary of State