Name: | THE CHAMBER MUSIC FESTIVAL OF LEXINGTON, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Dec 2006 (19 years ago) |
Organization Date: | 01 Dec 2006 (19 years ago) |
Last Annual Report: | 26 Feb 2025 (3 months ago) |
Organization Number: | 0652061 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 704 WEST SHORT STREET, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Gregory Pettit | President |
Name | Role |
---|---|
Jonas Bastien | Secretary |
Name | Role |
---|---|
Rory Harris | Treasurer |
Name | Role |
---|---|
Edd MacKey | Vice President |
Name | Role |
---|---|
Jonathan Allison | Director |
Susan Masterman | Director |
David Elbon | Director |
Richard Young | Director |
John Nardolillo | Director |
Michael Potapov | Director |
Amanda Milburn | Director |
Linda Griffin | Director |
Ellen Rosenman | Director |
CHARLES H. STONE | Director |
Name | Role |
---|---|
CHARLES H. STONE | Incorporator |
Name | Role |
---|---|
N. GREGORY PETTITT | Registered Agent |
Name | Action |
---|---|
Lexington Chamber Orchestra Inc. | Merger |
Name | Status | Expiration Date |
---|---|---|
LEXINGTON CHAMBER ORCHESTRA | Inactive | 2024-08-05 |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-26 |
Annual Report | 2025-02-26 |
Annual Report Amendment | 2025-02-26 |
Annual Report | 2024-04-29 |
Annual Report | 2023-06-22 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-21 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Arts Council | Fin Assist/Non-State Agencies | Grants-In-Aid Federal | 711 |
Sources: Kentucky Secretary of State