PRESERVE LEXINGTON, INC.

Name: | PRESERVE LEXINGTON, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Dec 2006 (19 years ago) |
Organization Date: | 07 Dec 2006 (19 years ago) |
Last Annual Report: | 09 Mar 2008 (17 years ago) |
Organization Number: | 0652423 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 735 CRAMER AVE., # 4, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HAYWARD WILKINSON | President |
Name | Role |
---|---|
AMANDA KERLEY | Secretary |
Name | Role |
---|---|
AMANDA C KERLEY | Director |
JANIE RICE BROTHERS | Director |
ERIC THOMASON | Director |
JON ERIC THOMASON | Director |
JANIE-RICE BROTHER | Director |
JACQUELINE P. HORLBECK | Director |
AMANDA C. KERLEY | Director |
HAYWARD WILKIRSON | Director |
Name | Role |
---|---|
JON ERIC THOMASON | Incorporator |
JANIE-RICE BROTHER | Incorporator |
Name | Role |
---|---|
JON ERIC THOMASON | Registered Agent |
Name | Role |
---|---|
JON ERIC THOMASON | Treasurer |
Name | Role |
---|---|
JANIE RICE BROTHER | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-03-09 |
Annual Report | 2007-07-02 |
Statement of Change | 2007-06-22 |
Articles of Incorporation | 2006-12-07 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State