Search icon

FRIENDS OF ISAAC MURPHY MEMORIAL ART GARDEN, INC.

Company Details

Name: FRIENDS OF ISAAC MURPHY MEMORIAL ART GARDEN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 02 May 2007 (18 years ago)
Organization Date: 02 May 2007 (18 years ago)
Last Annual Report: 09 Apr 2018 (7 years ago)
Organization Number: 0663578
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 499 EAST HIGH STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Director

Name Role
JAMES EMBRY Director
BRUCE MUNDY Director
GARLAND H. BARR, IV Director
THOMAS TOLLIVER Director
TIM GUTHRIE Director
BEN ALLEN Director

Incorporator

Name Role
JAMES EMBRY Incorporator

Registered Agent

Name Role
DAVID COZART Registered Agent

President

Name Role
THOMAS TOLLIVER President

Secretary

Name Role
BEN ALLEN Secretary

Treasurer

Name Role
TIM GUTHRIE Treasurer

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-04-09
Annual Report 2017-04-28
Annual Report 2016-05-09
Annual Report 2015-03-03
Principal Office Address Change 2014-05-21
Annual Report 2014-05-21
Annual Report 2013-04-23
Annual Report 2012-06-12
Annual Report 2011-02-24

Sources: Kentucky Secretary of State