Name: | THE CITIZEN'S FIRE ACADEMY ALUMNI ASSOCIATION OF LEXINGTON, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Jul 2007 (18 years ago) |
Organization Date: | 26 Jul 2007 (18 years ago) |
Last Annual Report: | 02 Jan 2025 (4 months ago) |
Organization Number: | 0669639 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1405 OLD FRANKFORT PIKE, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EUGENE L. KISER, JR. | Director |
TERESA BECKLEY | Director |
Sharon Land | Director |
Amy Littrell | Director |
Jillian Bottoms | Director |
Jessica Horsley | Director |
SHARON VANHOOSE | Director |
EFFIE DIXON | Director |
Name | Role |
---|---|
JILLIAN NICOLE BOTTOMS | Registered Agent |
Name | Role |
---|---|
Sharon Land | President |
Name | Role |
---|---|
Amy Littrell | Secretary |
Name | Role |
---|---|
Jillian Bottoms | Treasurer |
Name | Role |
---|---|
Jessica Horsley | Vice President |
Name | Role |
---|---|
SHARON VANHOOSE | Incorporator |
EFFIE DIXON | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-01-02 |
Annual Report | 2025-01-02 |
Principal Office Address Change | 2025-01-02 |
Annual Report | 2024-04-25 |
Registered Agent name/address change | 2024-04-25 |
Annual Report | 2023-01-18 |
Annual Report | 2022-01-09 |
Annual Report | 2021-01-25 |
Annual Report | 2020-01-25 |
Annual Report | 2019-01-30 |
Sources: Kentucky Secretary of State