Search icon

POLICE ATHLETIC/ACTIVITIES LEAGUE OF LEXINGTON, INC.

Company Details

Name: POLICE ATHLETIC/ACTIVITIES LEAGUE OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Aug 2007 (18 years ago)
Organization Date: 09 Aug 2007 (18 years ago)
Last Annual Report: 13 Sep 2024 (6 months ago)
Organization Number: 0670913
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1625 RUSSELL CAVE RD, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Treasurer

Name Role
Rolanda Denise Woolfork Treasurer

Vice President

Name Role
Carolyn Sue Givens Vice President

Officer

Name Role
Marcia D Marshall Officer

Secretary

Name Role
Asurne Johnson Secretary

President

Name Role
Brandon Sharp President

Director

Name Role
Sherica Johnson Director
Connie Rayford Director
Michelle Landon Director
CONNIE DAVIS Director
DEBORA LAWSON Director
GREG BROWN Director
JONATHAN WASHINGTON Director
MICHAEL SMITH Director
TIM BURNETT Director
BIGE TOWERY Director

Incorporator

Name Role
CONNIE DAVIS Incorporator

Registered Agent

Name Role
ROLANDA WOOLFORK Registered Agent

Assumed Names

Name Status Expiration Date
LEXINGTON PAL Inactive 2012-08-09

Filings

Name File Date
Principal Office Address Change 2024-09-13
Annual Report 2024-09-13
Annual Report 2023-07-05
Annual Report 2022-07-01
Annual Report 2021-02-09
Annual Report 2020-07-11
Sixty Day Notice Return 2019-10-16
Registered Agent name/address change 2019-08-12
Annual Report 2019-08-12
Annual Report 2018-07-11

Sources: Kentucky Secretary of State