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 |
Name | Role |
---|---|
Rolanda Denise Woolfork | Treasurer |
Name | Role |
---|---|
Carolyn Sue Givens | Vice President |
Name | Role |
---|---|
Marcia D Marshall | Officer |
Name | Role |
---|---|
Asurne Johnson | Secretary |
Name | Role |
---|---|
Brandon Sharp | President |
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 |
Name | Role |
---|---|
CONNIE DAVIS | Incorporator |
Name | Role |
---|---|
ROLANDA WOOLFORK | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
LEXINGTON PAL | Inactive | 2012-08-09 |
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