Name: | LEXINGTON COMMUNITY ORCHESTRA, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Nov 2007 (18 years ago) |
Organization Date: | 06 Nov 2007 (18 years ago) |
Last Annual Report: | 15 Nov 2024 (7 months ago) |
Organization Number: | 0678117 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 310 Wallace Court, Richmond, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARCIA FREYMAN | Director |
KIMBERLY ROBERTSON | Director |
BONNIE GRIFFIOEN | Director |
NANCY MCKENNEY | Director |
CHELSEA COMPTON | Director |
STEPHEN JOHNSON | Director |
PAMELA A. HAMMONDS | Director |
RUTH BAER | Director |
Name | Role |
---|---|
PAMELA A. HAMMONDS | Incorporator |
RUTH BAER | Incorporator |
MARCIA FREYMAN | Incorporator |
Name | Role |
---|---|
Bradley Thomas Dalton | Registered Agent |
Name | Role |
---|---|
MARIE BRADSHAW | President |
Name | Role |
---|---|
MARCIA FREYMAN | Secretary |
Name | Role |
---|---|
BRADLEY DALTON | Treasurer |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-11-15 |
Reinstatement Approval Letter Revenue | 2024-11-15 |
Reinstatement | 2024-11-15 |
Administrative Dissolution | 2024-10-12 |
Registered Agent name/address change | 2023-03-27 |
Sources: Kentucky Secretary of State