Search icon

LEXINGTON FAIRNESS, INC.

Company Details

Name: LEXINGTON FAIRNESS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 26 Feb 2008 (17 years ago)
Organization Date: 26 Feb 2008 (17 years ago)
Last Annual Report: 03 Sep 2021 (4 years ago)
Organization Number: 0686468
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2659 REGENCY ROAD, SUITE 130, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Director

Name Role
Layton Garlington Director
Louise Tallen Director
Joseph Miniard Director
Stephanie Oghia Director
Megan Martin Director
Megan Walden Director
JONATHAN BARKER Director
JOSEPH MINIARD Director
CHRISTOPHER PEMBERTON Director

Vice Chairman

Name Role
Megan Martin Vice Chairman

Chairman

Name Role
Joseph Miniard Chairman

Secretary

Name Role
Stephanie Oghia Secretary

Treasurer

Name Role
Megan Walden Treasurer

Incorporator

Name Role
JONATHAN BARKER Incorporator

Registered Agent

Name Role
ELIZABETH SHEEHAN Registered Agent

Assumed Names

Name Status Expiration Date
FAIRLEX Inactive 2018-03-03
FAIRNESS LEX Inactive 2018-03-03
FAIRNESS LEXINGTON Inactive 2018-03-03
LEXINGTON FAIRNESS Inactive 2018-02-26
LEXFAIR Inactive 2018-02-26

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-09-03
Registered Agent name/address change 2020-06-18
Annual Report 2020-06-18
Annual Report 2019-04-10
Annual Report 2018-08-10
Principal Office Address Change 2017-08-14
Annual Report 2017-06-30
Annual Report 2016-03-22
Registered Agent name/address change 2015-05-21

Sources: Kentucky Secretary of State