Search icon

LOCAL FIRST LEXINGTON, INC.

Company Details

Name: LOCAL FIRST LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Oct 2008 (16 years ago)
Organization Date: 03 Oct 2008 (16 years ago)
Last Annual Report: 12 Aug 2021 (4 years ago)
Organization Number: 0714891
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 207 SYCAMORE RD, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
JENNIFER B. MILLER Registered Agent

President

Name Role
Jennifer Miller President

Secretary

Name Role
Charla Hamilton Secretary

Treasurer

Name Role
Jacob Sizemore Treasurer

Director

Name Role
Savannah Blank Director
Meghan Carroll Director
Jennifer Miller Director
Jacob Sizemore Director
Charla Hamilton Director
Calvin Penn Director
Dan Wu Director
STEVEN M. BARON Director
LORI R. HOULIHAN Director
CHRISTOPHER ALLAN EDDIE Director

Incorporator

Name Role
STEVEN M. BARON Incorporator
CHRISTOPHER ALLAN EDDIE Incorporator
BRIAN TURNER Incorporator
LESLIE E. MORRIS Incorporator
SARA TURNER Incorporator
EDWARD T. HOULIHAN Incorporator
LORI R. HOULIHAN Incorporator
ANNE HOPKINS Incorporator

Filings

Name File Date
Annual Report 2021-08-12
Dissolution 2021-08-12
Principal Office Address Change 2021-03-29
Annual Report 2020-07-02
Registered Agent name/address change 2019-06-20
Annual Report 2019-06-20
Annual Report 2018-06-22
Principal Office Address Change 2017-05-12
Annual Report 2017-05-12
Annual Report 2016-09-28

Sources: Kentucky Secretary of State