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 |
Name | Role |
---|---|
JENNIFER B. MILLER | Registered Agent |
Name | Role |
---|---|
Jennifer Miller | President |
Name | Role |
---|---|
Charla Hamilton | Secretary |
Name | Role |
---|---|
Jacob Sizemore | Treasurer |
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 |
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 |
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