Search icon

LEXINGTON FILM LEAGUE INC.

Company Details

Name: LEXINGTON FILM LEAGUE INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Aug 2009 (16 years ago)
Organization Date: 12 Aug 2009 (16 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0736716
Industry: Motion Pictures
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1505 CANTRILL DRIVE, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Registered Agent

Name Role
LUCY JONES Registered Agent

President

Name Role
Lucy Jones President

Secretary

Name Role
Brian Frye Secretary

Director

Name Role
Lucy Jones Director
Brian Frye Director
Mason Coffey Director
John Ferguson Director
Stephanie Fitch Director
Althea Wiggs Director
KILEY LANE Director
HANNAH LEGRIS Director
SARAH WYLIE AMMERMAN VANMETER Director

Incorporator

Name Role
KILEY LANE Incorporator
HANNAH LEGRIS Incorporator
SARAH WYLIE AMMERMAN VANMETER Incorporator

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-05-09
Annual Report 2022-04-01
Annual Report 2021-01-22
Annual Report 2020-06-26
Annual Report 2019-05-08
Annual Report 2018-07-30
Registered Agent name/address change 2017-06-20
Principal Office Address Change 2017-06-20
Annual Report 2017-06-20

Sources: Kentucky Secretary of State