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 |
Name | Role |
---|---|
LUCY JONES | Registered Agent |
Name | Role |
---|---|
Lucy Jones | President |
Name | Role |
---|---|
Brian Frye | Secretary |
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 |
Name | Role |
---|---|
KILEY LANE | Incorporator |
HANNAH LEGRIS | Incorporator |
SARAH WYLIE AMMERMAN VANMETER | Incorporator |
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