Name: | LEXINGTON FAST-PITCH SOFTBALL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Aug 2009 (16 years ago) |
Organization Date: | 26 Aug 2009 (16 years ago) |
Last Annual Report: | 15 May 2017 (8 years ago) |
Organization Number: | 0740215 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1213 IRON LACE CT, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JENNY CRAIG | Director |
Lindsay Anderson | Director |
Kip Anderson | Director |
Caryn Belcher | Director |
Karen Francis | Director |
SCOTT HORTON | Director |
DAN MASON | Director |
CLIFF HENSLEY | Director |
HAROLD LAMB | Director |
LISA LAMB | Director |
Name | Role |
---|---|
KIP ANDERSON | Registered Agent |
Name | Role |
---|---|
Karen Francis | President |
Name | Role |
---|---|
Lindsay Anderson | Secretary |
Name | Role |
---|---|
Kip Anderson | Treasurer |
Name | Role |
---|---|
Caryn Belcher | Vice President |
Name | Role |
---|---|
SCOTT HORTON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2018-11-15 |
Administrative Dissolution | 2018-10-16 |
Sixty Day Notice Return | 2018-09-26 |
Annual Report | 2017-05-15 |
Annual Report | 2016-09-27 |
Annual Report | 2015-04-28 |
Registered Agent name/address change | 2014-06-04 |
Principal Office Address Change | 2014-06-04 |
Annual Report | 2014-06-04 |
Annual Report | 2013-06-25 |
Sources: Kentucky Secretary of State