Search icon

Lextown Management, Inc.

Company Details

Name: Lextown Management, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 2010 (15 years ago)
Organization Date: 04 Jan 2010 (15 years ago)
Last Annual Report: 06 Mar 2022 (3 years ago)
Organization Number: 0750889
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 938 MASON HEADLEY RD., LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MARK WARREN FISCHER Registered Agent

Incorporator

Name Role
Mark Warren Fischer Incorporator

President

Name Role
Mark W Fischer President

Vice President

Name Role
Seth M Rumford Vice President

Filings

Name File Date
Dissolution 2023-01-31
Annual Report 2022-03-06
Annual Report 2021-03-16
Annual Report 2020-04-03
Annual Report 2019-03-25
Annual Report 2018-02-21
Annual Report 2017-04-25
Annual Report 2016-04-07
Annual Report 2015-06-17
Registered Agent name/address change 2014-06-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3906675004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data PATRIOT EXPRESS
Recipient LEXTOWN MANAGEMENT INC.
Recipient Name Raw LEXTOWN MANAGEMENT INC.
Recipient DUNS 015960274
Recipient Address 416 HAWTHORNE DRIVE, NICHOLASVILLE, JESSAMINE, KENTUCKY, 40356-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3173.00
Face Value of Direct Loan 75000.00
Link View Page

Sources: Kentucky Secretary of State