Search icon

PFLAG LEXINGTON, INC.

Company Details

Name: PFLAG LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Apr 2010 (15 years ago)
Organization Date: 15 Apr 2010 (15 years ago)
Last Annual Report: 25 Aug 2024 (7 months ago)
Organization Number: 0761089
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: PO BOX 415, FRANKFORT, KY 40602
Place of Formation: KENTUCKY

Director

Name Role
RAYMOND THOMAS SHIELDS Director
MICHELLE R WELCH Director
SANDRA LINVILLE Director
KATRINA WEBER Director
JESSE RUBLE Director
JESSE K RUBLE Director

Incorporator

Name Role
SANDRA LINVILLE Incorporator

Secretary

Name Role
RAYMOND THOMAS SHIELDS Secretary

Treasurer

Name Role
RAYMOND THOMAS SHIELDS Treasurer

Registered Agent

Name Role
JESSE K RUBLE Registered Agent

Former Company Names

Name Action
PFLAG CENTRAL KENTUCKY, INC. Old Name
PFLAG LEXINGTON, INC. Old Name

Assumed Names

Name Status Expiration Date
PFLAG CENTRAL KENTUCKY Inactive 2019-06-17

Filings

Name File Date
Annual Report 2024-08-25
Annual Report 2023-07-12
Annual Report 2022-06-30
Annual Report 2021-06-05
Annual Report 2020-06-15
Annual Report 2019-06-27
Principal Office Address Change 2018-06-08
Annual Report 2018-06-08
Annual Report 2017-02-01
Annual Report 2016-03-24

Sources: Kentucky Secretary of State