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 |
Name | Role |
---|---|
RAYMOND THOMAS SHIELDS | Director |
MICHELLE R WELCH | Director |
SANDRA LINVILLE | Director |
KATRINA WEBER | Director |
JESSE RUBLE | Director |
JESSE K RUBLE | Director |
Name | Role |
---|---|
SANDRA LINVILLE | Incorporator |
Name | Role |
---|---|
RAYMOND THOMAS SHIELDS | Secretary |
Name | Role |
---|---|
RAYMOND THOMAS SHIELDS | Treasurer |
Name | Role |
---|---|
JESSE K RUBLE | Registered Agent |
Name | Action |
---|---|
PFLAG CENTRAL KENTUCKY, INC. | Old Name |
PFLAG LEXINGTON, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PFLAG CENTRAL KENTUCKY | Inactive | 2019-06-17 |
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