Name: | LYRIC THEATRE AND CULTURAL ARTS CENTER CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 May 2010 (15 years ago) |
Organization Date: | 07 May 2010 (15 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Organization Number: | 0762639 |
Industry: | Museums, Art Galleries and Botanical and Zoological Gardens |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | LEXINGTON FAYETTE URBAN COUNTY GOVERNMENT, OFFICE OF THE MAYOR, 200 EAST MAIN STREET, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EVERETT MCCORVEY | Director |
ANDREA JAMES | Director |
ANNE NASH | Director |
ANNISSA FRANKLIN | Director |
Larry Johnson | Director |
Tyler Morton | Director |
George Brown | Director |
Patricia Tatum | Director |
Carolyn Dunn | Director |
Percy Thomas | Director |
Name | Role |
---|---|
Christian Adair | Registered Agent |
Name | Role |
---|---|
Wallace Barber | President |
Name | Role |
---|---|
Suzanne Leibee | Secretary |
Name | Role |
---|---|
Lloyd Alverson | Vice President |
Name | Role |
---|---|
Larry Johnson | Treasurer |
Name | Role |
---|---|
JIM NEWBERRY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-06 |
Registered Agent name/address change | 2023-03-23 |
Annual Report | 2023-03-23 |
Annual Report | 2022-04-14 |
Annual Report Amendment | 2021-02-10 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-24 |
Registered Agent name/address change | 2020-03-24 |
Annual Report | 2019-02-26 |
Sources: Kentucky Secretary of State