Name: | FRIENDS OF THE LYRIC, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Aug 2010 (15 years ago) |
Organization Date: | 04 Aug 2010 (15 years ago) |
Last Annual Report: | 26 Jun 2020 (5 years ago) |
Organization Number: | 0768485 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 148 DEWEESE ST, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GEORGE A BROWN, JR. | President |
Name | Role |
---|---|
ROBERT R. JEFFERSON | Vice President |
Name | Role |
---|---|
ROBERT R JEFFERSON | Director |
ANISSA M. FRANKLIN | Director |
GEORGE BROWN, JR. | Director |
BARRY STUMBO | Director |
JUANITA BETZ-PETERSON | Director |
JOAN BRANNON | Director |
JULIAN JACKSON | Director |
ANDREA JAMES | Director |
GEORGE A BROWN, JR. | Director |
JULIAN JACKSON, JR. | Director |
Name | Role |
---|---|
GEORGE A. BROWN, JR. | Registered Agent |
Name | Role |
---|---|
JULIAN JACKSON, JR. | Secretary |
Name | Role |
---|---|
JULIAN JACKSON, JR. | Treasurer |
Name | Role |
---|---|
ANISSA M. FRANKLIN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-14 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-26 |
Annual Report Amendment | 2019-07-09 |
Principal Office Address Change | 2019-07-09 |
Registered Agent name/address change | 2019-07-09 |
Reinstatement Certificate of Existence | 2019-03-11 |
Reinstatement | 2019-03-11 |
Reinstatement Approval Letter Revenue | 2019-03-11 |
Principal Office Address Change | 2019-03-11 |
Sources: Kentucky Secretary of State