Name: | BROKE SPOKE LEXINGTON COMMUNITY BIKE SHOP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Nov 2010 (14 years ago) |
Organization Date: | 15 Nov 2010 (14 years ago) |
Last Annual Report: | 06 Mar 2025 (a month ago) |
Organization Number: | 0775419 |
Industry: | Transportation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 501 WEST 6TH STREET, SUITE 130, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Paulina Vasquez | Director |
Julia Maugans | Director |
Scott Thompson | Director |
Chad Baugh | Director |
Reina Slaymaker | Director |
Alan Bartley | Director |
BRAD FLOWERS | Director |
TIM BUCKINGHAM | Director |
Brad Flowers | Director |
Martha Tillson | Director |
Name | Role |
---|---|
Martha Tillson | President |
Name | Role |
---|---|
Adrian Bryant | Vice President |
Name | Role |
---|---|
MARTHA TILLSON | Registered Agent |
Name | Role |
---|---|
Sean Smith | Treasurer |
Name | Role |
---|---|
SHANE TEDDER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Annual Report | 2024-03-18 |
Annual Report | 2023-03-18 |
Annual Report | 2022-03-09 |
Annual Report | 2021-04-15 |
Annual Report | 2020-05-26 |
Registered Agent name/address change | 2020-05-26 |
Annual Report | 2019-08-29 |
Annual Report | 2018-04-26 |
Registered Agent name/address change | 2018-04-26 |
Sources: Kentucky Secretary of State