Name: | MITCHELL AVE. NEIGHBORHOOD ORGANIZATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Jun 2011 (14 years ago) |
Organization Date: | 28 Jun 2011 (14 years ago) |
Last Annual Report: | 21 Feb 2025 (2 months ago) |
Organization Number: | 0794636 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 640 MITCHELL AVE., LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL GALBRAITH | Director |
PAT DILLON | Director |
MARTHA JONES | Director |
THELMA BERGMAN | Director |
SARAH REEVES | Director |
RENEE BONZANI | Director |
Stephenie Haden | Director |
Name | Role |
---|---|
THELMA BERGMAN | Incorporator |
Name | Role |
---|---|
THELMA BERGMAN | Registered Agent |
Name | Role |
---|---|
THELMA BERGMAN | President |
Name | Role |
---|---|
SARAH REEVES | Secretary |
Name | Role |
---|---|
Renee Bonzani | Treasurer |
Name | Role |
---|---|
Stephenie Haden | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-03-07 |
Registered Agent name/address change | 2023-03-17 |
Annual Report | 2023-03-17 |
Annual Report | 2022-05-31 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-26 |
Annual Report | 2018-06-13 |
Annual Report | 2017-06-09 |
Sources: Kentucky Secretary of State