Search icon

NEW LIFE LEXINGTON, INC.

Company Details

Name: NEW LIFE LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Aug 2012 (13 years ago)
Organization Date: 20 Aug 2012 (13 years ago)
Last Annual Report: 15 Aug 2024 (8 months ago)
Organization Number: 0836272
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1008 ST. MARTINS AVE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Director

Name Role
Cortisha Simpson Director
Darlene Clay Director
NATASHA BURDELL-JOHNSON Director
SHAD WILSON Director
TABET WILSON Director
Shadaria Bybee Director

Incorporator

Name Role
TABET WILSON Incorporator

Secretary

Name Role
Elijah Harkless Secretary

Treasurer

Name Role
Marilyn Kyles Treasurer

Registered Agent

Name Role
TABET WILSON Registered Agent

President

Name Role
Tabet S Wilson President

Former Company Names

Name Action
CHURCH OF ACTS, INC. Old Name

Filings

Name File Date
Annual Report 2024-08-15
Amendment 2024-03-04
Reinstatement Certificate of Existence 2023-10-25
Reinstatement 2023-10-25
Reinstatement Approval Letter Revenue 2023-10-25
Reinstatement Approval Letter Revenue 2023-10-25
Administrative Dissolution 2023-10-04
Annual Report 2022-08-23
Annual Report 2021-10-01
Annual Report 2020-09-02

Sources: Kentucky Secretary of State