Search icon

FRIENDS OF KENTUCKY THEATRE, INC.

Company Details

Name: FRIENDS OF KENTUCKY THEATRE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Dec 2012 (12 years ago)
Organization Date: 19 Dec 2012 (12 years ago)
Last Annual Report: 19 Apr 2024 (a year ago)
Organization Number: 0845260
Industry: Motion Pictures
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 214 EAST MAIN STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Director

Name Role
WILLIAM H. FORTUNE Director
HAROLD TATE Director
STEVE GROSSMAN Director
MARY WATHEN Director
ISABEL YATES Director
Celeste Lewis Director
Stephanie Fitch Director
Ashish Patel Director
Edd MacKey Director
Maureen Peters Director

Incorporator

Name Role
WILLIAM H. FORTUNE Incorporator

Registered Agent

Name Role
LISA MEEK AND HAYWARD WILKIRSON Registered Agent

President

Name Role
Lisa Meek President

Secretary

Name Role
Anita Courtney Secretary

Treasurer

Name Role
Bradford Queen Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ4-188054 NQ4 Retail Malt Beverage Drink License Active 2024-10-24 2022-01-10 - 2025-11-30 214 E Main St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-LD-188055 Quota Retail Drink License Active 2024-10-24 2022-01-10 - 2025-11-30 214 E Main St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-RS-188056 Special Sunday Retail Drink License Active 2024-10-24 2022-01-10 - 2025-11-30 214 E Main St, Lexington, Fayette, KY 40507

Assumed Names

Name Status Expiration Date
THE KENTUCKY THEATER Active 2026-11-16
THE KENTUCKY THEATRE Active 2026-11-16
KENTUCKY THEATRE Active 2026-11-16
KENTUCKY THEATER Active 2026-11-16

Filings

Name File Date
Annual Report 2024-04-19
Annual Report 2023-04-21
Annual Report 2022-07-06
Principal Office Address Change 2021-12-02
Certificate of Assumed Name 2021-11-16
Certificate of Assumed Name 2021-11-16
Certificate of Assumed Name 2021-11-16
Certificate of Assumed Name 2021-11-16
Amendment 2021-10-06
Annual Report 2021-07-06

Sources: Kentucky Secretary of State