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 |
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 |
Name | Role |
---|---|
WILLIAM H. FORTUNE | Incorporator |
Name | Role |
---|---|
LISA MEEK AND HAYWARD WILKIRSON | Registered Agent |
Name | Role |
---|---|
Lisa Meek | President |
Name | Role |
---|---|
Anita Courtney | Secretary |
Name | Role |
---|---|
Bradford Queen | Treasurer |
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 |
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 |
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