Search icon

CDLEX MANAGEMENT SERVICES, INC.

Company Details

Name: CDLEX MANAGEMENT SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Jun 2013 (12 years ago)
Organization Date: 13 Jun 2013 (12 years ago)
Last Annual Report: 08 May 2023 (2 years ago)
Organization Number: 0859882
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 1310 WEST MAIN STREET, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Treasurer

Name Role
Doug Culp Treasurer

Registered Agent

Name Role
DEBRA C. SWISHER Registered Agent

Director

Name Role
WILLIAM WAKEFIELD Director
RONALD W. GAINER Director
DEBRA C. SWISHER Director
Most Rev. John Stowe Director
Rev. Daniel Noll Director
Doug Culp Director

Incorporator

Name Role
W. BRADFORD BOONE Incorporator

President

Name Role
Most Rev. John Stowe President

Secretary

Name Role
Doug Culp Secretary

Vice President

Name Role
Rev. Daniel Noll Vice President

Filings

Name File Date
Dissolution 2024-02-16
Annual Report 2023-05-08
Annual Report 2022-03-07
Annual Report 2021-03-15
Annual Report 2020-06-15
Annual Report 2019-05-31
Annual Report 2018-04-17
Registered Agent name/address change 2018-03-07
Annual Report 2017-04-28
Annual Report 2016-08-09

Sources: Kentucky Secretary of State