Name: | Friendship International of Lexington, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Aug 2013 (12 years ago) |
Organization Date: | 02 Aug 2013 (12 years ago) |
Last Annual Report: | 14 Jun 2024 (10 months ago) |
Organization Number: | 0863657 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | C/O ASHLAND AVENUE BAPTIST CHURCH, 483 W. REYNOLDS ROAD, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Anne Brock | Director |
Regina Dongell | Director |
Ron Edmonson | Director |
Kim Okkeson | Director |
Karen Crawford | Director |
Peggy Perkins | Director |
PATTY BARD | Director |
GINA LAUFENBURGER | Director |
SHERRILL INGRAM | Director |
SUE CHAN | Director |
Name | Role |
---|---|
Barnard Law Office, PLLC | Incorporator |
Name | Role |
---|---|
Barnard Law Office, PLLC | Registered Agent |
Name | Role |
---|---|
JULIE STEVENSON | President |
Name | Role |
---|---|
ELIZABETH GOODRICH | Secretary |
Name | Role |
---|---|
MARY BOYD | Vice President |
Name | Role |
---|---|
Keith Iddings | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-14 |
Annual Report | 2023-05-31 |
Principal Office Address Change | 2022-06-30 |
Annual Report | 2022-06-30 |
Principal Office Address Change | 2021-06-28 |
Annual Report | 2021-06-28 |
Annual Report | 2020-06-28 |
Annual Report | 2019-05-16 |
Annual Report | 2018-04-17 |
Registered Agent name/address change | 2017-05-16 |
Sources: Kentucky Secretary of State