Search icon

Friendship International of Lexington, Inc.

Company Details

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

Director

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

Incorporator

Name Role
Barnard Law Office, PLLC Incorporator

Registered Agent

Name Role
Barnard Law Office, PLLC Registered Agent

President

Name Role
JULIE STEVENSON President

Secretary

Name Role
ELIZABETH GOODRICH Secretary

Vice President

Name Role
MARY BOYD Vice President

Treasurer

Name Role
Keith Iddings Treasurer

Filings

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