DIABETES LEADERSHIP COUNCIL, INC.
Headquarter
Name: | DIABETES LEADERSHIP COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Sep 2013 (12 years ago) |
Organization Date: | 05 Sep 2013 (12 years ago) |
Last Annual Report: | 04 Jun 2024 (a year ago) |
Organization Number: | 0866404 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 229 Tahoma Road, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
R. Stewart Perry | President |
Name | Role |
---|---|
Lawrence Thomas Smith | Treasurer |
Name | Role |
---|---|
Lawrence Thomas Smith | Director |
R. STEWART PERRY | Director |
LAWRENCE T. SMITH | Director |
LAWRENCE ELLINGSON | Director |
GEORGE HUNTLEY | Director |
Hunter Limbaugh | Director |
Name | Role |
---|---|
LEGALZOOM.COM, INC. | Incorporator |
Name | Role |
---|---|
LAWRENCE T. SMITH | Registered Agent |
Name | Role |
---|---|
Hunter Limbaugh | Secretary |
Name | Role |
---|---|
Lawrence Ellingson | Vice President |
Name | Action |
---|---|
NATIONAL DIABETES VOLUNTEER LEADERSHIP COUNCIL INC. | Old Name |
Name | File Date |
---|---|
Principal Office Address Change | 2024-06-04 |
Annual Report | 2024-06-04 |
Annual Report | 2023-08-08 |
Principal Office Address Change | 2023-08-08 |
Annual Report | 2022-05-30 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State