Name: | Lexington Professional Firefighters, Local 526, Corp. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Mar 2014 (11 years ago) |
Organization Date: | 04 Mar 2014 (11 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Organization Number: | 0880952 |
Industry: | Justice, Public Order and Safety |
Number of Employees: | Small (0-19) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2205 THUNDERSTRUCK DR, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KEVIN PLETZKE | President |
Name | Role |
---|---|
Andrew Stramer | Secretary |
Name | Role |
---|---|
KEVIN PLETZKE | Director |
Andrew Stramer | Director |
Bradley J Dobrzynski | Director |
Michael Kamphake | Director |
Michael J Moffit | Director |
Matthew S Howard | Director |
Harold Wade Miracle | Director |
Andrew W Short | Director |
Name | Role |
---|---|
Derek A Roberts | Incorporator |
Name | Role |
---|---|
MICHAEL MOFFITT | Registered Agent |
Name | Role |
---|---|
Michael J Moffit | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-01-29 |
Annual Report | 2023-01-25 |
Annual Report | 2022-04-05 |
Reinstatement | 2021-12-08 |
Reinstatement Approval Letter Revenue | 2021-12-08 |
Reinstatement Certificate of Existence | 2021-12-08 |
Administrative Dissolution | 2021-10-19 |
Reinstatement | 2020-10-29 |
Principal Office Address Change | 2020-10-29 |
Sources: Kentucky Secretary of State