Name: | DOWNTOWN LEXINGTON HOSPITALITY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Apr 2014 (11 years ago) |
Organization Date: | 15 Apr 2014 (11 years ago) |
Last Annual Report: | 06 Jun 2019 (6 years ago) |
Organization Number: | 0884749 |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4708 WATERSIDE COURT, LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PRESTON C. WORLEY, ESQ. | Registered Agent |
Name | Role |
---|---|
RALPH A. COLDIRON | President |
Name | Role |
---|---|
BEN SELF | Vice President |
Name | Role |
---|---|
WAYNE MASTERMAN | Treasurer |
Name | Role |
---|---|
RALPH COLDIRON | Director |
BOB ESTES | Director |
ROB PEREZ | Director |
SETH BENNETT | Director |
CONNIE JO MILLER | Director |
DON WATHEN | Director |
LARRY REDMON | Director |
WAYNE MASTERMAN | Director |
MIKE SCANLON | Director |
KEITH CLARK | Director |
Name | Role |
---|---|
PRESTON C. WORLEY, ESQ. | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-06 |
Annual Report | 2018-09-06 |
Annual Report | 2017-03-03 |
Annual Report | 2016-03-17 |
Annual Report | 2015-07-23 |
Articles of Incorporation | 2014-04-15 |
Sources: Kentucky Secretary of State