Search icon

COMMUNITY INSPIRED LEXINGTON INC.

Company Details

Name: COMMUNITY INSPIRED LEXINGTON INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Jul 2014 (11 years ago)
Organization Date: 28 Jul 2014 (11 years ago)
Last Annual Report: 24 Feb 2025 (18 days ago)
Organization Number: 0893049
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 348 EAST MAIN ST., 348 EAST MAIN ST., LEXINGTON, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MVENMG36Q1W7 2024-08-24 348 E MAIN ST, LEXINGTON, KY, 40507, 1584, USA 348 EAST MAIN STREET, LEXINGTON, KY, 40507, USA

Business Information

URL http://www.communityinspiredlex.com/
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-09-08
Initial Registration Date 2019-06-13
Entity Start Date 2014-07-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611710, 624110, 624210, 721214

Points of Contacts

Electronic Business
Title PRIMARY POC
Name REBECCA WEBB
Role MS.
Address 348 EAST MAIN STREET, LEXINGTON, KY, 40507, USA
Government Business
Title PRIMARY POC
Name REBECCA WEBB
Role MS.
Address 348 EAST MAIN STREET, LEXINGTON, KY, 40507, USA
Past Performance Information not Available

Director

Name Role
Jeremy Reese Director
Alicia Brown Director
Sharon Murphy Director
Brian Fox Director
Charles Kelly Kilgore Director
Robert walker Director
Laban Franklin Director
Mike Thomas Director
Rebecca Webb Director
LaKeshia Campbell Director

Incorporator

Name Role
Robert loron walker Incorporator

Registered Agent

Name Role
REBECCA WEBB Registered Agent

President

Name Role
Misty Lynn Sullivan President

Secretary

Name Role
Rebecca Webb Secretary

Former Company Names

Name Action
Community Inspired Solutions Inc. Old Name

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-20
Annual Report 2023-07-28
Annual Report 2022-02-25
Amendment 2022-02-25
Principal Office Address Change 2021-05-20
Annual Report 2021-05-20
Registered Agent name/address change 2021-05-20
Annual Report 2020-02-17
Annual Report 2019-04-26

Sources: Kentucky Secretary of State