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 | 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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 |
Name | Role |
---|---|
Robert loron walker | Incorporator |
Name | Role |
---|---|
REBECCA WEBB | Registered Agent |
Name | Role |
---|---|
Misty Lynn Sullivan | President |
Name | Role |
---|---|
Rebecca Webb | Secretary |
Name | Action |
---|---|
Community Inspired Solutions Inc. | Old Name |
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