Name: | LEXINGTON FRIENDS PRESCHOOL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Apr 2015 (10 years ago) |
Organization Date: | 21 Apr 2015 (10 years ago) |
Last Annual Report: | 24 Mar 2025 (2 months ago) |
Organization Number: | 0920036 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 649 PRICE AVENUE, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BETSY NEALE | Incorporator |
EMILY WEBB | Incorporator |
ANNE CHAPIN JOHNSON | Incorporator |
MELISSA LEVINE | Incorporator |
BEN GRIFFITH | Incorporator |
Name | Role |
---|---|
Peter A Hardy | Treasurer |
Name | Role |
---|---|
Gail M Koehler | President |
Name | Role |
---|---|
MELISSA LEVINE | Director |
BEN GRIFFITH | Director |
BETSY NEALE | Director |
Peter Hardy | Director |
Gail Koehler | Director |
Maria Franzini | Director |
Tom Marco | Director |
Jennifer Robinson | Director |
Juliette Souders | Director |
ANNE CHAPIN JOHNSON | Director |
Name | Role |
---|---|
Peter Hardy | Registered Agent |
Name | Role |
---|---|
Tom Marco | Vice President |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-03-24 |
Annual Report | 2025-03-24 |
Annual Report | 2024-08-04 |
Annual Report | 2023-04-21 |
Annual Report | 2022-08-01 |
Sources: Kentucky Secretary of State