Name: | America In Bloom Lexington Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Feb 2016 (9 years ago) |
Organization Date: | 04 Feb 2016 (9 years ago) |
Last Annual Report: | 01 Jul 2024 (a year ago) |
Organization Number: | 0943461 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | AMERICA IN BLOOM LEXINGTON, INC., 435 Plymouth Dr, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mary Taylor | Secretary |
Name | Role |
---|---|
Judy Pelfrey | President |
Name | Role |
---|---|
Christine Smith | Treasurer |
Name | Role |
---|---|
Doris Settles | Vice President |
Name | Role |
---|---|
Nancy McNally | Director |
Caroline Francis | Director |
Jackie Wagoner | Director |
Brendan Campbell | Director |
Sheila Ferrell | Director |
Ann Garrity | Director |
W Harry Clarke | Director |
Kay Cannon | Director |
Doris Settles | Director |
Name | Role |
---|---|
Ann Garrity | Incorporator |
Name | Role |
---|---|
Judy O Pelfrey | Registered Agent |
Ann Garrity | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CELEBRATE LEXINGTON | Active | 2030-02-13 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2025-02-13 |
Principal Office Address Change | 2024-07-01 |
Registered Agent name/address change | 2024-07-01 |
Annual Report | 2024-07-01 |
Annual Report | 2023-06-06 |
Sources: Kentucky Secretary of State