Search icon

AthensWest Theatre Company

Company Details

Name: AthensWest Theatre Company
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Jan 2017 (8 years ago)
Organization Date: 17 Jan 2017 (8 years ago)
Last Annual Report: 08 Mar 2022 (3 years ago)
Organization Number: 0973459
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3735 PALOMAR CENTRE DRIVE #150, PMB #14, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SBF6KS7QJQA1 2022-04-29 104 CAMBRIDGE LANE, NICHOLASVILLE, KY, 40356, 8121, USA 3735 PALOMAR CENTRE DRIVE #150 PMB#14, PMB #14, LEXINGTON, KY, 40513, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2021-05-04
Initial Registration Date 2021-04-28
Entity Start Date 2017-01-17
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARIANNE C PHELPS
Address 4505 PAYNES MILL RD, VERSAILLES, KY, 40383, USA
Government Business
Title PRIMARY POC
Name MARIANNE C PHELPS
Address 4505 PAYNES MILL RD, VERSAILLES, KY, 40383, USA
Past Performance Information not Available

Registered Agent

Name Role
MARIANNE PHELPS Registered Agent
Judith L Keitz Registered Agent

President

Name Role
JUDY KEITZ President

Secretary

Name Role
LIZ HILLARD Secretary

Vice President

Name Role
JOSH BARNETTE Vice President

Director

Name Role
JUDITH CAMPBELL Director
CHESTER GRUNDY Director
ANNE BATES ALLEN Director
Judith L Keitz Director
Jennifer Burchett Director
Chris Corcoran Director
Elizabeth Bagby Director
Judith Campbell Director
Tamera Collins Director
Pat Hill Director

Treasurer

Name Role
NANCY JOHNSON Treasurer

Incorporator

Name Role
Peter Brackney Incorporator

Filings

Name File Date
Dissolution 2022-12-16
Annual Report 2022-03-08
Annual Report Amendment 2021-07-14
Registered Agent name/address change 2021-02-13
Principal Office Address Change 2021-02-13
Annual Report 2021-02-13
Annual Report 2020-02-02
Annual Report 2019-05-15
Annual Report 2018-06-06
Amendment 2017-10-12

Sources: Kentucky Secretary of State