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 | 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 | |||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
MARIANNE PHELPS | Registered Agent |
Judith L Keitz | Registered Agent |
Name | Role |
---|---|
JUDY KEITZ | President |
Name | Role |
---|---|
LIZ HILLARD | Secretary |
Name | Role |
---|---|
JOSH BARNETTE | Vice President |
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 |
Name | Role |
---|---|
NANCY JOHNSON | Treasurer |
Name | Role |
---|---|
Peter Brackney | Incorporator |
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