Name: | Lexington Latin School Foundation, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jul 2020 (5 years ago) |
Organization Date: | 02 Jul 2020 (5 years ago) |
Last Annual Report: | 26 Feb 2025 (3 months ago) |
Organization Number: | 1102600 |
Industry: | Educational Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 579 Parks Ln, Nicholasville, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Chad Voelkert | Director |
Jeannie Jones | Director |
David Bradshaw | Director |
SHERMAN DAVIS | Director |
WANDA DAVIS | Director |
JEREMY CORBETT | Director |
JENNIFER HAGERMAN | Director |
Sherman Davis | Director |
Wanda Davis | Director |
Jeremy Corbett | Director |
Name | Role |
---|---|
SHERMAN DAVIS | Incorporator |
Name | Role |
---|---|
JEREMY CORBETT | Registered Agent |
Name | Role |
---|---|
Sherman Davis | Officer |
Name | Role |
---|---|
Cassandra Corbett | President |
Name | File Date |
---|---|
Annual Report | 2025-02-26 |
Annual Report | 2024-03-14 |
Principal Office Address Change | 2023-07-31 |
Registered Agent name/address change | 2023-07-31 |
Registered Agent name/address change | 2023-03-30 |
Sources: Kentucky Secretary of State