Search icon

FRIENDS OF THE LEXINGTON PUBLIC LIBRARY, INC.

Company Details

Name: FRIENDS OF THE LEXINGTON PUBLIC LIBRARY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Dec 1968 (56 years ago)
Organization Date: 20 Dec 1968 (56 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Organization Number: 0018778
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 140 EAST MAIN STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Treasurer

Name Role
J William Barnhart Treasurer

Director

Name Role
J William Barnhart Director
Doug Hicks Director
Vickie Batzka Director
Larry Johnson Director
Lori Meister Director
Rod Brotherton Director
Keith Bohart Director
HOLMAN HAMILTON Director
EDWARD T. HOULIHAN Director
PATRICIA G. MORRIS Director

President

Name Role
Rod Brotherton President

Registered Agent

Name Role
LORI BOLING MEISTER Registered Agent

Incorporator

Name Role
PATRICIA G. MORRIS Incorporator
HOLMAN HAMILTON Incorporator
EDWARD T. HOULIHAN Incorporator

Secretary

Name Role
Lori Meister Secretary

Vice President

Name Role
Larry Johnson Vice President

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-30
Annual Report 2022-05-18
Annual Report 2021-07-02
Annual Report 2020-05-29
Annual Report 2019-04-19
Annual Report 2018-04-23
Annual Report 2017-05-05
Amendment 2016-05-16
Annual Report 2016-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9162998706 2021-04-08 0457 PPS 150 E Main St, Lexington, KY, 40507-1318
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9900
Loan Approval Amount (current) 9900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1318
Project Congressional District KY-06
Number of Employees 3
NAICS code 519120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9990.86
Forgiveness Paid Date 2022-03-17
5392767305 2020-04-30 0457 PPP 140 EAST MAIN ST, LEXINGTON, KY, 40507
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1000
Project Congressional District KY-06
Number of Employees 3
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10104.93
Forgiveness Paid Date 2021-05-26

Sources: Kentucky Secretary of State