Search icon

HIGH STREET NEIGHBORHOOD CENTER, INC.

Company Details

Name: HIGH STREET NEIGHBORHOOD CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Sep 1969 (56 years ago)
Organization Date: 23 Sep 1969 (56 years ago)
Last Annual Report: 26 Feb 2025 (2 months ago)
Organization Number: 0023269
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 228 S. LIMESTONE, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Registered Agent

Name Role
HUNT RAY Registered Agent

President

Name Role
Sandra Palmer President

Secretary

Name Role
Carrie Beth Tonks Secretary

Treasurer

Name Role
Hunt Ray Treasurer

Vice President

Name Role
Janis London Vice President

Director

Name Role
Samantha Brown Director
Hunt Ray Director
Carrie Beth Tonks Director
KATHERYN CHIPMAN Director
MARY ALLEN WEBB Director
JOSEPH MAINOUS Director
BILLIE DICKINSON Director
JOAN MILLARD Director

Incorporator

Name Role
JEAN CRAVENS Incorporator
KATHERYN CHIPMAN Incorporator

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-04-13
Annual Report 2020-02-27
Registered Agent name/address change 2019-12-10
Annual Report 2019-06-19
Annual Report 2018-03-27
Annual Report 2017-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4614207009 2020-04-04 0457 PPP 228 S LIMESTONE, LEXINGTON, KY, 40508-2535
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68200
Loan Approval Amount (current) 68100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-2535
Project Congressional District KY-06
Number of Employees 15
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68609.35
Forgiveness Paid Date 2021-01-12
6719188301 2021-01-27 0457 PPS 228 S Limestone, Lexington, KY, 40508-2535
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68100
Loan Approval Amount (current) 68100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40508-2535
Project Congressional District KY-06
Number of Employees 14
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68598.16
Forgiveness Paid Date 2021-10-27

Sources: Kentucky Secretary of State