Search icon

LAKESIDE CORPORATION

Company Details

Name: LAKESIDE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Feb 1924 (101 years ago)
Organization Date: 15 Feb 1924 (101 years ago)
Last Annual Report: 10 Jan 2025 (5 months ago)
Organization Number: 0029920
Industry: Membership Organizations
Number of Employees: Large (100+)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2010 Trevilian Way, 2010 TREVILIAN WAY, LOUISVILLE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Secretary

Name Role
CORINNE KEEL Secretary

President

Name Role
DAVID CALDWELL President

Director

Name Role
ZACK HOYT Director
PHILLIP SCHWAB Director
ERIC BURNETTE Director
LARRY FREDERIKSEN Director
CHAS. G. PFEFFER Director
TOM B. MEGLEMRY Director
CHAS. C. WHEELER Director

Incorporator

Name Role
TOM B. MEGLEMRY Incorporator
CHAS. G. PFEFFER Incorporator
CHAS. C. WHEELER Incorporator

Registered Agent

Name Role
MARY T. GRAVES Registered Agent

Treasurer

Name Role
PATRICK CARRICO Treasurer

Vice President

Name Role
MOLLY STANLEY Vice President

Form 5500 Series

Employer Identification Number (EIN):
610254335
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

Former Company Names

Name Action
THE LAKESIDE CORPORATION Old Name

Filings

Name File Date
Annual Report 2025-01-10
Annual Report 2024-01-03
Principal Office Address Change 2023-01-11
Annual Report 2023-01-11
Annual Report 2022-01-12

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
95200.00
Total Face Value Of Loan:
95200.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
95200.00
Total Face Value Of Loan:
95200.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95200
Current Approval Amount:
95200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
95987.68
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95200
Current Approval Amount:
95200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
95953.78

Sources: Kentucky Secretary of State