Search icon

LEXINGTON THEOLOGICAL SEMINARY

Headquarter

Company Details

Name: LEXINGTON THEOLOGICAL SEMINARY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Feb 1878 (147 years ago)
Organization Date: 19 Feb 1878 (147 years ago)
Last Annual Report: 10 Feb 2025 (4 months ago)
Organization Number: 0031002
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 230 LEXINGTON GREEN CIRCLE, SUITE 300, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Director

Name Role
James Wheeler Director
William Kirkland Director
Elizabeth McManis Director
William McConnell Director
Joan Bell-Haynes Director
John Reed Director
Jeannie May Director
Daniel Webster Director
Kenneth Cottrell Director
Henry Sneed Director

Officer

Name Role
Karen Wagers Officer

President

Name Role
Charisse Gillett President

Vice President

Name Role
Loida Martell Vice President
Mark Blankenship Vice President

Registered Agent

Name Role
RICHARD G. GRIFFITH Registered Agent

Incorporator

Name Role
J. W. MORRISON Incorporator
J. H. MAC NEILL Incorporator
F. P. JAMES Incorporator
J. H. MACNEILL Incorporator
J. T. VANCE Incorporator
JOHN S. SHOUSE Incorporator

Links between entities

Type:
Headquarter of
Company Number:
835042
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HXEANHBPLFJ6
CAGE Code:
8M1X9
UEI Expiration Date:
2026-05-07

Business Information

Activation Date:
2025-05-09
Initial Registration Date:
2020-05-27

Former Company Names

Name Action
THE COLLEGE OF THE BIBLE Old Name
THE TRUSTEES OF THE COLLEGE OF THE BIBLE Old Name

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-03-04
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2024-09-27
Awarding Agency Name:
Department of Education
Transaction Description:
2024-2025 DL BASE RECORD
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-12-04
Awarding Agency Name:
Department of Education
Transaction Description:
2023-2024 DIRECT LOAN BASE RECORD
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-09-22
Awarding Agency Name:
Department of Education
Transaction Description:
2022-2023 DL BASE RECORD
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-08-17
Awarding Agency Name:
Department of Education
Transaction Description:
2021-2022 DL BASE RECORD
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-10-21
Awarding Agency Name:
Department of Education
Transaction Description:
RESOURCE GRANT TO SUPPORT COSTS RELATED TO COVID-19 TECHNOLOGICAL NEEDS.
Obligated Amount:
389537.34
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
61-0479877
Classification:
Religious Organization
Ruling Date:
1947-09
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350300
Current Approval Amount:
350300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
352051.5

Sources: Kentucky Secretary of State