Search icon

THE URBAN LEAGUE OF LEXINGTON, FAYETTE COUNTY, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: THE URBAN LEAGUE OF LEXINGTON, FAYETTE COUNTY, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Jul 1966 (59 years ago)
Organization Date: 21 Jul 1966 (59 years ago)
Last Annual Report: 05 Feb 2025 (5 months ago)
Organization Number: 0053487
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 148 DEWEESE STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Director

Name Role
Todd Ziegler Director
Laura Klumb Director
Myron Thompson Director
STANLEY ROSE Director
T.B. BIGGERSTAFF Director
WM. WITHINGTON Director

Registered Agent

Name Role
PORTER G. PEEPLES SR. Registered Agent

President

Name Role
P G Peeples, Sr President

Incorporator

Name Role
GREGORY SHINERT Incorporator
RICHARD P. MOLONEY Incorporator
STANLEY ROSE Incorporator
JOE GRAVES Incorporator
DR. CHAS. SCHWARTZ Incorporator

Unique Entity ID

Unique Entity ID:
ZZDNNL7D33R7
CAGE Code:
4YBM5
UEI Expiration Date:
2026-01-27

Business Information

Division Name:
URBAN LEAGUE
Activation Date:
2025-01-28
Initial Registration Date:
2007-12-28

Form 5500 Series

Employer Identification Number (EIN):
616054655
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-05
Annual Report Amendment 2025-02-05
Annual Report 2024-03-06
Registered Agent name/address change 2023-04-10
Registered Agent name/address change 2023-04-10

USAspending Awards / Financial Assistance

Date:
2021-04-12
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:
63864.20
Total Face Value Of Loan:
63864.20

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$63,864.2
Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,864.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,211.91
Servicing Lender:
Forcht Bank, National Association
Use of Proceeds:
Payroll: $63,862.2
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$63,855
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,415.5
Servicing Lender:
Forcht Bank, National Association
Use of Proceeds:
Payroll: $51,084
Utilities: $12,771

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State