Search icon

YOUNG MEN'S CHRISTIAN ASSOCIATION OF CENTRAL KENTUCKY, INC.

Company Details

Name: YOUNG MEN'S CHRISTIAN ASSOCIATION OF CENTRAL KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Jan 1945 (80 years ago)
Organization Date: 23 Jan 1945 (80 years ago)
Last Annual Report: 06 Jun 2024 (9 months ago)
Organization Number: 0056951
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: YMCA OF CENTRAL KENTUCKY, 381 WEST LOUDON AVENUE, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GKGMKBTCDXH6 2024-12-11 381 W. LOUDON AVENUE, LEXINGTON, KY, 40508, 3730, USA 381 W LOUDON AVE, LEXINGTON, KY, 40508, 3730, USA

Business Information

Doing Business As YMCA OF CENTRAL KENTUCKY
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-12-14
Initial Registration Date 2007-05-30
Entity Start Date 1853-11-30
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KELLY NOSSOKOFF
Role CONTROLLER
Address 239 EAST HIGH STREET, LEXINGTON, KY, 40507, 1416, USA
Government Business
Title PRIMARY POC
Name PAULA ANDERSON
Role CHIEF OPERATING OFFICER
Address 239 EAST HIGH STREET, LEXINGTON, KY, 40507, 1416, USA
Past Performance Information not Available

Registered Agent

Name Role
PAULA ANDERSON Registered Agent

Director

Name Role
David Mahoney Director
Latarika Young Director
Carla Blanton Director
Delaine Thiel Director
Alex Lyttle Director
Marli Baumann Director
Katy Prather Director
Bryan Raisor Director
Mark Klee Director
Patrick Lucas Director

Incorporator

Name Role
W. REED Incorporator
W. E. LEHMANN Incorporator
CHAS. J. SMITH Incorporator
HARGIS HUGHES Incorporator
GEO. D. HEATON II Incorporator

Treasurer

Name Role
Leslie Flynn Treasurer
Steve Byars Treasurer

President

Name Role
Paula Anderson President

Officer

Name Role
Kelly Nossokoff Officer
Daryl Smith Officer

Vice President

Name Role
Jessica Berry Vice President
Keith Gallagher Vice President

Former Company Names

Name Action
YOUNG MEN'S CHRISTIAN ASSOCIATION OF GREATER LEXINGTON Old Name
COMMUNITY YOUNG MEN'S CHRISTIAN ASSOCIATION OF LEXINGTON, KY. Old Name
THE COMMUNITY Y. M. C. A. OF LEXINGTON, KENTUCKY Old Name

Assumed Names

Name Status Expiration Date
Center for Children Expiring 2025-06-26
YMCA OF CENTRAL KENTUCKY Inactive 2018-07-15

Filings

Name File Date
Annual Report 2024-06-06
Amended Assumed Name 2024-01-20
Certificate of Assumed Name 2023-10-11
Annual Report 2023-03-24
Annual Report 2022-04-20
Annual Report 2021-04-23
Certificate of Assumed Name 2020-06-26
Registered Agent name/address change 2020-05-07
Annual Report 2020-05-07
Annual Report 2019-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8816997106 2020-04-15 0457 PPP 381 W LOUDON AVE, LEXINGTON, KY, 40508-3730
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1614800
Loan Approval Amount (current) 1614800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-3730
Project Congressional District KY-06
Number of Employees 274
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 1634850.43
Forgiveness Paid Date 2021-07-14

Sources: Kentucky Secretary of State