Search icon

LEXINGTON GAY SERVICES ORGANIZATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEXINGTON GAY SERVICES ORGANIZATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Apr 1977 (48 years ago)
Organization Date: 28 Apr 1977 (48 years ago)
Last Annual Report: 24 Jul 2024 (a year ago)
Organization Number: 0079918
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 389 WALLER AVENUE, SUITE 100, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Director

Name Role
Joshua McKinley Director
Jeremy Ellis Director
Ryan Lark Director
Tonya Stephens Director
Dustin Combs Director
TOM COLLINS Director
LaWanda McCants Director
Paloma Pinillos Director
Liam Christie Director
Tara Starwalt Director

President

Name Role
LaWanda McCants President

Secretary

Name Role
Tonya Stephens Secretary

Treasurer

Name Role
Joshua McKinley Treasurer

Registered Agent

Name Role
LAWANDA MCCANTS Registered Agent

Vice President

Name Role
Dustin Combs Vice President

Incorporator

Name Role
STEVEN MEDLEY Incorporator

Unique Entity ID

Unique Entity ID:
Q466M4RNU4Y8
CAGE Code:
8MGN7
UEI Expiration Date:
2026-01-22

Business Information

Activation Date:
2025-01-27
Initial Registration Date:
2020-06-10

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002063 Exempt Organization Active - - - - Lexington, FAYETTE, KY
Department of Alcoholic Beverage Control 034-TL-209565 Special Temporary License Active 2025-06-11 2025-06-28 - 2025-06-28 522 Patterson St, Lexington, Fayette, KY 40508

Assumed Names

Name Status Expiration Date
LEXINGTON PRIDE Active 2028-07-14
LEXINGTON PRIDE CENTER Active 2026-09-14
LINQ Inactive 2024-02-07
PIKEVILLE PRIDE Inactive 2023-09-25
LOVEABLE Inactive 2022-11-01

Filings

Name File Date
Annual Report 2024-07-24
Principal Office Address Change 2024-07-24
Registered Agent name/address change 2024-07-24
Certificate of Withdrawal of Assumed Name 2023-07-15
Certificate of Assumed Name 2023-07-14

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
4621.00
Total Face Value Of Loan:
4621.00

Tax Exempt

Employer Identification Number (EIN) :
31-0994061
In Care Of Name:
% CARMEN WAMPLER COLLINS
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1980-12
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,621
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,621
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,683
Servicing Lender:
Whitaker Bank, Inc
Use of Proceeds:
Payroll: $4,621

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State