Search icon

LEXINGTON CHILDREN'S THEATRE, INC.

Company Details

Name: LEXINGTON CHILDREN'S THEATRE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Oct 1977 (48 years ago)
Organization Date: 05 Oct 1977 (48 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Organization Number: 0083849
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 418 W SHORT ST, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Director

Name Role
Aaron-Ann Cole Funfsinn Director
Mindy Lynn Coleman Director
MRS. WILLIAM W. ROGERS Director
MR. WILLIAM MILLER Director
MRS. EDWARD BOWEN Director
MRS. M. M. MEHTA Director
MRS. ROBERT TAYLOR Director
Brandon Potter Director
Resa Browning Director
Caroline French Director

Incorporator

Name Role
MRS. WILLIAM W. ROGERS Incorporator
MR. WILLIAM MILLER Incorporator
MRS. EDWARD BOWEN Incorporator
MRS. M. M. MEHTA Incorporator
MRS. ROBERT TAYLOR Incorporator

Registered Agent

Name Role
JEREMY KISLING Registered Agent

President

Name Role
Kevin Sisler President

Secretary

Name Role
Britney Moughamian Secretary

Treasurer

Name Role
Caroline French Treasurer

Filings

Name File Date
Annual Report 2024-03-05
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-04-14
Registered Agent name/address change 2021-04-14

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143100
Current Approval Amount:
143100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144138.95

Sources: Kentucky Secretary of State