Search icon

CENTRAL KENTUCKY APARTMENT ASSOCIATION, INC.

Company Details

Name: CENTRAL KENTUCKY APARTMENT ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 15 Jan 1980 (45 years ago)
Last Annual Report: 06 Aug 2024 (8 months ago)
Organization Number: 0143788
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2265 HARRODSBURG ROAD, STE 350, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Registered Agent

Name Role
JENNIFER J WILSON Registered Agent

Vice President

Name Role
Leslie McClellan Vice President

Officer

Name Role
Martha Dryden Officer

President

Name Role
Robert Jones President

Secretary

Name Role
Danielle Porche Secretary

Treasurer

Name Role
Chad Bischof Treasurer

Director

Name Role
Stephen Marshall Director
James DeCaussin Director
Angela Hicks Director
Kimberle Mullins Director
Sarah May Director
Dylan Curry Director
Amie Greunke Director
Rod Herper Director
Sara Hendricks Director
Katie Hightower Director

Incorporator

Name Role
ELLEN BUBENHOFER Incorporator
JOHN BUCKLEY Incorporator
THELMA CASE Incorporator
CAROLYN COLE Incorporator
DAVID CHASE Incorporator

Former Company Names

Name Action
GREATER LEXINGTON APARTMENT ASSOCIATION, INC. Old Name

Filings

Name File Date
Annual Report 2024-08-06
Registered Agent name/address change 2024-01-31
Annual Report 2023-05-18
Amendment 2022-06-07
Annual Report 2022-03-07
Annual Report 2021-02-03
Annual Report 2020-02-12
Annual Report 2019-04-03
Annual Report 2018-03-21
Annual Report 2017-03-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0910439 Corporation Unconditional Exemption 2265 HARRODSBURG RD STE 350, LEXINGTON, KY, 40504-3519 2003-12
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
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.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 145084
Income Amount 376060
Form 990 Revenue Amount 356869
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CENTRAL KENTUCKY APARTMENT ASSOCIATION INC
EIN 61-0910439
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name GREATER LEXINGTON APARTMENT ASSOCIATION INC
EIN 61-0910439
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name GREATER LEXINGTON APARTMENT ASSOCIATION INC
EIN 61-0910439
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name GREATER LEXINGTON APARTMENT ASSOCIATION INC
EIN 61-0910439
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name GREATER LEXINGTON APARTMENT ASSOCIATION INC
EIN 61-0910439
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name GREATER LEXINGTON APARTMENT ASSOCIATION INC
EIN 61-0910439
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name GREATER LEXINGTON APARTMENT ASSOCIATION INC
EIN 61-0910439
Tax Period 201512
Filing Type E
Return Type 990O
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4079168504 2021-02-25 0457 PPP 2265 Harrodsburg Rd, Lexington, KY, 40504-3500
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28555.97
Loan Approval Amount (current) 28555.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27195
Servicing Lender Name Bank of the Bluegrass & Trust Company
Servicing Lender Address 101 E High St, LEXINGTON, KY, 40507-1407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40504-3500
Project Congressional District KY-06
Number of Employees 3
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27195
Originating Lender Name Bank of the Bluegrass & Trust Company
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28685.06
Forgiveness Paid Date 2021-08-24

Sources: Kentucky Secretary of State