Search icon

STAGEONE FAMILY THEATRE, INC.

Company Details

Name: STAGEONE FAMILY THEATRE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Aug 1948 (77 years ago)
Organization Date: 10 Aug 1948 (77 years ago)
Last Annual Report: 06 Jun 2024 (10 months ago)
Organization Number: 0144489
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1129 PAYNE ST, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

President

Name Role
J. Tanner Watkins President

Secretary

Name Role
Paula Parkerson Secretary

Director

Name Role
ANN BAUER Director
PAUL LENZI Director
PAULA PARKERSON Director
J. TANNER WATKINS Director
GERALDINE LENZI Director
B. HUME MORRIS, II Director

Incorporator

Name Role
PAUL LENZI Incorporator

Registered Agent

Name Role
Dinsmore Agent Co. Registered Agent

Former Company Names

Name Action
COMMONWEALTH THEATRE CENTER, INC. Merger
STAGE ONE: THE LOUISVILLE CHILDREN'S THEATRE, INC. Old Name
WALDEN THEATRE CORPORATION Old Name
LOUISVILLE CHILDREN'S THEATER, INC. Old Name
BLUE APPLE PLAYERS, INC. Merger
AMALGAMATED PRODUCERS PLAYRIGHTS LYRICISTS & ENTERTAINERS, INC. Old Name

Assumed Names

Name Status Expiration Date
THE LOUISVILLE CHILDREN'S THEATRE, INC. Active 2029-03-06
STAGE ONE: THE LOUISVILLE CHILDREN'S THEATRE, INC Active 2029-03-06
STAGE ONE Inactive 2018-07-15

Filings

Name File Date
Annual Report 2024-06-06
Amended and Restated Articles 2024-05-31
Articles of Merger 2024-05-31
Annual Report 2024-03-14
Certificate of Assumed Name 2024-03-06
Certificate of Assumed Name 2024-03-06
Amendment 2024-03-05
Principal Office Address Change 2023-09-05
Amendment 2023-08-01
Annual Report 2023-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7928887010 2020-04-08 0457 PPP 1123 PAYNE ST, LOUISVILLE, KY, 40204-2366
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157700
Loan Approval Amount (current) 157700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40204-2366
Project Congressional District KY-03
Number of Employees 15
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158926.56
Forgiveness Paid Date 2021-01-25
8360208307 2021-01-29 0457 PPS 1123 Payne St, Louisville, KY, 40204-2366
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159900
Loan Approval Amount (current) 159900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40204-2366
Project Congressional District KY-03
Number of Employees 20
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161299.12
Forgiveness Paid Date 2021-12-14

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-24 2025 Tourism, Arts and Heritage Cabinet Kentucky Arts Council Fin Assist/Non-State Agencies Grants-In-Aid Federal 5626.5
Executive 2024-08-22 2025 Tourism, Arts and Heritage Cabinet Kentucky Arts Council Fin Assist/Non-State Agencies Grants-In-Aid Federal 5626.5

Sources: Kentucky Secretary of State