Search icon

LEXINGTON ATHLETIC CLUB, INC.

Company Details

Name: LEXINGTON ATHLETIC CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 1987 (38 years ago)
Organization Date: 20 Mar 1987 (38 years ago)
Last Annual Report: 06 Mar 2025 (8 days ago)
Organization Number: 0227077
Industry: Amusement and Recreation Services
Number of Employees: Medium (20-99)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 811 CORPORATE DR., SUITE 303, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JEFFERSON GRAUE Registered Agent

President

Name Role
Jeff Graue President

Treasurer

Name Role
Ronald Switzer Treasurer

Director

Name Role
MICKEY G. ENGLAND Director
RONALD C. SWITZER Director

Incorporator

Name Role
RONALD C. SWITZER Incorporator

Assumed Names

Name Status Expiration Date
SPORTS WORLD OF LEXINGTON Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-03-26
Annual Report 2023-06-20
Registered Agent name/address change 2022-04-20
Annual Report 2022-04-20
Principal Office Address Change 2022-04-20
Annual Report 2021-04-30
Annual Report 2020-06-29
Annual Report 2019-04-16
Annual Report 2018-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5464427210 2020-04-27 0457 PPP 811 CORPORATE DR Suite 202, LEXINGTON, KY, 40503-5407
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220200
Loan Approval Amount (current) 220200
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-5407
Project Congressional District KY-06
Number of Employees 34
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 221343.82
Forgiveness Paid Date 2020-11-12
4261678304 2021-01-23 0457 PPS 811 Corporate Dr Ste 303, Lexington, KY, 40503-5410
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220202.5
Loan Approval Amount (current) 220202.5
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-5410
Project Congressional District KY-06
Number of Employees 72
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 221823.44
Forgiveness Paid Date 2021-10-20

Sources: Kentucky Secretary of State