Search icon

DOWNTOWN LEXINGTON CORPORATION

Company Details

Name: DOWNTOWN LEXINGTON CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Sep 1988 (37 years ago)
Organization Date: 07 Sep 1988 (37 years ago)
Last Annual Report: 16 May 2024 (10 months ago)
Organization Number: 0248055
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 333 W VINE STREET, SUITE 206, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
ALLEN MCDANIEL Registered Agent

Director

Name Role
ALEX CAMPBELL Director
DON WEBB Director
LORIS POINTS Director
CECIL DUNN Director
LEWIS OWENS Director
Allen McDaniel Director
Steve Kelly Director
Lawrence Weatherby Director

Incorporator

Name Role
TOM WEBB Incorporator
DEBRA HERSLEY Incorporator
W. E. BURNETT, JR. Incorporator

Vice President

Name Role
Ann Bakhaus Vice President

President

Name Role
Jennifer Taylor President

Treasurer

Name Role
Paul Johnston Treasurer

Secretary

Name Role
Woodford Webb Secretary

Assumed Names

Name Status Expiration Date
DOWNTOWN LEXINGTON PARTNERSHIP Inactive 2022-12-15

Filings

Name File Date
Annual Report 2024-05-16
Registered Agent name/address change 2023-06-05
Annual Report 2023-06-05
Certificate of Assumed Name 2023-04-14
Registered Agent name/address change 2022-12-07
Principal Office Address Change 2022-12-07
Principal Office Address Change 2022-06-28
Annual Report 2022-06-28
Annual Report 2021-02-09
Annual Report 2020-03-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1189677 Corporation Unconditional Exemption 333 W VINE ST STE 206, LEXINGTON, KY, 40507-1625 1991-02
In Care of Name -
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 302734
Income Amount 588790
Form 990 Revenue Amount 588790
National Taxonomy of Exempt Entities -
Sort Name -

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

Organization Name DOWNTOWN LEXINGTON CORPORATION
EIN 61-1189677
Tax Period 202312
Filing Type E
Return Type 990O
File View File
Organization Name DOWNTOWN LEXINGTON CORPORATION
EIN 61-1189677
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name DOWNTOWN LEXINGTON CORPORATION
EIN 61-1189677
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name DOWNTOWN LEXINGTON CORPORATION
EIN 61-1189677
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name DOWNTOWN LEXINGTON CORPORATION
EIN 61-1189677
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name DOWNTOWN LEXINGTON CORPORATION
EIN 61-1189677
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name DOWNTOWN LEXINGTON CORPORATION
EIN 61-1189677
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name DOWNTOWN LEXINGTON CORPORATION
EIN 61-1189677
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
3093097208 2020-04-16 0457 PPP 316 W HIGH ST, LEXINGTON, KY, 40507-1831
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83100
Loan Approval Amount (current) 83100
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1831
Project Congressional District KY-06
Number of Employees 6
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83663.23
Forgiveness Paid Date 2020-12-28
2040768402 2021-02-03 0457 PPS 316 W High St, Lexington, KY, 40507-1831
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82700
Loan Approval Amount (current) 82700
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1831
Project Congressional District KY-06
Number of Employees 4
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83278.9
Forgiveness Paid Date 2021-10-20

Sources: Kentucky Secretary of State