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 (a year 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

Incorporator

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

Director

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

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

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-TL-209319 Special Temporary License Active 2025-05-28 2025-06-26 - 2025-06-26 251 W Main St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-TL-209320 Special Temporary License Active 2025-05-28 2025-06-12 - 2025-06-12 251 W Main St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-TL-209315 Special Temporary License Active 2025-05-28 2025-06-19 - 2025-06-19 251 W Main St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-TL-209257 Special Temporary License Active 2025-05-22 2025-06-05 - 2025-06-05 251 W Main St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-TL-208765 Special Temporary License Active 2025-04-23 2025-05-22 - 2025-05-22 251 W Main St, Lexington, Fayette, KY 40507

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82700.00
Total Face Value Of Loan:
82700.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
83100.00
Total Face Value Of Loan:
83100.00

Trademarks

Serial Number:
85641983
Mark:
THURSDAY NIGHT LIVE
Status:
The registration has been renewed.
Mark Type:
Service Mark
Application Filing Date:
2012-06-04
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
THURSDAY NIGHT LIVE

Goods And Services

For:
Organizing community festivals featuring primarily music and other entertainment
First Use:
1996-01-19
International Classes:
041 - Primary Class
Class Status:
ACTIVE

Tax Exempt

Employer Identification Number (EIN) :
61-1189677
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
1991-02

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82700
Current Approval Amount:
82700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83278.9
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83100
Current Approval Amount:
83100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83663.23

Sources: Kentucky Secretary of State