Name: | LEXINGTON CHILDREN'S MUSEUM, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Feb 1990 (35 years ago) |
Organization Date: | 13 Feb 1990 (35 years ago) |
Last Annual Report: | 11 Jun 2024 (10 months ago) |
Organization Number: | 0269095 |
Industry: | Museums, Art Galleries and Botanical and Zoological Gardens |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 440 WEST SHORT ST, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JUSTIN COLBY ERNEST | Registered Agent |
Name | Role |
---|---|
Shelby Fink | President |
Name | Role |
---|---|
Carrie Rogers | Secretary |
Name | Role |
---|---|
Douglas Reed | Treasurer |
Name | Role |
---|---|
Olivia Davis | Vice President |
Name | Role |
---|---|
Chris Henry | Director |
Hunter Porter | Director |
Allison Donovan | Director |
Stephanie Spires | Director |
Kim Skidmore | Director |
Mary Beth Griffith | Director |
PAMELA MILLER | Director |
JANE VIMONT | Director |
MICHAEL KANNENSOHN | Director |
Mike Hilton | Director |
Name | Role |
---|---|
PAMELA MILLER | Incorporator |
JANE VIMONT | Incorporator |
MICHAEL KANNENSOHN | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0000095 | Exempt Organization | Inactive | - | - | - | - | Lexington, FAYETTE, KY |
Name | Status | Expiration Date |
---|---|---|
EXPLORIUM OF LEXINGTON | Inactive | 2020-01-20 |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Certificate of Assumed Name | 2024-01-05 |
Annual Report | 2023-06-01 |
Annual Report | 2022-06-01 |
Registered Agent name/address change | 2021-11-30 |
Annual Report | 2021-07-15 |
Annual Report | 2020-03-19 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-16 |
Annual Report | 2017-05-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9155357904 | 2020-06-19 | 0457 | PPP | 440 W SHORT ST, LEXINGTON, KY, 40507-1200 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State