Search icon

LEXINGTON CHILDREN'S MUSEUM, INC.

Company Details

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 (a year 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

Registered Agent

Name Role
JUSTIN COLBY ERNEST Registered Agent

President

Name Role
Shelby Fink President

Secretary

Name Role
Carrie Rogers Secretary

Treasurer

Name Role
Douglas Reed Treasurer

Vice President

Name Role
Olivia Davis Vice President

Director

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

Incorporator

Name Role
PAMELA MILLER Incorporator
JANE VIMONT Incorporator
MICHAEL KANNENSOHN Incorporator

Licenses

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

Assumed Names

Name Status Expiration Date
EXPLORIUM OF LEXINGTON Inactive 2020-01-20

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-03-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-19
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:
26400.00
Total Face Value Of Loan:
35400.00

Paycheck Protection Program

Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26400
Current Approval Amount:
35400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35634.03

Sources: Kentucky Secretary of State