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 (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

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
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

Paycheck Protection Program

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
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26400
Loan Approval Amount (current) 35400
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1200
Project Congressional District KY-06
Number of Employees 17
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35634.03
Forgiveness Paid Date 2021-02-19

Sources: Kentucky Secretary of State