Search icon

THE GROUP TRAVEL LEADER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE GROUP TRAVEL LEADER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 1990 (35 years ago)
Organization Date: 18 Dec 1990 (35 years ago)
Last Annual Report: 25 Mar 2025 (4 months ago)
Organization Number: 0280614
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 301 EAST HIGH STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MAC T. LACY Registered Agent

President

Name Role
MAC T LACY President

Director

Name Role
CHARLES A PRESLEY Director
MAC T LACY Director
MAC T. LACY Director
CHARLES A. PRESLEY Director

Treasurer

Name Role
CHARLES A PRESLEY Treasurer

Secretary

Name Role
CHARLES A PRESLEY Secretary

Incorporator

Name Role
MAC T. LACY Incorporator
CHARLES A. PRESLEY Incorporator

Unique Entity ID

Unique Entity ID:
PK3DF92JKZW4
CAGE Code:
97UL8
UEI Expiration Date:
2025-09-10

Business Information

Activation Date:
2024-09-12
Initial Registration Date:
2021-12-13

Assumed Names

Name Status Expiration Date
GOING ON FAITH Active 2028-11-27
SELECT TRAVELER Active 2028-11-27

Filings

Name File Date
Annual Report 2025-03-25
Annual Report 2024-03-26
Name Renewal 2023-11-27
Name Renewal 2023-11-27
Annual Report 2023-03-24

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
97500.00
Total Face Value Of Loan:
97500.00
Date:
2020-04-11
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:
97500.00
Total Face Value Of Loan:
97500.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$97,500
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,036.25
Servicing Lender:
Whitaker Bank, Inc
Use of Proceeds:
Payroll: $97,500
Jobs Reported:
8
Initial Approval Amount:
$97,500
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,881.87
Servicing Lender:
Whitaker Bank, Inc
Use of Proceeds:
Payroll: $97,500

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-07 2025 Tourism, Arts and Heritage Cabinet Kentucky Artisans Center At Berea Miscellaneous Services Advertising-Rept 2500
Executive 2023-09-22 2024 Tourism, Arts and Heritage Cabinet Kentucky Artisans Center At Berea Miscellaneous Services Advertising-Rept 2500
Executive 2023-08-30 2024 Tourism, Arts and Heritage Cabinet Kentucky Artisans Center At Berea Miscellaneous Services Advertising-Rept 2500

Sources: Kentucky Secretary of State