Search icon

THE GROUP TRAVEL LEADER, INC.

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 (34 years ago)
Organization Date: 18 Dec 1990 (34 years ago)
Last Annual Report: 25 Mar 2025 (a month 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PK3DF92JKZW4 2024-10-16 301 E HIGH ST, LEXINGTON, KY, 40507, 1509, USA 301 E HIGH ST, LEXINGTON, KY, 40507, 1509, USA

Business Information

URL www.grouptravelleader.com
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-10-18
Initial Registration Date 2021-12-13
Entity Start Date 1990-11-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541810
Product and Service Codes 7630, R701, V999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SARAH SECHRIST
Role CONTROLLER
Address 301 E HIGH ST, LEXINGTON, KY, 40507, USA
Government Business
Title PRIMARY POC
Name SARAH SECHRIST
Role CONTROLLER
Address 301 E HIGH ST, LEXINGTON, KY, 40507, USA
Past Performance Information not Available

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

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
Annual Report 2022-05-02
Annual Report 2021-06-02
Annual Report 2020-08-07
Annual Report 2019-05-01
Name Renewal 2018-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1948837104 2020-04-10 0457 PPP 301 E High St, LEXINGTON, KY, 40507-1509
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97500
Loan Approval Amount (current) 97500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1509
Project Congressional District KY-06
Number of Employees 9
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98036.25
Forgiveness Paid Date 2020-11-05
7107898306 2021-01-27 0457 PPS 301 E High St, Lexington, KY, 40507-1509
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97500
Loan Approval Amount (current) 97500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1509
Project Congressional District KY-06
Number of Employees 8
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97881.87
Forgiveness Paid Date 2021-06-23

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