Search icon

MOVEABLE FEAST LEXINGTON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOVEABLE FEAST LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 May 1998 (27 years ago)
Organization Date: 08 May 1998 (27 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0456238
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 474 SILVER MAPLE WAY, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Registered Agent

Name Role
KIRBY FULLERTON Registered Agent

Director

Name Role
MICHAEL THOMPSON Director
SHANNON CLOYD Director
M L JENKINS III Director
John Ridener Director
Morris Hager Director
Richard NaylorRogers Director
Kirby Fullerton Director
Tresa Thompson O'Conner Director
Calvin Penn Director

Incorporator

Name Role
JOHN R RHORER JR Incorporator

President

Name Role
Jeffery Gillispie President

Secretary

Name Role
Laura Martin Secretary

Treasurer

Name Role
Marshall Robertson Treasurer

Vice President

Name Role
Calvin Penn Vice President

Unique Entity ID

Unique Entity ID:
FBYERVGPFP17
CAGE Code:
9RZS2
UEI Expiration Date:
2025-11-27

Business Information

Activation Date:
2024-12-02
Initial Registration Date:
2023-12-27

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-06-03
Annual Report 2022-06-06
Registered Agent name/address change 2021-05-24
Annual Report 2021-05-23

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
15400.00
Total Face Value Of Loan:
15400.00

Tax Exempt

Employer Identification Number (EIN) :
31-1604759
In Care Of Name:
% ST AUGUSTINES CHAPEL
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1998-07
National Taxonomy Of Exempt Entities:
Health Care: Hospitals and Related Primary Medical Care Facilities
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$15,400
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,499.57
Servicing Lender:
Bank of the Bluegrass & Trust Company
Use of Proceeds:
Payroll: $15,400

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State