Search icon

COMMUNALITY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMUNALITY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 06 Nov 1998 (27 years ago)
Organization Date: 06 Nov 1998 (27 years ago)
Last Annual Report: 31 Jan 2008 (17 years ago)
Organization Number: 0464457
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 112 WEST HIGH STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
GREGORY P. LEFFEL Registered Agent

Treasurer

Name Role
William N Kenney Treasurer

Vice President

Name Role
William N Kenney Vice President

Director

Name Role
Sherry Maddock Director
Maria Kenney Director
K.EVIN JOHN SMITH Director
WILLIAM N. KENNEY Director
GREGORY P. LEFFEL Director
Mary Leffel Director

Secretary

Name Role
Geoff Maddock Secretary

President

Name Role
Gregory P Leffel President

Signature

Name Role
WILLIAM N KENNEY Signature

Incorporator

Name Role
K. JOHN SMITH Incorporator
WILLIAM N. KELLEY Incorporator
GREGORY P. LEFFEL Incorporator

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-01-31
Annual Report 2007-01-16
Annual Report 2006-03-22
Annual Report 2005-05-06

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7566.56

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State