Search icon

LEXINGTON LEADERSHIP FOUNDATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEXINGTON LEADERSHIP FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Aug 1999 (26 years ago)
Organization Date: 31 Aug 1999 (26 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0479585
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40555
City: Lexington
Primary County: Fayette County
Principal Office: 422 CODELL DRIVE, P.O. BOX 54642, LEXINGTON, KY 40555
Place of Formation: KENTUCKY

Director

Name Role
TOM MONROE Director
Anthony Humphress Director
Trudi Matthews Director
Rob Stravitz Director
Bart Borkosky Director
Eric Geary Director
DAVID WALDEN Director
TERESA DIALLS Director
Breck Withers Director
Kevin Edmonds Director

Incorporator

Name Role
JOHN WITHERS Incorporator

President

Name Role
John W. Withers President

Vice President

Name Role
Biff Buckley Vice President

Officer

Name Role
John Christian Postel Officer

Registered Agent

Name Role
JOHN CHRISTIAN POSTEL Registered Agent

Treasurer

Name Role
Steve Allen Treasurer

Unique Entity ID

Unique Entity ID:
HGLVTETA32J6
CAGE Code:
3TGA9
UEI Expiration Date:
2025-12-11

Business Information

Activation Date:
2024-12-13
Initial Registration Date:
2004-03-31

Commercial and government entity program

CAGE number:
3TGA9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-13
SAM Expiration:
2025-12-11

Contact Information

POC:
SALLY DAVENPORT

Assumed Names

Name Status Expiration Date
FAYETTE COUNTY FATHERHOOD INITIATIVE Active 2027-05-31
URBAN IMPACT Active 2026-12-13
WOODHILL COMMUNITY CENTER Active 2025-12-07
COMMON WEALTH CENTER FOR FATHERS AND FAMILIES Inactive 2025-01-24
AMACHI CENTRAL KENTUCKY Inactive 2022-03-07

Filings

Name File Date
Annual Report 2024-05-20
Registered Agent name/address change 2023-03-24
Annual Report 2023-03-24
Certificate of Assumed Name 2022-04-04
Name Renewal 2022-03-29

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
166025.00
Total Face Value Of Loan:
166025.00
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:
166025.00
Total Face Value Of Loan:
166025.00
Date:
2018-09-29
Awarding Agency Name:
Department of Justice
Transaction Description:
APPALACHIAN MENTORING INITIATIVE
Obligated Amount:
500000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-09-26
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
FAYETTE COUNTY FATHERHOOD INITIATIVE
Obligated Amount:
1670216.99
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-09-24
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
AMACHI CENTRAL KY SERVES CHILDREN (AGES 4-18) OF INCARCERATED PARENTS BY MATCHING THEM WITH A CARING ADULT FOR ONE-TO-ON
Obligated Amount:
220000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
61-1359956
In Care Of Name:
% JOHN W WITHERS
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:
2000-05
National Taxonomy Of Exempt Entities:
Arts, Culture and Humanities: Museum, Museum Activities
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$166,025
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,025
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$166,939.27
Servicing Lender:
First Southern National Bank
Use of Proceeds:
Payroll: $166,025
Jobs Reported:
15
Initial Approval Amount:
$166,025
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,025
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$166,984.76
Servicing Lender:
First Southern National Bank
Use of Proceeds:
Payroll: $166,025

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 2024-12-16 2025 Cabinet of the General Government Department Of Agriculture Miscellaneous Services Advertising-Rept 203.18

Sources: Kentucky Secretary of State