Search icon

THE CHAMBER MUSIC FESTIVAL OF LEXINGTON, INC.

Company Details

Name: THE CHAMBER MUSIC FESTIVAL OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Dec 2006 (18 years ago)
Organization Date: 01 Dec 2006 (18 years ago)
Last Annual Report: 26 Feb 2025 (2 months ago)
Organization Number: 0652061
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 704 WEST SHORT STREET, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Director

Name Role
CHARLES THOMPSON Director
EDWARD L. BOWEN Director
SUE WEANT Director
LINDA SLAGEL Director
Jonathan Allison Director
Susan Masterman Director
David Elbon Director
Richard Young Director
John Nardolillo Director
Michael Potapov Director

Incorporator

Name Role
CHARLES H. STONE Incorporator

President

Name Role
Gregory Pettit President

Secretary

Name Role
Jonas Bastien Secretary

Registered Agent

Name Role
N. GREGORY PETTITT Registered Agent

Treasurer

Name Role
Rory Harris Treasurer

Vice President

Name Role
Edd MacKey Vice President

Former Company Names

Name Action
Lexington Chamber Orchestra Inc. Merger

Assumed Names

Name Status Expiration Date
LEXINGTON CHAMBER ORCHESTRA Inactive 2024-08-05

Filings

Name File Date
Annual Report Amendment 2025-02-26
Annual Report 2025-02-26
Annual Report Amendment 2025-02-26
Annual Report 2024-04-29
Annual Report 2023-06-22
Annual Report 2022-05-25
Annual Report 2021-02-10
Annual Report 2020-02-13
Registered Agent name/address change 2019-08-05
Certificate of Assumed Name 2019-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2928207307 2020-04-29 0457 PPP PO Box 22259, LEXINGTON, KY, 40522
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40522-0800
Project Congressional District KY-06
Number of Employees 1
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4026.19
Forgiveness Paid Date 2020-12-30
1718158603 2021-03-13 0457 PPS 704 W Short St, Lexington, KY, 40508-1239
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40508-1239
Project Congressional District KY-06
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4021.37
Forgiveness Paid Date 2021-09-28

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-21 2025 Tourism, Arts and Heritage Cabinet Kentucky Arts Council Fin Assist/Non-State Agencies Grants-In-Aid Federal 711

Sources: Kentucky Secretary of State