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 (19 years ago)
Organization Date: 01 Dec 2006 (19 years ago)
Last Annual Report: 26 Feb 2025 (3 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

President

Name Role
Gregory Pettit President

Secretary

Name Role
Jonas Bastien Secretary

Treasurer

Name Role
Rory Harris Treasurer

Vice President

Name Role
Edd MacKey Vice President

Director

Name Role
Jonathan Allison Director
Susan Masterman Director
David Elbon Director
Richard Young Director
John Nardolillo Director
Michael Potapov Director
Amanda Milburn Director
Linda Griffin Director
Ellen Rosenman Director
CHARLES H. STONE Director

Incorporator

Name Role
CHARLES H. STONE Incorporator

Registered Agent

Name Role
N. GREGORY PETTITT Registered Agent

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
4000.00
Total Face Value Of Loan:
4000.00
Date:
2020-04-29
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:
4000.00
Total Face Value Of Loan:
4000.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4000
Current Approval Amount:
4000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4021.37
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4000
Current Approval Amount:
4000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4026.19

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