Search icon

The LeXenomics Group, Inc.

Company Details

Name: The LeXenomics Group, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Mar 2010 (15 years ago)
Organization Date: 15 Mar 2010 (15 years ago)
Last Annual Report: 30 Jun 2024 (8 months ago)
Organization Number: 0758712
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1890 Star Shoot Pkwy Ste. 170-144, Lexington, KY 40509
Place of Formation: KENTUCKY

President

Name Role
Eric Marr President

Director

Name Role
Eric Marr Director
Rachel Crabtree Director
Sarah Tyler Director
Jim Clifton Director
Russell Sitter Director
Timothy Adam Martin Director
Caitlin Neal Director
Todd Willey Director
Scott Clark Director
Wes Keltner Director

Registered Agent

Name Role
Rachel Crabtree LLC Registered Agent

Incorporator

Name Role
Eric Patrick Marr Incorporator

Assumed Names

Name Status Expiration Date
LEXINGTON MUSIC AWARDS Unknown 2028-09-07
L.I.V.E. Active 2026-12-06
A RUNNING START Inactive 2019-09-05

Filings

Name File Date
Annual Report 2024-06-30
Registered Agent name/address change 2024-06-30
Principal Office Address Change 2024-06-30
Unhonored Check Return 2023-10-03
Unhonored Check Letter 2023-09-15
Annual Report 2023-05-23
Annual Report 2023-05-23
Annual Report 2023-05-23
Annual Report 2022-06-29
Certificate of Assumed Name 2021-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4138477105 2020-04-12 0457 PPP 2408 ARISTOCRACY CIR, LEXINGTON, KY, 40509-8570
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27100
Loan Approval Amount (current) 27100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-8570
Project Congressional District KY-06
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27444.77
Forgiveness Paid Date 2021-07-19
8075218300 2021-01-29 0457 PPS 2408 Aristocracy Cr, Lexington, KY, 40509
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25300
Loan Approval Amount (current) 25300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509
Project Congressional District KY-06
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25430.72
Forgiveness Paid Date 2021-08-09

Sources: Kentucky Secretary of State