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 (a year 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

Director

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

President

Name Role
Eric Marr President

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
Principal Office Address Change 2024-06-30
Registered Agent name/address change 2024-06-30
Unhonored Check Return 2023-10-03
Unhonored Check Letter 2023-09-15

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
25300.00
Total Face Value Of Loan:
25300.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
106000.00
Total Face Value Of Loan:
454800.00
Date:
2020-04-13
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:
27100.00
Total Face Value Of Loan:
27100.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25300
Current Approval Amount:
25300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25430.72
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27100
Current Approval Amount:
27100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27444.77

Sources: Kentucky Secretary of State