Search icon

SECRETARIAT CENTER INC

Company Details

Name: SECRETARIAT CENTER INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Sep 2011 (14 years ago)
Organization Date: 08 Sep 2011 (14 years ago)
Last Annual Report: 19 Feb 2025 (23 days ago)
Organization Number: 0799826
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 4155 WALT ROBERTSON ROAD, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
BILL NELSON Registered Agent

Incorporator

Name Role
WILLIAM TRUE BAKER Incorporator
CORNELIA BONNIE Incorporator
MARTHA RODGERS BOYLES Incorporator

Director

Name Role
MARTHA RODGERS BOYLES Director
WILLIAM TRUE BAKER Director
CORNELIA BONNIE Director
Emma Lovatt Director
Gary Bush Director
Kyle Kipness Director
Taylor Wienold Director
Brandi Nicholson Director
Cole Sandow Director
Michael Ann Ewing Director

President

Name Role
Whitney Allen President

Secretary

Name Role
Jessica Miller Secretary

Treasurer

Name Role
Jimmy Lanford Treasurer

Vice President

Name Role
Matt Lyons Vice President

Former Company Names

Name Action
MAKER'S MARK SECRETARIAT CENTER INC Old Name

Filings

Name File Date
Annual Report 2025-02-19
Registered Agent name/address change 2024-05-14
Annual Report 2024-05-14
Annual Report 2023-03-16
Annual Report 2022-08-04
Annual Report 2021-04-15
Registered Agent name/address change 2020-11-02
Amendment 2020-06-12
Annual Report 2020-05-27
Principal Office Address Change 2019-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3934668400 2021-02-05 0457 PPS 4155 Walt Robertson Rd, Lexington, KY, 40511-1499
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46121.85
Loan Approval Amount (current) 46121.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40511-1499
Project Congressional District KY-06
Number of Employees 5
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 46372.96
Forgiveness Paid Date 2021-08-24
8053637006 2020-04-08 0457 PPP 4155 Walt Robertson Drive, LEXINGTON, KY, 40511-1499
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46000
Loan Approval Amount (current) 46000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-1499
Project Congressional District KY-06
Number of Employees 4
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46316.89
Forgiveness Paid Date 2020-12-22

Sources: Kentucky Secretary of State