Search icon

CIVICLEX INCORPORATED

Company Details

Name: CIVICLEX INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Dec 2012 (12 years ago)
Organization Date: 05 Dec 2012 (12 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Organization Number: 0844095
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 141 EAST MAIN STREET, SUITE 400, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GFR3MAQKBFR1 2025-02-05 141 E MAIN ST STE 400, LEXINGTON, KY, 40507, 1158, USA 141 E MAIN ST STE 400, LEXINGTON, KY, 40507, 1158, USA

Business Information

Doing Business As CIVICLEX
URL https://www.civiclex.org
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-02-08
Initial Registration Date 2024-02-06
Entity Start Date 2021-04-05
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD YOUNG
Address 141 EAST MAIN STREET, STE 400, LEXINGTON, KY, 40507, USA
Government Business
Title PRIMARY POC
Name RICHARD YOUNG
Address 141 EAST MAIN STREET, STE 400, LEXINGTON, KY, 40507, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CIVICLEX 401(K) PLAN 2023 461517609 2024-05-17 PROGRESS LEX INCORPORATED 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561210
Sponsor’s telephone number 8595361334
Plan sponsor’s address 141 EAST MAIN STREET, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
CIVICLEX 401(K) PLAN 2022 461517609 2023-05-27 PROGRESS LEX INCORPORATED 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561210
Sponsor’s telephone number 8595361334
Plan sponsor’s address 141 EAST MAIN STREET, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CIVICLEX 401(K) PLAN 2021 461517609 2022-05-19 PROGRESS LEX INCORPORATED 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561210
Sponsor’s telephone number 8595361334
Plan sponsor’s address 141 EAST MAIN STREET, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
GRAHAM POHL Director
JORDAN PARKER Director
CARL LEONARD Director
BARBARA ELLERBROOK Director
JOSHUA DOUGLAS Director
SCOTT SHAPIRO Director
ARTHUR SHECHET Director
DANIEL ROWLAND Director
MELODY FLOWERS Director
ANTHONY GILMORE Director

Incorporator

Name Role
NATHAN DICKERSON Incorporator

Registered Agent

Name Role
RICHARD YOUNG Registered Agent

President

Name Role
MELODY FLOWERS President

Secretary

Name Role
SCOTT SHAPIRO Secretary

Vice President

Name Role
ARTHUR SHECHET Vice President

Treasurer

Name Role
JORDAN PARKER Treasurer

Former Company Names

Name Action
PROGRESS LEX, INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
CIVICLEX Inactive 2023-04-06

Filings

Name File Date
Annual Report 2024-05-24
Annual Report 2023-08-09
Annual Report 2022-05-23
Annual Report 2021-07-11
Amendment 2021-04-09
Registered Agent name/address change 2021-03-01
Annual Report 2020-06-30
Principal Office Address Change 2020-05-13
Registered Agent name/address change 2019-08-07
Annual Report 2019-08-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-1517609 Corporation Unconditional Exemption 141 E MAIN ST STE 400, LEXINGTON, KY, 40507-1158 2015-03
In Care of Name % ALEX BROOKS
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 266316
Income Amount 403760
Form 990 Revenue Amount 403760
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Arts, Cultural Organizations - Multipurpose
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_46-1517609_PROGRESSLEXINCORPORATED_03102015.tif

Form 990-N (e-Postcard)

Organization Name PROGESS LEX INCORPORATED
EIN 46-1517609
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 501 West Sixth Suite 250, Lexington, KY, 40508, US
Principal Officer's Name Daniel Rowland
Principal Officer's Address 121 N Martin Luther King Blvd, Lexington, KY, 40507, US
Organization Name PROGESS LEX INCORPORATED
EIN 46-1517609
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 501 W 6th St, Lexington, KY, 40508, US
Principal Officer's Name Daniel Rowland
Principal Officer's Address 121 N Martin Luther King Blvd, Lexington, KY, 40507, US
Website URL progresslex.org
Organization Name PROGESS LEX INCORPORATED
EIN 46-1517609
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 501 West Sixth Street Suite 250, Lexington, KY, 40508, US
Principal Officer's Name Alex Brooks
Principal Officer's Address 437 N Martin Luther King Blvd, Lexington, KY, 40508, US
Organization Name PROGESS LEX INCORPORATED
EIN 46-1517609
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 501 West 6th Street Suite 250, Lexington, KY, 40508, US
Principal Officer's Name Daniel Rowland
Principal Officer's Address 501 West 6th Street Suite 250, Lexington, KY, 40508, US
Website URL www.progresslex.org

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CIVICLEX INCORPORATED
EIN 46-1517609
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name CIVICLEX INCORPORATED
EIN 46-1517609
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name CIVICLEX INCORPORATED
EIN 46-1517609
Tax Period 202012
Filing Type E
Return Type 990EZ
File View File
Organization Name PROGESS LEX INCORPORATED
EIN 46-1517609
Tax Period 201912
Filing Type E
Return Type 990EZ
File View File
Organization Name PROGRESS LEX INCORPORATED
EIN 46-1517609
Tax Period 201812
Filing Type P
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5792117003 2020-04-06 0457 PPP 501 W SIXTH ST, LEXINGTON, KY, 40508-1341
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
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 Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-1341
Project Congressional District KY-06
Number of Employees 1
NAICS code 813219
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 3032.88
Forgiveness Paid Date 2021-05-19

Sources: Kentucky Secretary of State