Search icon

LEXINGTON UNITED VOLLEYBALL INC

Company Details

Name: LEXINGTON UNITED VOLLEYBALL INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 2013 (11 years ago)
Organization Date: 21 Oct 2013 (11 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0870049
Industry: Amusement and Recreation Services
Number of Employees: Medium (20-99)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3204 HEMINGWAY LANE, LEXINGTON, KY 40513
Place of Formation: KENTUCKY
Authorized Shares: 1

Registered Agent

Name Role
JENNIFER MORGAN Registered Agent

President

Name Role
Jennifer Morgan President

Secretary

Name Role
Jennifer Morgan Secretary

Treasurer

Name Role
Jennifer Morgan Treasurer

Director

Name Role
Jennifer Morgan Director

Incorporator

Name Role
CHRIS BEERMAN Incorporator

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-26
Annual Report 2023-03-18
Annual Report 2022-03-07
Registered Agent name/address change 2021-12-03
Annual Report Amendment 2021-12-03
Principal Office Address Change 2021-12-03
Annual Report 2021-02-10
Registered Agent name/address change 2021-02-10
Annual Report 2020-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8151947107 2020-04-15 0457 PPP 852 EDGEWOOD DR, LEXINGTON, KY, 40515
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40515-1000
Project Congressional District KY-06
Number of Employees 1
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22763.99
Forgiveness Paid Date 2021-06-22
1473408607 2021-03-13 0457 PPS 852 Edgewood Dr, Lexington, KY, 40515-5031
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40515-5031
Project Congressional District KY-06
Number of Employees 1
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20956.76
Forgiveness Paid Date 2021-10-25

Sources: Kentucky Secretary of State