Search icon

THE LEXINGTON CHILDREN'S THEATRE, INC.

Company Details

Name: THE LEXINGTON CHILDREN'S THEATRE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 May 1968 (57 years ago)
Organization Date: 17 May 1968 (57 years ago)
Last Annual Report: 10 Feb 1970 (55 years ago)
Organization Number: 0972509
Principal Office: VERSAILLES ROAD, ROUTE 2, LEXINGTON, KY .
Place of Formation: KENTUCKY

Incorporator

Name Role
FRANKLIN B. MOOSNICK Incorporator
WILLIAM G. KENTON Incorporator
GEORGE CAREY Incorporator
PATRICK M. PROSSER Incorporator
HARKNESS EDWARDS Incorporator
GLENWOOD L. CREECH Incorporator
COURTNEY F. ELLIS Incorporator
HAMPTON C. ADAMS Incorporator
W. PAUL LITTLE Incorporator

Registered Agent

Name Role
COURTNEY F. ELLIS Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001156 Exempt Organization Inactive - - - - Lexington, FAYETTE, KY

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
141900.00
Total Face Value Of Loan:
141900.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141900
Current Approval Amount:
141900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
143182.93

Sources: Kentucky Secretary of State