Search icon

The Lane Report, Inc.

Company Details

Name: The Lane Report, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Feb 2020 (5 years ago)
Organization Date: 01 Mar 2020 (5 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Organization Number: 1087059
Industry: Printing, Publishing and Allied Industries
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 465 E. High St. Suite 124, Lexington, KY, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE LANE REPORT INC CBS BENEFIT PLAN 2023 844739760 2024-12-30 THE LANE REPORT INC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 511120
Sponsor’s telephone number 8592443500
Plan sponsor’s address 465 E HIGH, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
THE LANE REPORT INC CBS BENEFIT PLAN 2022 844739760 2023-12-27 THE LANE REPORT INC 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 511120
Sponsor’s telephone number 8592443500
Plan sponsor’s address 465 E HIGH, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
THE LANE REPORT INC CBS BENEFIT PLAN 2021 844739760 2022-12-29 THE LANE REPORT INC 11
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 511120
Sponsor’s telephone number 8592443500
Plan sponsor’s address 465 E HIGH, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Kevin 0 Stinnett Registered Agent
Kevin O Stinnett Registered Agent

President

Name Role
Kevin 0 Stinnett President

Treasurer

Name Role
Shaunna Kati Stinnett Treasurer

Incorporator

Name Role
Kevin O Stinnett Incorporator

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-18
Registered Agent name/address change 2023-04-07
Principal Office Address Change 2023-04-07
Annual Report 2023-04-07
Annual Report 2022-03-07
Annual Report 2021-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6900467300 2020-04-30 0457 PPP 601 W SHORT ST, LEXINGTON, KY, 40508-1246
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101600
Loan Approval Amount (current) 101600
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 Y
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40508-1246
Project Congressional District KY-06
Number of Employees 11
NAICS code 511120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102469.24
Forgiveness Paid Date 2021-03-10

Sources: Kentucky Secretary of State