Search icon

TOP FLIGHT GYMNASTICS, INC.

Company Details

Name: TOP FLIGHT GYMNASTICS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 23 Jan 1989 (36 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0253702
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1012 Lawton Rd., Park Hills, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOP FLIGHT GYMNASTICS, INC CBS BENEFIT PLAN 2023 611152312 2024-04-29 TOP FLIGHT GYMNASTICS, INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-12-01
Business code 713900
Sponsor’s telephone number 8593441010
Plan sponsor’s address 721 CENTREVIEW BLVD, FT MITCHELL, KY, 41017

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 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
TOP FLIGHT GYMNASTICS, INC CBS BENEFIT PLAN 2022 611152312 2023-12-27 TOP FLIGHT GYMNASTICS, INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-12-01
Business code 713900
Sponsor’s telephone number 8593441010
Plan sponsor’s address 721 CENTREVIEW BLVD, FT MITCHELL, KY, 41017

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
TOP FLIGHT GYMNASTICS, INC 401(K) PLAN 2009 611152312 2010-06-03 TOP FLIGHT GYMNASTICS, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 713900
Sponsor’s telephone number 8593441010
Plan sponsor’s mailing address 721 CENTRE VIEW BLVD., CRESTVIEW HILLS, KY, 41017
Plan sponsor’s address 721 CENTRE VIEW BLVD., CRESTVIEW HILLS, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 611152312
Plan administrator’s name TOP FLIGHT GYMNASTICS, INC
Plan administrator’s address 721 CENTRE VIEW BLVD., CRESTVIEW HILLS, KY, 41017
Administrator’s telephone number 8593441010

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-06-03
Name of individual signing DAVID COLE
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
DAVID G. COLE Director

Incorporator

Name Role
DAVID G. COLE Incorporator

Registered Agent

Name Role
David Cole Registered Agent

President

Name Role
David Cole President

Secretary

Name Role
Brooke Cole Secretary

Filings

Name File Date
Annual Report 2024-03-06
Registered Agent name/address change 2024-03-06
Principal Office Address Change 2024-03-06
Annual Report 2023-06-26
Annual Report 2022-06-28
Annual Report 2021-06-22
Annual Report 2020-05-27
Annual Report 2019-08-09
Annual Report 2018-07-12
Annual Report 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1095557209 2020-04-15 0457 PPP 721 CENTRE BLVD, CRESTVIEW HLS, KY, 41017
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115462
Loan Approval Amount (current) 115462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESTVIEW HLS, KENTON, KY, 41017-0001
Project Congressional District KY-04
Number of Employees 60
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116172.52
Forgiveness Paid Date 2021-02-12
9517868408 2021-02-17 0457 PPS 721 CENTRE BLVD, CRESTVIEW HLS, KY, 41017
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115462
Loan Approval Amount (current) 115462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESTVIEW HLS, KENTON, KY, 41017
Project Congressional District KY-04
Number of Employees 20
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115955.92
Forgiveness Paid Date 2021-07-30

Sources: Kentucky Secretary of State