Search icon

TOP FLIGHT GYMNASTICS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
611152312
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-03-06
Principal Office Address Change 2024-03-06
Registered Agent name/address change 2024-03-06
Annual Report 2023-06-26
Annual Report 2022-06-28

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
115462.00
Total Face Value Of Loan:
115462.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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
Date:
2020-04-15
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:
115462.00
Total Face Value Of Loan:
115462.00
Date:
2014-01-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
94000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115462
Current Approval Amount:
115462
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
116172.52
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115462
Current Approval Amount:
115462
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
115955.92

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State