Search icon

LOUISVILLE GYMNASTICS, INC.

Company Details

Name: LOUISVILLE GYMNASTICS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 1994 (30 years ago)
Organization Date: 20 Dec 1994 (30 years ago)
Last Annual Report: 14 May 2024 (a year ago)
Organization Number: 0339852
Industry: Amusement and Recreation Services
Number of Employees: Medium (20-99)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 2722 CHAMBERLAIN LANE, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOUISVILLE GYMNASTICS INC 401(K) PLAN 2023 611273973 2024-08-20 LOUISVILLE GYMNASTICS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 611000
Sponsor’s telephone number 5022324195
Plan sponsor’s address 2722 CHAMBERLAIN LN, LOUISVILLE, KY, 40245

Signature of

Role Plan administrator
Date 2024-08-20
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
LOUISVILLE GYMNASTICS INC 401(K) PLAN 2022 611273973 2023-09-14 LOUISVILLE GYMNASTICS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 611000
Sponsor’s telephone number 5022324195
Plan sponsor’s address 2722 CHAMBERLAIN LN, LOUISVILLE, KY, 40245

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
M THOMAS UNDERWOOD Registered Agent

President

Name Role
Douglas E Voss President

Secretary

Name Role
Douglas E Voss Secretary

Treasurer

Name Role
Douglas E Voss Treasurer

Vice President

Name Role
Douglas E Voss Vice President

Director

Name Role
Douglas E Voss Director

Incorporator

Name Role
JEFFREY C. SAUER Incorporator

Filings

Name File Date
Annual Report 2024-05-14
Annual Report 2023-04-19
Annual Report 2022-04-18
Annual Report 2021-05-21
Annual Report 2020-02-19
Annual Report 2019-06-20
Annual Report 2018-06-19
Annual Report 2017-06-15
Annual Report 2016-07-13
Annual Report 2015-06-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4279775004 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient LOUISVILLE GYMNASTICS INC.
Recipient Name Raw LOUISVILLE GYMNASTICS INC.
Recipient Address 2722 CHAMBERLAIN LANE., LOUISVILLE, JEFFERSON, KENTUCKY, 40222-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 779000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5194687010 2020-04-05 0457 PPP 2722 CHAMBERLAIN LN, LOUISVILLE, KY, 40245-1601
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97700
Loan Approval Amount (current) 97700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40245-1601
Project Congressional District KY-03
Number of Employees 37
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98829.57
Forgiveness Paid Date 2021-06-10

Sources: Kentucky Secretary of State