Search icon

BELFRY SPORT SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BELFRY SPORT SHOP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Oct 1995 (30 years ago)
Organization Date: 26 Oct 1995 (30 years ago)
Last Annual Report: 06 Feb 2025 (4 months ago)
Organization Number: 0407143
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
ZIP code: 41514
City: Belfry, Aflex, Burnwell, Goody, Hatfield, Toler,...
Primary County: Pike County
Principal Office: P.O. BOX 394, BELFRY, KY 41514
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Greg Varney President

Secretary

Name Role
Heather Runyon varney Secretary

Treasurer

Name Role
Heather Runyon varney Treasurer

Vice President

Name Role
HEATHER VARNEY Vice President

Director

Name Role
Greg Varney Director
HEATHER VARNEY Director

Registered Agent

Name Role
GREG VARNEY Registered Agent

Incorporator

Name Role
FRED R. RUNYON Incorporator
ROBERT TODD BALL Incorporator

Assumed Names

Name Status Expiration Date
TEE'D UP Inactive 2024-12-10

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-07-03
Annual Report 2023-06-22
Annual Report 2022-05-17
Annual Report 2021-06-17

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-06-16
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:
81400.00
Total Face Value Of Loan:
81400.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2012-04-09
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:
80000.00
Total Face Value Of Loan:
171000.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12603.42
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12665.62

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Commodities Insts & Apparatus Under $5,000 536.08
Executive 2023-08-25 2024 Justice & Public Safety Cabinet Kentucky State Police Misc Commodities & Other Exp Other 36.08

Sources: Kentucky Secretary of State