Search icon

SPORTS ACTION, INC.

Company Details

Name: SPORTS ACTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 1998 (27 years ago)
Organization Date: 05 Jan 1998 (27 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Organization Number: 0450042
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 1202 N. STATE HIGHWAY 7, GRAYSON, KY 41143
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
Chris Huddle Director
Stephanie Huddle Director

Incorporator

Name Role
PAUL DANIEL CLINE Incorporator
ANGIE CLINE Incorporator
CHRIS HUDDLE Incorporator
STEPHANIE HUDDLE Incorporator

President

Name Role
Chris Huddle President

Vice President

Name Role
Stephanie Huddle Vice President

Registered Agent

Name Role
CHRIS HUDDLE Registered Agent

Assumed Names

Name Status Expiration Date
ALL AMERICAN GRAPHICS Inactive 2004-11-09

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-04-28
Annual Report 2022-03-09
Principal Office Address Change 2021-10-24
Annual Report Amendment 2021-10-24
Annual Report 2021-06-07
Annual Report 2020-05-11
Annual Report 2019-01-31
Annual Report 2018-06-07
Annual Report 2017-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7504137004 2020-04-07 0457 PPP 1202 N. St. Hwy. 7, GRAYSON, KY, 41143-5295
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12170
Loan Approval Amount (current) 12170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27038
Servicing Lender Name The Commercial Bank of Grayson
Servicing Lender Address 208 E Main St, GRAYSON, KY, 41143-1304
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GRAYSON, CARTER, KY, 41143-5295
Project Congressional District KY-05
Number of Employees 4
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27038
Originating Lender Name The Commercial Bank of Grayson
Originating Lender Address GRAYSON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12256.36
Forgiveness Paid Date 2020-12-30
7741668304 2021-01-28 0457 PPS 1202 N State Highway 7, Grayson, KY, 41143-5295
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12170
Loan Approval Amount (current) 12170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27038
Servicing Lender Name The Commercial Bank of Grayson
Servicing Lender Address 208 E Main St, GRAYSON, KY, 41143-1304
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grayson, CARTER, KY, 41143-5295
Project Congressional District KY-05
Number of Employees 4
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27038
Originating Lender Name The Commercial Bank of Grayson
Originating Lender Address GRAYSON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12298.04
Forgiveness Paid Date 2022-02-23

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-02 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Other Personnel Costs Uniforms, Rental Or Purchase 532

Sources: Kentucky Secretary of State