Search icon

SPORTS ACTION, INC.

Company claim

Is this your business?

Get access!

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 (a year 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
Annual Report Amendment 2021-10-24
Principal Office Address Change 2021-10-24

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
12170.00
Total Face Value Of Loan:
12170.00
Date:
2020-06-12
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:
50600.00
Total Face Value Of Loan:
50600.00
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:
12170.00
Total Face Value Of Loan:
12170.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12170
Current Approval Amount:
12170
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
12256.36
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12170
Current Approval Amount:
12170
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
12298.04

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 2024-12-02 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Other Personnel Costs Uniforms, Rental Or Purchase 532

Sources: Kentucky Secretary of State