Search icon

CHERRY BLOSSOM GOLF CLUB, LLC

Company Details

Name: CHERRY BLOSSOM GOLF CLUB, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jun 2000 (25 years ago)
Organization Date: 06 Jun 2000 (25 years ago)
Last Annual Report: 09 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0495697
Industry: Amusement and Recreation Services
Number of Employees: Medium (20-99)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 150 Clubhouse Dr, Georgetown, KY 40324
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHERRY BLOSSOM GOLF CLUB CBS BENEFIT PLAN 2023 611369365 2024-12-30 CHERRY BLOSSOM GOLF CLUB 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 713900
Sponsor’s telephone number 5025709849
Plan sponsor’s address 150 CLUBHOUSE DRIVE, GEORGETOWN, KY, 40324

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Jason Sekhon Member
Jas Sekhon Member

Registered Agent

Name Role
Jason Sekhon Registered Agent

Organizer

Name Role
GLENN A. HOSKINS Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 105-RS-2993 Special Sunday Retail Drink License Active 2024-05-31 2013-06-25 - 2025-06-30 150 Clubhouse Dr, Georgetown, Scott, KY 40324
Department of Alcoholic Beverage Control 105-GOLF-17 Limited Golf Course License Active 2024-05-31 2007-12-06 - 2025-06-30 150 Clubhouse Dr, Georgetown, Scott, KY 40324

Filings

Name File Date
Annual Report 2024-03-09
Registered Agent name/address change 2024-03-09
Principal Office Address Change 2024-03-09
Annual Report 2023-03-15
Annual Report 2022-03-05
Annual Report 2021-02-03
Annual Report 2020-03-06
Annual Report 2019-03-18
Annual Report 2018-01-09
Annual Report 2017-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6135388407 2021-02-10 0457 PPS 150 Clubhouse Dr, Georgetown, KY, 40324-9070
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119700
Loan Approval Amount (current) 119700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-9070
Project Congressional District KY-06
Number of Employees 23
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120567.82
Forgiveness Paid Date 2021-11-05
6769807103 2020-04-14 0457 PPP 150 CLUBHOUSE DR, GEORGETOWN, KY, 40324
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98300
Loan Approval Amount (current) 98300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-0001
Project Congressional District KY-06
Number of Employees 36
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99581.94
Forgiveness Paid Date 2021-08-12

Sources: Kentucky Secretary of State