Search icon

CLUB MANAGEMENT GROUP-BLAIRWOOD, LLC

Company Details

Name: CLUB MANAGEMENT GROUP-BLAIRWOOD, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 2001 (24 years ago)
Organization Date: 27 Apr 2001 (24 years ago)
Last Annual Report: 01 Aug 2024 (9 months ago)
Managed By: Managers
Organization Number: 0514940
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 6009-Brownsboro Park Blvd, Unit F, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Manager

Name Role
Scott W Brinkman Manager
Chris C Burckle Manager

Organizer

Name Role
SCOTT W. BRINKMAN Organizer

Registered Agent

Name Role
CHRISTOPHER C. BURCKLE Registered Agent

Assumed Names

Name Status Expiration Date
BLAIRWOOD TENNIS, SWIM & FITNESS CLUB Inactive 2021-08-02
BLAIRWOOD TENNIS & FITNESS CLUB Inactive 2011-05-02

Filings

Name File Date
Dissolution 2024-08-26
Annual Report 2024-08-01
Annual Report 2023-06-05
Registered Agent name/address change 2023-06-05
Principal Office Address Change 2023-06-05
Annual Report 2022-05-18
Annual Report 2021-06-01
Annual Report 2020-06-12
Annual Report 2019-05-08
Annual Report 2018-04-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4105815003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CLUB MANAGEMENT GROUP-BLAIRWOOD LLC
Recipient Name Raw CLUB MANAGEMENT GROUP-BLAIRWOOD LLC
Recipient DUNS 098102874
Recipient Address 9300 BLAIRWOOD ROAD, LOUISVILLE, JEFFERSON, KENTUCKY, 40222-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 690.00
Face Value of Direct Loan 150000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5373408303 2021-01-25 0457 PPS 9300 Blairwood Rd, Louisville, KY, 40222-5737
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 311501
Loan Approval Amount (current) 311501
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, 40222-5737
Project Congressional District KY-03
Number of Employees 23
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 313136.38
Forgiveness Paid Date 2021-08-09
5855777000 2020-04-06 0457 PPP 9300 Blairwood Road, LOUISVILLE, KY, 40222-5737
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 311500
Loan Approval Amount (current) 311500
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, 40222-5737
Project Congressional District KY-03
Number of Employees 23
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 313758.38
Forgiveness Paid Date 2020-12-31

Sources: Kentucky Secretary of State