Search icon

MIDAMERICA SPORTS CENTER, LLC

Company Details

Name: MIDAMERICA SPORTS CENTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 05 Feb 2002 (23 years ago)
Organization Date: 05 Feb 2002 (23 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0528980
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1906 WATTERSON TRAIL, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Organizer

Name Role
THOMAS L. RECKTENWALD Organizer

Registered Agent

Name Role
THOMAS L. RECKTENWALD Registered Agent

Member

Name Role
Glenn Pike Member
Thomas L Recktenwald Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ4-1365 NQ4 Retail Malt Beverage Drink License Active 2024-10-30 2013-06-25 - 2025-10-31 1906 Watterson Trl, Louisville, Jefferson, KY 40299

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report Amendment 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-25
Annual Report 2019-04-19
Annual Report 2018-04-03
Annual Report 2017-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1714157207 2020-04-15 0457 PPP 1906 WATTERSON TRL, LOUISVILLE, KY, 40299-2434
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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, 40299-2434
Project Congressional District KY-03
Number of Employees 4
NAICS code 713940
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 37757.74
Forgiveness Paid Date 2021-02-12
6636308305 2021-01-27 0457 PPS 1906 Watterson Trl, Louisville, KY, 40299-2434
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37707
Loan Approval Amount (current) 37707
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, 40299-2434
Project Congressional District KY-03
Number of Employees 4
NAICS code 713940
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 37900.18
Forgiveness Paid Date 2021-08-04

Sources: Kentucky Secretary of State