Search icon

BOWLING GREEN CHEERNASTICS, INC.

Headquarter

Company Details

Name: BOWLING GREEN CHEERNASTICS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Sep 2002 (23 years ago)
Organization Date: 11 Sep 2002 (23 years ago)
Last Annual Report: 29 May 2024 (9 months ago)
Organization Number: 0544326
Industry: Miscellaneous Services
Number of Employees: Large (100+)
ZIP code: 42156
City: Lucas
Primary County: Barren County
Principal Office: 1120 AUSTIN TRACY RD, LUCAS, KY 42156
Place of Formation: KENTUCKY
Authorized Shares: 100

Links between entities

Type Company Name Company Number State
Headquarter of BOWLING GREEN CHEERNASTICS, INC., ALABAMA 000-519-747 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOWLING GREEN CHEERNASTICS INC CBS BENEFIT PLAN 2023 113650632 2024-04-29 BOWLING GREEN CHEERNASTICS INC 15
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-09-01
Business code 713900
Sponsor’s telephone number 2706518837
Plan sponsor’s address 1032 AUSTIN TRACY RD, LUCAS, KY, 42156

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BOWLING GREEN CHEERNASTICS INC CBS BENEFIT PLAN 2022 113650632 2023-12-27 BOWLING GREEN CHEERNASTICS INC 12
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-09-01
Business code 713900
Sponsor’s telephone number 2706518837
Plan sponsor’s address 1032 AUSTIN TRACY RD, LUCAS, KY, 42156

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Jamie Byrd President

Director

Name Role
Jamie Byrd Director

Incorporator

Name Role
JILL M LOAGUE Incorporator
LANNY H LOAGUE JR Incorporator
TOM W JONES Incorporator
SARAH K JONES Incorporator

Registered Agent

Name Role
JAMIE BYRD Registered Agent

Assumed Names

Name Status Expiration Date
CHEERVILLE ATHLETICS Active 2027-07-15
CHEERVILLE Inactive 2020-04-21
CHEER FORCE Inactive 2019-07-31

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-06-15
Certificate of Assumed Name 2022-07-15
Annual Report 2022-05-19
Annual Report 2021-02-23
Annual Report 2020-03-12
Annual Report 2019-04-26
Annual Report 2018-04-09
Annual Report 2017-06-16
Registered Agent name/address change 2017-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4854217000 2020-04-04 0457 PPP 1032 Austin Tracy Rd, LUCAS, KY, 42156-9368
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154700
Loan Approval Amount (current) 142800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUCAS, BARREN, KY, 42156-9368
Project Congressional District KY-02
Number of Employees 35
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 143613.17
Forgiveness Paid Date 2020-11-05
5726858806 2021-04-18 0457 PPS 1032 Austin Tracy Rd, Lucas, KY, 42156-9368
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142800
Loan Approval Amount (current) 142800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lucas, BARREN, KY, 42156-9368
Project Congressional District KY-02
Number of Employees 54
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 143442.6
Forgiveness Paid Date 2021-09-29

Sources: Kentucky Secretary of State