Search icon

TEAM GOLIATH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TEAM GOLIATH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jun 2004 (21 years ago)
Organization Date: 22 Jun 2004 (21 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0588832
Industry: Eating and Drinking Places
Number of Employees: Large (100+)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 102 ELIZABETH JADE LANE, P.O. BOX 1350, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
CHRISTIAN REISCH Registered Agent

President

Name Role
Christian Jason Reisch President

Secretary

Name Role
DEANNA Kathrine REISCH Secretary

Vice President

Name Role
JASON Michael DASCHER Vice President

Director

Name Role
CHRISTIAN J REISCH Director
JASON DASCHER Director

Incorporator

Name Role
CHRISTIAN REISCH Incorporator
JASON DASCHER Incorporator

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-05-09
Principal Office Address Change 2022-03-17
Annual Report 2022-03-17
Registered Agent name/address change 2022-03-17

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
-100.00
Total Face Value Of Loan:
1002500.00
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:
1002600.00
Total Face Value Of Loan:
1002500.00

Paycheck Protection Program

Jobs Reported:
281
Initial Approval Amount:
$1,002,600
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,002,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,015,699.58
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $1,002,500

Court Cases

Court Case Summary

Filing Date:
2019-05-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FOX,
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
TEAM GOLIATH, INC.
Party Role:
Defendant

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 2025-01-24 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Items For Resale Meals for Employees/Students 300.57
Executive 2025-01-24 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances Travel For Non-State Employees -300.57
Executive 2024-12-18 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances Travel For Non-State Employees -356.49
Executive 2024-12-18 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Items For Resale Meals for Employees/Students 356.49
Executive 2024-12-17 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances Travel For Non-State Employees 307.56

Sources: Kentucky Secretary of State