Search icon

TEAM GOLIATH, INC.

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
Registered Agent name/address change 2022-03-17
Principal Office Address Change 2022-03-17
Annual Report 2022-03-17
Annual Report 2021-06-30
Annual Report 2020-06-26
Annual Report 2019-06-30
Registered Agent name/address change 2018-04-19
Annual Report 2018-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5858427006 2020-04-06 0457 PPP 155 CAMP CREEK WAY, GEORGETOWN, KY, 40324-8026
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1002600
Loan Approval Amount (current) 1002500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-8026
Project Congressional District KY-06
Number of Employees 281
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1015699.58
Forgiveness Paid Date 2021-08-04

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 Travel Exp & Exp Allowances Travel For Non-State Employees -300.57
Executive 2025-01-24 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Items For Resale Meals for Employees/Students 300.57
Executive 2024-12-18 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Items For Resale Meals for Employees/Students 356.49
Executive 2024-12-18 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances Travel For Non-State Employees -356.49
Executive 2024-12-17 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Items For Resale Meals for Employees/Students 48.93
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
Executive 2024-12-16 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances Travel For Non-State Employees 48.93
Executive 2024-10-30 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Items For Resale Meals for Employees/Students 48.93
Executive 2024-10-29 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances Travel For Non-State Employees 48.93
Executive 2024-07-18 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances Travel For Non-State Employees -286.59

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900195 Fair Labor Standards Act 2019-05-02 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2019-05-02
Termination Date 2021-12-29
Date Issue Joined 2019-12-20
Section 0201
Sub Section FL
Status Terminated

Parties

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

Sources: Kentucky Secretary of State