Search icon

THE SPORTING TIMES, LLC

Company Details

Name: THE SPORTING TIMES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Nov 2004 (20 years ago)
Organization Date: 29 Nov 2004 (20 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0599952
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1711 ASHLEY CIRCLE, SUITE 4, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Manager

Name Role
Douglas Lee Thompson Manager

Registered Agent

Name Role
DOUGLAS L. THOMPSON Registered Agent

Member

Name Role
John Jay Thompson Member

Organizer

Name Role
DOUGLAS L. THOMPSON Organizer

Former Company Names

Name Action
THE SPORTING NEWS LLC Old Name

Assumed Names

Name Status Expiration Date
THE SPORTING TIMES Inactive 2019-08-20
BLUE GRAPHIC DESIGN Inactive 2017-12-20
INSIDE HILLTOPPER FOOTBALL Inactive 2013-03-26
INSIDE HILLTOPPERS FOOTBALL Inactive 2013-03-17

Filings

Name File Date
Principal Office Address Change 2025-04-03
Registered Agent name/address change 2024-06-24
Principal Office Address Change 2024-06-24
Annual Report 2024-06-24
Annual Report 2023-07-03
Annual Report 2022-06-28
Annual Report 2021-07-29
Annual Report 2020-06-26
Annual Report 2019-06-20
Annual Report 2018-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8961767005 2020-04-09 0457 PPP 413 WEST CEDAR ST, FRANKLIN, KY, 42134-1709
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 12600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124751
Servicing Lender Name American Bank & Trust Company, Inc.
Servicing Lender Address 1302 Scottsville, BOWLING GREEN, KY, 42102
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKLIN, SIMPSON, KY, 42134-1709
Project Congressional District KY-01
Number of Employees 1
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124751
Originating Lender Name American Bank & Trust Company, Inc.
Originating Lender Address BOWLING GREEN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12775
Forgiveness Paid Date 2021-09-02
1454898303 2021-01-17 0457 PPS 413 W Cedar St, Franklin, KY, 42134-1709
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124751
Servicing Lender Name American Bank & Trust Company, Inc.
Servicing Lender Address 1302 Scottsville, BOWLING GREEN, KY, 42102
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklin, SIMPSON, KY, 42134-1709
Project Congressional District KY-01
Number of Employees 1
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124751
Originating Lender Name American Bank & Trust Company, Inc.
Originating Lender Address BOWLING GREEN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12069.33
Forgiveness Paid Date 2021-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700033 Trademark 2017-02-24 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1400000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2017-02-24
Termination Date 2017-12-14
Section 1114
Status Terminated

Parties

Name THE SPORTING TIMES, LLC
Role Plaintiff
Name ORION PICTURES, INC.,
Role Defendant

Sources: Kentucky Secretary of State