Search icon

KENTON LAKES SPORTSPLEX, LLC

Company Details

Name: KENTON LAKES SPORTSPLEX, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 2004 (20 years ago)
Organization Date: 20 Dec 2004 (20 years ago)
Last Annual Report: 17 May 2024 (9 months ago)
Managed By: Members
Organization Number: 0601633
ZIP code: 41063
City: Morning View
Primary County: Kenton County
Principal Office: 13966 DECOUSEY PIKE, MORNING VIEW, KY 41063
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM H MARTZ Registered Agent

Organizer

Name Role
WILLIAM H MARTZ Organizer

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2024-05-17
Annual Report 2023-05-25
Annual Report 2022-03-11
Annual Report 2021-05-25
Annual Report 2020-05-27
Principal Office Address Change 2019-06-18
Annual Report 2019-06-18
Annual Report 2018-06-10
Annual Report 2017-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5500447105 2020-04-13 0457 PPP 13966 DECOURSEY PIKE, MORNING VIEW, KY, 41063-9712
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MORNING VIEW, KENTON, KY, 41063-9712
Project Congressional District KY-04
Number of Employees 9
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6047.51
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State