Search icon

CHAMPION SERVICES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CHAMPION SERVICES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 08 Feb 2005 (20 years ago)
Organization Date: 08 Feb 2005 (20 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0605603
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4645 HICKORY CREEK DRIVE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
MATT SACRA Registered Agent

Organizer

Name Role
MATT SACRA Organizer
CHRISTY SACRA Organizer

Manager

Name Role
Matt Sacra Manager

Assumed Names

Name Status Expiration Date
SEPTIC KEEPER Active 2026-05-17

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-06-10
Certificate of Assumed Name 2021-05-17

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
6200.00
Total Face Value Of Loan:
6200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6200
Current Approval Amount:
6200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6240.64

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State