Search icon

CLUB FACILITIES, LLC

Company Details

Name: CLUB FACILITIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 May 2005 (20 years ago)
Organization Date: 04 May 2005 (20 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0612330
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 3256 Lansdowne Drive, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLUB FACILITIES, LLC CBS BENEFIT PLAN 2023 202847041 2024-12-30 CLUB FACILITIES, LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-02-01
Business code 813000
Sponsor’s telephone number 8592776600
Plan sponsor’s address 3256 LANSDOWNE DR, LEXINGTON, KY, 40502

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
CLUB FACILITIES, LLC CBS BENEFIT PLAN 2022 202847041 2023-12-27 CLUB FACILITIES, LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-02-01
Business code 813000
Sponsor’s telephone number 8592776600
Plan sponsor’s address 3256 LANSDOWNE DR, LEXINGTON, KY, 40502

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CLUB FACILITIES, LLC CBS BENEFIT PLAN 2021 202847041 2022-12-29 CLUB FACILITIES, LLC 3
Three-digit plan number (PN) 501
Effective date of plan 2022-02-01
Business code 813000
Sponsor’s telephone number 8592776600
Plan sponsor’s address 3256 LANSDOWNE DR, LEXINGTON, KY, 40502

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Troy W Turner Registered Agent

Manager

Name Role
Troy W Turner Manager

Organizer

Name Role
RON W. TURNER Organizer

Assumed Names

Name Status Expiration Date
THE SIGNATURE CLUB OF LANSDOWNE Inactive 2024-12-23
SIGNATURE CLUB SWIM AND DIVE TEAM Inactive 2016-05-11
SIGNATURE CLUB OF LEXINGTON Inactive 2015-05-26

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2024-05-15
Principal Office Address Change 2024-05-15
Annual Report 2024-05-15
Annual Report 2023-03-16
Annual Report 2022-03-14
Annual Report 2021-02-10
Annual Report 2020-08-21
Name Renewal 2019-07-11
Annual Report 2019-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5370617000 2020-04-05 0457 PPP 2464 Fortune Dr SUITE 100, LEXINGTON, KY, 40509-4125
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88100
Loan Approval Amount (current) 88100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-4125
Project Congressional District KY-06
Number of Employees 27
NAICS code 713910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 88711.81
Forgiveness Paid Date 2020-12-22
7674768309 2021-01-28 0457 PPS 2464 Fortune Dr Ste 100, Lexington, KY, 40509-4268
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83300
Loan Approval Amount (current) 83300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-4268
Project Congressional District KY-06
Number of Employees 72
NAICS code 713910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83915.49
Forgiveness Paid Date 2021-10-26

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-27 2025 Education and Labor Cabinet Department Of Education Rentals Rental-Non-St Own Bld&Lnd-1099 1800

Sources: Kentucky Secretary of State