Search icon

ONE STOP SPORTS, INC.

Company Details

Name: ONE STOP SPORTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Aug 2005 (20 years ago)
Organization Date: 09 Aug 2005 (20 years ago)
Last Annual Report: 19 May 2021 (4 years ago)
Organization Number: 0619276
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 7903 GABLE ROAD, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Jessica Anne Wells President

Secretary

Name Role
Jessica Anne Wells Secretary

Treasurer

Name Role
Philip Gregory Wells Treasurer

Incorporator

Name Role
JESSICA WELLS Incorporator
PHILLIP G. WELLS Incorporator

Registered Agent

Name Role
JESSICA WELLS Registered Agent

Vice President

Name Role
Philip Gregory Wells Vice President

Filings

Name File Date
Dissolution 2022-05-25
Annual Report 2021-05-19
Annual Report 2020-05-29
Annual Report 2019-10-09
Annual Report 2018-05-24

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
5495.00
Total Face Value Of Loan:
5495.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5495
Current Approval Amount:
5495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
5550.41

Sources: Kentucky Secretary of State