Search icon

MANCUSO, INC.

Company Details

Name: MANCUSO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Sep 2006 (19 years ago)
Organization Date: 13 Sep 2006 (19 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0646952
Industry: Amusement and Recreation Services
Number of Employees: Medium (20-99)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 297 RUCCIO WAY, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Nicholas W Champa President

Director

Name Role
Tina M Champa Director
Nicholas W Champa Director
Joseph A Champa Director

Incorporator

Name Role
NICHOLAS W. CHAMPA Incorporator
JOSEPH CHAMPA Incorporator
JOEY CHAMPA Incorporator

Secretary

Name Role
Tina M Champa Secretary

Vice President

Name Role
Joseph A Champa Vice President

Registered Agent

Name Role
Nicholas W. Champa Registered Agent

Assumed Names

Name Status Expiration Date
CHAMPS SPORTING GOODS Inactive 2023-09-17
CHAMPS SKATE CENTER Inactive 2018-10-07
CHAMPS ENTERTAINMENT CENTER Inactive 2018-10-07
CHAMPS ROLLERDROME Inactive 2013-09-17

Filings

Name File Date
Reinstatement Approval Letter UI 2025-02-12
Reinstatement Approval Letter Revenue 2025-02-12
Registered Agent name/address change 2025-02-12
Reinstatement 2025-02-12
Reinstatement Certificate of Existence 2025-02-12
Reinstatement Approval Letter Revenue 2025-01-07
Agent Resignation 2023-12-14
Annual Report 2023-03-15
Annual Report 2022-07-11
Annual Report 2021-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7025167103 2020-04-14 0457 PPP 297 RUCCIO WAY, LEXINGTON, KY, 40503-3584
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71700
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-3584
Project Congressional District KY-06
Number of Employees 40
NAICS code 713120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60576.67
Forgiveness Paid Date 2021-04-06
7385368409 2021-02-11 0457 PPS 297 Ruccio Way, Lexington, KY, 40503-3584
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71646.45
Loan Approval Amount (current) 71646.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-3584
Project Congressional District KY-06
Number of Employees 35
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72010.65
Forgiveness Paid Date 2021-08-23

Sources: Kentucky Secretary of State