Search icon

THE GOLF EXCHANGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE GOLF EXCHANGE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Nov 2006 (19 years ago)
Organization Date: 14 Nov 2006 (19 years ago)
Last Annual Report: 14 Jun 2024 (a year ago)
Organization Number: 0650913
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 41015
City: Latonia, Covington, Latonia Lakes, Ryland Heights...
Primary County: Kenton County
Principal Office: 5120 TAYLOR MILL RD., SUITE 210, TAYLOR MILL, KY 41015
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
MARK KRAHE, JR Incorporator
WILLIAM DARYL LANDRUM Incorporator
JASON FRYIA Incorporator
MARK A. KRAHE Incorporator

Director

Name Role
Jason Andrew Fryia Director

Registered Agent

Name Role
JASON A. FRYIA Registered Agent

President

Name Role
Jason Andrew Fryia President

Form 5500 Series

Employer Identification Number (EIN):
205882974
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
CINCINNATI GOLF EXPO Active 2028-01-20

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-03-17
Certificate of Assumed Name 2023-01-20
Annual Report 2022-03-11
Principal Office Address Change 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
321900.00
Total Face Value Of Loan:
321900.00
Date:
2018-12-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2018-12-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
600000.00
Total Face Value Of Loan:
600000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
321900
Current Approval Amount:
321900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
324251.66

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State