Search icon

THE GOLF EXCHANGE, INC.

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 (18 years ago)
Organization Date: 14 Nov 2006 (18 years ago)
Last Annual Report: 14 Jun 2024 (10 months 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE GOLF EXCHANGE INC CBS BENEFIT PLAN 2023 205882974 2024-12-30 THE GOLF EXCHANGE INC 14
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 451110
Sponsor’s telephone number 8592820444
Plan sponsor’s address 5120 TAYLOR MILL RD, LATONIA, KY, 41015

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
THE GOLF EXCHANGE INC CBS BENEFIT PLAN 2022 205882974 2023-12-27 THE GOLF EXCHANGE INC 15
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 451110
Sponsor’s telephone number 8592820444
Plan sponsor’s address 5120 TAYLOR MILL RD, LATONIA, KY, 41015

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
THE GOLF EXCHANGE INC CBS BENEFIT PLAN 2021 205882974 2022-12-29 THE GOLF EXCHANGE INC 16
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 451110
Sponsor’s telephone number 8592820444
Plan sponsor’s address 5120 TAYLOR MILL RD, LATONIA, KY, 41015

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
THE GOLF EXCHANGE INC CBS BENEFIT PLAN 2020 205882974 2021-12-14 THE GOLF EXCHANGE INC 15
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 451110
Sponsor’s telephone number 8592820444
Plan sponsor’s address 5120 TAYLOR MILL RD, LATONIA, KY, 41015

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 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2021-02-10
Annual Report 2020-01-06
Annual Report 2019-01-04
Annual Report 2018-01-27
Annual Report 2017-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5683347003 2020-04-06 0457 PPP 5120 TAYLOR MILL RD Suite 210, TAYLOR MILL, KY, 41015-2126
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 321900
Loan Approval Amount (current) 321900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAYLOR MILL, KENTON, KY, 41015-2126
Project Congressional District KY-04
Number of Employees 20
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 57732
Originating Lender Name Peoples Bank
Originating Lender Address MARIETTA, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 324251.66
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State