Search icon

SURGE PROMOTIONS, INC.

Company Details

Name: SURGE PROMOTIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Sep 2007 (18 years ago)
Organization Date: 06 Sep 2007 (18 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0672991
Industry: Apparel and other Finished Products from Fabrics & Similar Materials
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 857 EASTERN BYPASS, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SURGE PROMOTIONS INC CBS BENEFIT PLAN 2023 260849738 2024-12-30 SURGE PROMOTIONS INC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-02-01
Business code 448190
Sponsor’s telephone number 8596240045
Plan sponsor’s address 857 EASTERN BYP, RICHMOND, KY, 40475

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
SURGE PROMOTIONS INC CBS BENEFIT PLAN 2022 260849738 2023-12-27 SURGE PROMOTIONS INC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-02-01
Business code 448190
Sponsor’s telephone number 8596240045
Plan sponsor’s address 857 EASTERN BYP, RICHMOND, KY, 40475

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

Incorporator

Name Role
THOMAS D. PRICE Incorporator
MATTHEW BROWNING Incorporator

President

Name Role
Thomas D Price President

Vice President

Name Role
Matthew T Browning Vice President

Registered Agent

Name Role
THOMAS D. PRICE Registered Agent

Assumed Names

Name Status Expiration Date
SURGE ATHLETICS Inactive 2024-08-22
SURGE SCREEN PRINTING & EMBROIDERY Inactive 2024-07-18
ARCHERY SQUAD Inactive 2023-09-04

Filings

Name File Date
Annual Report 2025-02-19
Certificate of Assumed Name 2024-10-22
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-05-20
Annual Report 2020-02-13
Certificate of Assumed Name 2019-08-22
Certificate of Assumed Name 2019-07-18
Annual Report 2019-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2381387103 2020-04-10 0457 PPP 857 Eastern Bypass, Richmond, KY, 40475-2569
Loan Status Date 2020-10-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76850
Loan Approval Amount (current) 76850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-2569
Project Congressional District KY-06
Number of Employees 15
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77222.67
Forgiveness Paid Date 2020-10-09

Sources: Kentucky Secretary of State