Search icon

9 LTD INC.

Company Details

Name: 9 LTD INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 2008 (17 years ago)
Organization Date: 15 Apr 2008 (17 years ago)
Last Annual Report: 09 May 2024 (a year ago)
Organization Number: 0703002
Industry: Amusement and Recreation Services
Number of Employees: Medium (20-99)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9851 La Grange Rd, Louisville, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
Joe P. Champa Director
Nicholas W Champa Director

Incorporator

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

President

Name Role
Joseph A Champa President

Registered Agent

Name Role
9 LTD INC dba Champs Rollerdrome Registered Agent

Assumed Names

Name Status Expiration Date
CHAMPS ROLLERDROME Inactive 2021-02-17

Filings

Name File Date
Annual Report 2024-05-09
Annual Report 2023-03-15
Annual Report 2022-07-11
Annual Report 2021-06-22
Annual Report 2020-07-01
Annual Report 2019-06-25
Annual Report 2018-05-11
Registered Agent name/address change 2018-04-10
Principal Office Address Change 2018-04-10
Principal Office Address Change 2017-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8080487004 2020-04-08 0457 PPP 9851 LaGrange Rd, LOUISVILLE, KY, 40223-1116
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39800
Loan Approval Amount (current) 39800
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 LOUISVILLE, JEFFERSON, KY, 40223-1116
Project Congressional District KY-03
Number of Employees 18
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40169.26
Forgiveness Paid Date 2021-03-18
7674048403 2021-02-12 0457 PPS 9851 La Grange Rd, Louisville, KY, 40223-1116
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) 43400
Loan Approval Amount (current) 43400
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 Louisville, JEFFERSON, KY, 40223-1116
Project Congressional District KY-03
Number of Employees 12
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43612.18
Forgiveness Paid Date 2021-08-16

Sources: Kentucky Secretary of State