Search icon

EQUILOTTERY LLC

Company Details

Name: EQUILOTTERY LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Feb 2010 (15 years ago)
Organization Date: 10 Feb 2010 (15 years ago)
Last Annual Report: 10 May 2023 (2 years ago)
Managed By: Managers
Organization Number: 0756280
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1508 BARDSTOWN ROAD, SUITE 203, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EQUILOTTERY CBS BENEFIT PLAN 2023 271862630 2024-12-30 EQUILOTTERY 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 713900
Sponsor’s telephone number 5026441454
Plan sponsor’s address 1300 W. MAIN ST, LOUISVILLE, KY, 40203

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
EQUILOTTERY CBS BENEFIT PLAN 2022 271862630 2023-12-27 EQUILOTTERY 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 713900
Sponsor’s telephone number 5026441454
Plan sponsor’s address 1300 W. MAIN ST, LOUISVILLE, KY, 40203

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
EQUILOTTERY CBS BENEFIT PLAN 2021 271862630 2022-12-29 EQUILOTTERY 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 713900
Sponsor’s telephone number 5026441454
Plan sponsor’s address 1300 W. MAIN ST, LOUISVILLE, KY, 40203

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
EQUILOTTERY CBS BENEFIT PLAN 2020 271862630 2021-12-14 EQUILOTTERY 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 713900
Sponsor’s telephone number 5026441454
Plan sponsor’s address 1300 W. MAIN ST, LOUISVILLE, KY, 40203

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
EQUILOTTERY CBS BENEFIT PLAN 2019 271862630 2020-12-23 EQUILOTTERY 4
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 713900
Sponsor’s telephone number 5026441454
Plan sponsor’s address 1300 W. MAIN ST, LOUISVILLE, KY, 40203

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
BRADFORD CUMMINGS Registered Agent

Organizer

Name Role
BRADFORD CUMMINGS Organizer

Manager

Name Role
Bradford Thomas Cummings Manager

Assumed Names

Name Status Expiration Date
EQL GAMES Inactive 2024-10-10

Filings

Name File Date
Articles of Merger 2023-12-28
Annual Report 2023-05-10
Principal Office Address Change 2022-11-09
Annual Report 2022-03-30
Annual Report 2021-02-10
Amendment 2020-02-21
Annual Report 2020-02-14
Certificate of Assumed Name 2019-10-10
Annual Report 2019-05-30
Annual Report 2018-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3777917108 2020-04-12 0457 PPP 1300 w main street, LOUISVILLE, KY, 40203-1436
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32700
Loan Approval Amount (current) 32700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40203-1436
Project Congressional District KY-03
Number of Employees 3
NAICS code 533110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33116.59
Forgiveness Paid Date 2021-08-09

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
Angel Investment Tax Credit Inactive - $0 $25,000 - - 2023-09-28 Final
Angel Investment Tax Credit Inactive - $0 $25,000 - - 2023-09-28 Final
Angel Investment Tax Credit Inactive - $0 $37,500 - - 2022-12-08 Final
Angel Investment Tax Credit Inactive - $0 $12,500 - - 2022-12-08 Final
Angel Investment Tax Credit Inactive - $0 $50,000 - - 2022-12-08 Final
Angel Investment Tax Credit Inactive - $0 $25,000 - - 2022-12-08 Final
Angel Investment Tax Credit Inactive - $0 $37,500 - - 2021-03-25 Final
Angel Investment Tax Credit Inactive - $0 $25,000 - - 2021-02-25 Final
Angel Investment Tax Credit Inactive - $0 $18,750 - - 2021-02-25 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000726 Other Contract Actions 2020-10-29 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-10-29
Termination Date 2021-04-07
Section 1332
Status Terminated

Parties

Name EQUILOTTERY LLC
Role Plaintiff
Name TOURNAMENTONE CORPORATION
Role Defendant

Sources: Kentucky Secretary of State