Search icon

JUMP IN LLC

Company Details

Name: JUMP IN LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 May 2010 (15 years ago)
Organization Date: 13 May 2010 (15 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0762951
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1386 LEXINGTON RD, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SJGCKX353Q91 2024-10-23 1386 LEXINGTON RD, LOUISVILLE, KY, 40206, 1927, USA 1386 LEXINGTON RD, LOUISVILLE, KY, 40206, 1927, USA

Business Information

URL www.headlinerslouisville.com
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-10-26
Initial Registration Date 2021-01-05
Entity Start Date 2010-05-13
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STACY STOESS
Address 1386 LEXINGTON RD, LOUISVILLE, KY, 40206, USA
Government Business
Title PRIMARY POC
Name WILLIAM T HARDISON
Address 1386 LEXINGTON RD, LOUISVILLE, KY, 40206, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JUMP IN LLC CBS BENEFIT PLAN 2023 273257639 2024-12-30 JUMP IN LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 711510
Sponsor’s telephone number 5025848088
Plan sponsor’s address 1386 LEXINGTON RD, LOUISVILLE, KY, 40206

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
JUMP IN LLC CBS BENEFIT PLAN 2022 273257639 2023-12-27 JUMP IN LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 711510
Sponsor’s telephone number 5025848088
Plan sponsor’s address 1386 LEXINGTON RD, LOUISVILLE, KY, 40206

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
JUMP IN LLC CBS BENEFIT PLAN 2021 273257639 2022-12-29 JUMP IN LLC 4
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 711510
Sponsor’s telephone number 5025848088
Plan sponsor’s address 1386 LEXINGTON RD, LOUISVILLE, KY, 40206

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

Member

Name Role
William Hardison Member
Joseph Argabrite Member

Manager

Name Role
Joseph Argabrite Manager
Wiliiam Hardison Manager

Organizer

Name Role
JOSHEPH B ARGABRITE III Organizer
WILLIAM T HERDIAN Organizer
JOHN GRANTZ Organizer

Registered Agent

Name Role
EDLG Service Company, LLC Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ4-1934 NQ4 Retail Malt Beverage Drink License Active 2024-10-30 2013-06-25 - 2025-10-31 1386 Lexington Rd, Louisville, Jefferson, KY 40206
Department of Alcoholic Beverage Control 056-LD-1601 Quota Retail Drink License Active 2024-10-30 2010-10-01 - 2025-10-31 1386 Lexington Rd, Louisville, Jefferson, KY 40206
Department of Alcoholic Beverage Control 056-RS-1901 Special Sunday Retail Drink License Active 2024-10-30 2010-10-01 - 2025-10-31 1386 Lexington Rd, Louisville, Jefferson, KY 40206
Department of Alcoholic Beverage Control 056-SB-193497 Supplemental Bar License Active 2024-10-30 2022-11-01 - 2025-10-31 1386 Lexington Rd, Louisville, Jefferson, KY 40206

Assumed Names

Name Status Expiration Date
HEADLINERS MUSIC HALL Inactive 2022-03-27

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-06-19
Annual Report 2022-06-06
Annual Report 2021-04-20
Amendment 2020-11-03
Registered Agent name/address change 2020-10-27
Annual Report Amendment 2020-10-27
Annual Report 2020-04-27
Annual Report 2019-05-14
Annual Report 2018-04-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4269455009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JUMP IN LLC
Recipient Name Raw JUMP IN LLC
Recipient Address 1849 ALFRESCO PLACE, LOUISVILLE, JEFFERSON, KENTUCKY, 40205-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 184.00
Face Value of Direct Loan 40000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4795537110 2020-04-13 0457 PPP 1386 Lexington Road, LOUISVILLE, KY, 40206-1927
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15600
Loan Approval Amount (current) 15600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-1927
Project Congressional District KY-03
Number of Employees 2
NAICS code 711310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15722.2
Forgiveness Paid Date 2021-01-28
7543828608 2021-03-23 0457 PPS 1386 Lexington Rd, Louisville, KY, 40206-1927
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70156
Loan Approval Amount (current) 70156
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-1927
Project Congressional District KY-03
Number of Employees 49
NAICS code 711310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70725.04
Forgiveness Paid Date 2022-01-12

Sources: Kentucky Secretary of State