Name: | VICTORY THROUGH SACRIFICE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Aug 2010 (15 years ago) |
Organization Date: | 25 Aug 2010 (15 years ago) |
Last Annual Report: | 06 Mar 2025 (5 days ago) |
Managed By: | Members |
Organization Number: | 0769945 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41094 |
City: | Walton |
Primary County: | Boone County |
Principal Office: | 11564 Dixie Hwy, Walton, KY 41094 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JORDAN SULLIVAN | Organizer |
DUSTIN WINTERHALT | Organizer |
Name | Role |
---|---|
DAMIAN TANENBAUM | Registered Agent |
Name | Role |
---|---|
Damian Tanenbaum | Member |
Dustin Winterhalt | Member |
Name | Status | Expiration Date |
---|---|---|
TRIPLE CROWN CROSSFIT | Inactive | 2021-02-16 |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Annual Report | 2024-01-28 |
Annual Report | 2023-08-16 |
Principal Office Address Change | 2022-12-10 |
Registered Agent name/address change | 2022-12-10 |
Annual Report | 2022-07-25 |
Annual Report | 2021-10-03 |
Annual Report | 2020-08-31 |
Annual Report | 2019-06-03 |
Annual Report | 2018-08-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8121237704 | 2020-05-01 | 0457 | PPP | 11075 DIXIE HWY, WALTON, KY, 41094 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7976438310 | 2021-01-29 | 0457 | PPS | 11075 Dixie Hwy, Walton, KY, 41094-7505 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State