Search icon

REVENUE BOOSTERS LLC

Company Details

Name: REVENUE BOOSTERS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Nov 2010 (14 years ago)
Organization Date: 03 Nov 2010 (14 years ago)
Last Annual Report: 27 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 0774714
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 287 LILY RD, LONDON, KY 40744
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REVENUE BOOSTERS 401(K) RETIREMENT PLAN 2023 451626143 2024-10-10 REVENUE BOOSTERS 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454210
Sponsor’s telephone number 6068627653
Plan sponsor’s address 772 OLD WHITLEY ROAD, LONDON, KY, 40744
REVENUE BOOSTERS 401(K) RETIREMENT PLAN 2022 451626143 2023-10-12 REVENUE BOOSTERS 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454210
Sponsor’s telephone number 6068627653
Plan sponsor’s address 772 OLD WHITLEY ROAD, LONDON, KY, 40744
REVENUE BOOSTERS 401(K) RETIREMENT PLAN 2021 451626143 2022-10-12 REVENUE BOOSTERS 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454210
Sponsor’s telephone number 6068627653
Plan sponsor’s address 772 OLD WHITLEY ROAD, LONDON, KY, 40744
REVENUE BOOSTERS 401(K) RETIREMENT PLAN 2020 451626143 2021-10-01 REVENUE BOOSTERS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454210
Sponsor’s telephone number 6068627653
Plan sponsor’s address 772 OLD WHITLEY ROAD, LONDON, KY, 40744

Registered Agent

Name Role
CHRISTOPHER LEE ASHER Registered Agent

Organizer

Name Role
CHRISTOPHER LEE ASHER Organizer

Member

Name Role
CHRISTOPHER LEE ASHER Member

Former Company Names

Name Action
CHRIS AMUSEMENTS, LLC Old Name
ENTERTAINMENT PROS LLC Old Name

Filings

Name File Date
Annual Report 2024-02-27
Annual Report 2023-03-20
Registered Agent name/address change 2023-03-20
Principal Office Address Change 2023-03-20
Annual Report 2022-03-09
Annual Report 2021-06-23
Annual Report 2020-06-08
Principal Office Address Change 2019-08-20
Annual Report 2019-05-17
Annual Report 2018-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5205337300 2020-04-30 0457 PPP 772 OLD WHITLEY RD, LONDON, KY, 40744
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53700
Loan Approval Amount (current) 53700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40744-5234
Project Congressional District KY-05
Number of Employees 9
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54322.33
Forgiveness Paid Date 2021-07-06

Sources: Kentucky Secretary of State