Search icon

SPORTSLEADER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPORTSLEADER, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 May 2011 (14 years ago)
Authority Date: 19 May 2011 (14 years ago)
Last Annual Report: 06 Mar 2025 (3 months ago)
Organization Number: 0791989
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1974-A DOUGLASS BLVD., LOUISVILLE, KY 40205
Place of Formation: OHIO

Director

Name Role
JASON Woodall Director
LOU JUDD Director
Sebastian Paul Passafiume Director

Treasurer

Name Role
Sebastian PAUL Passafiume Treasurer

Registered Agent

Name Role
PAUL PASSAFIUME Registered Agent

Assumed Names

Name Status Expiration Date
SPORTSLEADER Unknown -

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-03-28
Annual Report 2023-06-01
Annual Report 2022-05-24
Annual Report 2021-03-31

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20200.00
Total Face Value Of Loan:
20200.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20200
Current Approval Amount:
20200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20369.46

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State