Search icon

XOOKER, LLC

Company Details

Name: XOOKER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 2013 (12 years ago)
Organization Date: 26 Mar 2013 (12 years ago)
Last Annual Report: 12 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0853513
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2100 SOUTHVIEW DR., LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
1584268 501 DARBY CREEK ROAD, SUITE 5, LEXINGTON, KY, 40509 501 DARBY CREEK ROAD, SUITE 5, LEXINGTON, KY, 40509 859-492-1532

Filings since 2015-08-18

Form type D/A
File number 021-219389
Filing date 2015-08-18
File View File

Filings since 2015-08-06

Form type D/A
File number 021-219389
Filing date 2015-08-06
File View File

Filings since 2014-06-18

Form type D
File number 021-219389
Filing date 2014-06-18
File View File

Filings since 2013-08-16

Form type D/A
File number 021-201502
Filing date 2013-08-16
File View File

Filings since 2013-08-16

Form type D
File number 021-201502
Filing date 2013-08-16
File View File

Registered Agent

Name Role
J. GREGORY JOYNER, PLLC Registered Agent

Manager

Name Role
Conrad R Carney, II Manager

Organizer

Name Role
J. GREGORY JOYNER Organizer

Filings

Name File Date
Annual Report Amendment 2025-03-12
Registered Agent name/address change 2025-03-12
Annual Report 2025-03-12
Registered Agent name/address change 2025-03-12
Annual Report 2024-06-28
Annual Report 2023-07-21
Principal Office Address Change 2023-06-23
Annual Report 2022-03-16
Annual Report 2021-06-11
Annual Report 2020-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1029127701 2020-05-01 0457 PPP 651 Perimeter Dr Ste 400, Lexington, KY, 40517
Loan Status Date 2021-03-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129749
Loan Approval Amount (current) 129749
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40517-1000
Project Congressional District KY-06
Number of Employees 11
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130639.08
Forgiveness Paid Date 2021-01-11
5536028509 2021-03-01 0457 PPS 651 Perimeter Dr Ste 400, Lexington, KY, 40517-4137
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122412.5
Loan Approval Amount (current) 122412.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40517-4137
Project Congressional District KY-06
Number of Employees 7
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123578.82
Forgiveness Paid Date 2022-02-15

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 24.50 $2,858,200 $1,000,000 6 100 2021-09-30 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800521 Trademark 2018-09-05 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2018-09-05
Termination Date 2020-08-21
Date Issue Joined 2018-11-19
Section 1114
Status Terminated

Parties

Name XOOKER, LLC
Role Plaintiff
Name NATIONAL COLLEGIATE ATHLETIC A
Role Defendant

Sources: Kentucky Secretary of State