Search icon

SPECIALTY SPORT REPS LLC

Company Details

Name: SPECIALTY SPORT REPS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jun 2014 (11 years ago)
Organization Date: 17 Jun 2014 (11 years ago)
Last Annual Report: 24 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0890019
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 665 BETH LANE, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
DANIEL MILLER LLC Registered Agent

Member

Name Role
Daniel Lee Miller Member

Organizer

Name Role
DANIEL MILLER Organizer

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-21
Annual Report 2023-04-10
Annual Report 2022-03-07
Annual Report 2021-02-11

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2020-04-28
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20944.44
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20900.53

Sources: Kentucky Secretary of State